Company NameGozzard Developments Limited
Company StatusDissolved
Company Number01412260
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)
Previous NameA J Gozzard Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameArthur John Gozzard
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(20 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 17 July 2007)
RoleRetired
Correspondence AddressLocks Cottage Cheltenham Road
Painswick
Stroud
Gloucestershire
GL6 6TS
Wales
Secretary NameMr Terence Sefton Potter
NationalityBritish
StatusClosed
Appointed03 September 1999(20 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTemple Court
Cathedral Road
Cardiff
CF11 9HA
Wales
Director NameVivienne Mary Dyer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 September 1999)
RoleSecretary
Correspondence AddressSpider Cottage Middlespring
Ruscombe
Stroud
Gloucestershire
GL6 6DE
Wales
Director NameArthur John Gozzard
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1995)
RoleElectronics Engineer
Correspondence AddressLocks Cottage Cheltenham Road
Painswick
Stroud
Gloucestershire
GL6 6TS
Wales
Secretary NameVivienne Mary Dyer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1995)
RoleSecretary
Correspondence AddressSpider Cottage Middlespring
Ruscombe
Stroud
Gloucestershire
GL6 6DE
Wales
Director NameGeoffrey Jon Dascombe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleChartered Accountant
Correspondence Address13 Canynge Square
Clifton
Bristol
Avon
BS8 3LA
Secretary NameVivienne Mary Dyer
NationalityBritish
StatusResigned
Appointed02 February 1995(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1997)
RoleSecretary
Correspondence AddressSpider Cottage Middlespring
Ruscombe
Stroud
Gloucestershire
GL6 6DE
Wales
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1997(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1999)
Correspondence AddressThird Floor
St Bartholomews Lewins Mead
Bristol
BS1 2NH
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1997(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 September 1999)
Correspondence AddressThird Floor
St Bartholomews Lewins Mead
Bristol
BS1 2NH

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,196
Current Liabilities£8,198

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
21 February 2007Application for striking-off (1 page)
29 December 2006Return made up to 30/09/06; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 October 2005Return made up to 30/09/05; full list of members (5 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 January 2005Registered office changed on 25/01/05 from: sefton potter temple court, cathedral road cardiff CF11 9HA (1 page)
26 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 October 2003Return made up to 30/09/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/02
(6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 October 2001Return made up to 30/09/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Registered office changed on 03/10/00 from: temple court cathedral road cardiff CF11 9HA (1 page)
9 June 2000Company name changed a j gozzard LIMITED\certificate issued on 12/06/00 (2 pages)
3 November 1999Accounts for a dormant company made up to 30 April 1999 (7 pages)
13 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: libbys drive slad road stroud gloucestershire, GL5 1RN (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Secretary resigned (1 page)
7 January 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 November 1997Return made up to 10/11/97; full list of members (8 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 30 April 1997 (8 pages)
7 May 1997Auditor's resignation (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
10 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 December 1996Return made up to 20/11/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 5 May 1995 (7 pages)
7 December 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1995Company name changed rycote microphone windshields li mited\certificate issued on 23/05/95 (4 pages)