Company NameGM Gift Vouchers Limited
Company StatusDissolved
Company Number01631886
CategoryPrivate Limited Company
Incorporation Date28 April 1982(42 years ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 02 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NamePatrick Hugh Walker Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 May 1993)
RoleFinance Director
Correspondence Address15 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 7NU
Director NameRoger Evenden Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1994)
RoleCompany Director
Correspondence AddressCamelot
16 Westview Road
Warlingham
Surrey
CR6 9JD
Secretary NameWilliam Birchall
NationalityBritish
StatusResigned
Appointed15 June 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 1994)
RoleCompany Director
Correspondence Address15 Merlewood Close
High Wycombe
Buckinghamshire
HP11 1QQ
Director NameMr Martin Toogood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1994)
RoleCompany Director
Correspondence Address100 Montagu Mansions
London
W1H 1LF
Director NameGlyn Collen Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address12 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Director NameSir Geoffrey John Mulcahy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 December 1994)
RoleCompany Director
Correspondence Address21 Church Row
Hampstead
London
NW3 6UP
Director NameMr Alan Keith Patrick Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(12 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildwood Rise
London
NW11 6SX
Secretary NameRebecca Jane Hunter
NationalityBritish
StatusResigned
Appointed21 July 1994(12 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 March 1995)
RoleCompany Director
Correspondence Address24 Blackheath Grove
London
SE3 0DH
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(12 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 1995)
RoleFinance Executive
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Secretary NameEstelle Una Guy
NationalityBritish
StatusResigned
Appointed27 March 1995(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 1996)
RoleCompany Director
Correspondence Address36 Priory Avenue
Chingford
London
E4 8AB
Director NameMr Anthony Henry Percival
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(13 years after company formation)
Appointment Duration9 months (resigned 05 February 1996)
RoleAccountant
Correspondence AddressPollards
Bardfield Saling
Braintree
Essex
CM7 5EG
Director NameMr Bharat Jashbai Patel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(13 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 1997)
RoleFinance Director
Correspondence Address71 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameRoger Evenden Jones
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(13 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressCamelot
16 Westview Road
Warlingham
Surrey
CR6 9JD
Director NameMr Alan James McWalter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1997(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Martineau Close
New Road
Esher
Surrey
KT10 9PW
Director NameRoger Anthony Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address421 Flagstaff House
10 St George Wharf
Vauxhall London
SW8 2LZ
Secretary NamePhilip Alexander Parker
NationalityBritish
StatusResigned
Appointed01 September 1998(16 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameJoseph Leo McKee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2001)
RolePersonnel Director
Correspondence Address2 Arundel Close
Aston
Hertfordshire
SG2 7HW
Director NameKenneth John Lewis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodbank
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0TS
Director NameKeith Fleming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(18 years, 11 months after company formation)
Appointment Duration10 months (resigned 22 January 2002)
RoleManaging Director
Correspondence AddressTranquair
24 Woodlands Ride
South Ascot
Berkshire
SL5 9HN
Director NamePhilip Alexander Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2004)
RoleSecretary
Correspondence Address75 Holdenhurst Avenue
Finchley
London
N12 0HY
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Turville
Henley On Thames
Oxfordshire
RG9 6QL
Director NamePenelope Praill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Secretary NamePenelope Praill
NationalityBritish
StatusResigned
Appointed10 January 2005(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleSecretary
Correspondence Address5 Trout Hollow Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9UA
Director NameGiles Kirkley Willits
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameChristopher David Scott
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD
Secretary NameChristopher David Scott
NationalityBritish
StatusResigned
Appointed01 February 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2009)
RoleSecretary
Correspondence Address2b Copenhagen Street
London
N1 0JD

Location

Registered Address242 Marylebone Road
London
NW1 6JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts2 February 2008 (16 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Appointment terminated director and secretary christopher scott (1 page)
7 February 2009Appointment Terminated Director and Secretary christopher scott (1 page)
17 November 2008Full accounts made up to 2 February 2008 (9 pages)
17 November 2008Full accounts made up to 2 February 2008 (9 pages)
17 November 2008Full accounts made up to 2 February 2008 (9 pages)
22 July 2008Return made up to 15/06/08; no change of members (7 pages)
22 July 2008Return made up to 15/06/08; no change of members (7 pages)
15 July 2008Director and Secretary's Change of Particulars / christopher scott / 05/07/2008 / HouseName/Number was: , now: 2B; Street was: 3 montanaro court, now: copenhagen street; Area was: 24 coleman fields, now: ; Post Code was: N1 7AD, now: N1 0JD (1 page)
15 July 2008Director and secretary's change of particulars / christopher scott / 05/07/2008 (1 page)
16 January 2008Full accounts made up to 3 February 2007 (9 pages)
16 January 2008Full accounts made up to 3 February 2007 (9 pages)
16 January 2008Full accounts made up to 3 February 2007 (9 pages)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
1 December 2007Registered office changed on 01/12/07 from: woolworth house 242-246 marylebone road london NW1 6JL (1 page)
20 July 2007Return made up to 15/06/07; no change of members (7 pages)
20 July 2007Return made up to 15/06/07; no change of members (7 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007Secretary resigned;director resigned (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
28 November 2006Full accounts made up to 28 January 2006 (9 pages)
28 November 2006Full accounts made up to 28 January 2006 (9 pages)
18 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 July 2006Return made up to 15/06/06; full list of members (7 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (3 pages)
8 November 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (9 pages)
17 October 2005Full accounts made up to 29 January 2005 (10 pages)
17 October 2005Full accounts made up to 29 January 2005 (10 pages)
7 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2005Return made up to 15/06/05; full list of members (8 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
30 November 2004Full accounts made up to 31 January 2004 (10 pages)
30 November 2004Full accounts made up to 31 January 2004 (10 pages)
16 July 2004Return made up to 15/06/04; full list of members (7 pages)
16 July 2004Return made up to 15/06/04; full list of members (7 pages)
14 November 2003Full accounts made up to 1 February 2003 (10 pages)
14 November 2003Full accounts made up to 1 February 2003 (10 pages)
14 November 2003Full accounts made up to 1 February 2003 (10 pages)
15 July 2003New director appointed (4 pages)
15 July 2003New director appointed (4 pages)
14 July 2003Return made up to 15/06/03; full list of members (7 pages)
14 July 2003Return made up to 15/06/03; full list of members (7 pages)
18 June 2003New director appointed (4 pages)
18 June 2003New director appointed (4 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
2 December 2002Full accounts made up to 2 February 2002 (11 pages)
2 December 2002Full accounts made up to 2 February 2002 (11 pages)
2 December 2002Full accounts made up to 2 February 2002 (11 pages)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
15 July 2002Return made up to 15/06/02; full list of members (7 pages)
4 March 2002New director appointed (3 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (3 pages)
4 March 2002Director resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: woolworth house 242/246 marylebone road london NW1 6JL (1 page)
16 November 2001Registered office changed on 16/11/01 from: woolworth house 242/246 marylebone road london NW1 6JL (1 page)
1 August 2001Full accounts made up to 3 February 2001 (13 pages)
1 August 2001Full accounts made up to 3 February 2001 (13 pages)
1 August 2001Full accounts made up to 3 February 2001 (13 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
20 July 2001Return made up to 15/06/01; full list of members (6 pages)
3 May 2001Company name changed kingfisher gift vouchers LIMITED\certificate issued on 03/05/01 (2 pages)
3 May 2001Company name changed kingfisher gift vouchers LIMITED\certificate issued on 03/05/01 (2 pages)
24 April 2001New director appointed (3 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (3 pages)
5 October 2000Full accounts made up to 29 January 2000 (11 pages)
5 October 2000Full accounts made up to 29 January 2000 (11 pages)
3 July 2000Return made up to 15/06/00; full list of members (7 pages)
3 July 2000Return made up to 15/06/00; full list of members (7 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
26 July 1999Full accounts made up to 31 January 1999 (12 pages)
26 July 1999Full accounts made up to 31 January 1999 (12 pages)
4 July 1999Return made up to 15/06/99; full list of members (7 pages)
4 July 1999Return made up to 15/06/99; full list of members (7 pages)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
29 September 1998Full accounts made up to 31 January 1998 (12 pages)
29 September 1998Full accounts made up to 31 January 1998 (12 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New secretary appointed (2 pages)
29 June 1997Full accounts made up to 1 February 1997 (12 pages)
29 June 1997Full accounts made up to 1 February 1997 (12 pages)
29 June 1997Full accounts made up to 1 February 1997 (12 pages)
24 June 1997Return made up to 15/06/97; full list of members (5 pages)
24 June 1997Return made up to 15/06/97; full list of members (5 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
14 August 1996Full accounts made up to 3 February 1996 (14 pages)
14 August 1996Full accounts made up to 3 February 1996 (14 pages)
14 August 1996Full accounts made up to 3 February 1996 (14 pages)
18 July 1996Return made up to 15/06/96; full list of members (6 pages)
18 July 1996Return made up to 15/06/96; full list of members (6 pages)
1 March 1996Secretary resigned;new director appointed (2 pages)
1 March 1996New secretary appointed;director resigned (2 pages)
1 March 1996Director resigned;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: north west house 119 marylebone road london NW1 5PX (1 page)
21 February 1996Registered office changed on 21/02/96 from: north west house 119 marylebone road london NW1 5PX (1 page)
30 May 1995New secretary appointed;director resigned (4 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)