Company NameGellatly Hankey (Overseas) Limited
Company StatusDissolved
Company Number01366034
CategoryPrivate Limited Company
Incorporation Date3 May 1978(46 years ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHashim Sidahmed Hassan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySudanese
StatusClosed
Appointed06 August 2003(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 08 September 2009)
RoleCotton Merchant
Correspondence Address164-1b, Gereif West
Khartoum
Foreign
Secretary NameKhalid Abdelaziz Osman
NationalityBritish
StatusClosed
Appointed06 August 2003(25 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Long Horse Croft
Saffron Walden
Essex
CB11 4BJ
Director NameMrs Eileen Josephine Myers
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 August 2003)
RoleAdministration Director
Correspondence Address1 Forties Close
Caister On Sea
Great Yarmouth
Norfolk
NR30 5TU
Director NameMr Raymond Edgar Myers
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 August 2003)
RoleManaging Director
Correspondence Address1 Forties Close
Caister On Sea
Great Yarmouth
Norfolk
NR30 5TU
Secretary NameMr Raymond Edgar Myers
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 August 2003)
RoleCompany Director
Correspondence Address1 Forties Close
Caister On Sea
Great Yarmouth
Norfolk
NR30 5TU
Director NameKhalid Abdelaziz Osman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(25 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Long Horse Croft
Saffron Walden
Essex
CB11 4BJ

Location

Registered Address13 York House
Langston Road
Loughton
Essex
IG10 3TQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,854
Cash£1,950

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
11 May 2009Application for striking-off (1 page)
4 May 2009Appointment terminated director khalid osman (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Return made up to 06/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 November 2003New director appointed (1 page)
18 September 2003Secretary resigned;director resigned (1 page)
18 September 2003Director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
4 September 2003New director appointed (2 pages)
8 June 2003Return made up to 06/04/03; full list of members (8 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 May 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
29 June 2001Return made up to 06/04/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Return made up to 06/04/00; full list of members (7 pages)
7 June 1999Return made up to 06/04/99; no change of members (4 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Return made up to 06/04/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 June 1997Return made up to 06/04/97; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
13 June 1996Return made up to 06/04/96; no change of members (4 pages)
15 April 1996Particulars of mortgage/charge (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 April 1995Return made up to 06/04/95; no change of members (4 pages)