Company NameGuidelines (Gerrards Cross) Limited
Company StatusDissolved
Company Number01685202
CategoryPrivate Limited Company
Incorporation Date8 December 1982(41 years, 4 months ago)
Dissolution Date19 October 2016 (7 years, 6 months ago)
Previous NameLimebale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDiana Audrey Ward
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(8 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 19 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elgin Mews South
London
W9 1JZ
Director NameMr Peter Frederick Hobden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(13 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 19 October 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCampion House 18a Grassington Road
Eastbourne
East Sussex
BN20 7BJ
Secretary NameMr Peter Frederick Hobden
NationalityBritish
StatusClosed
Appointed05 January 1996(13 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 19 October 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCampion House 18a Grassington Road
Eastbourne
East Sussex
BN20 7BJ
Secretary NameMr Michael David Barrett
NationalityBritish
StatusResigned
Appointed28 February 1991(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Defoe House
Barbican
London
EC2Y 8DN

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,553
Cash£217
Current Liabilities£137,487

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 October 2016Final Gazette dissolved following liquidation (1 page)
19 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
19 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
18 May 2016Liquidators statement of receipts and payments to 31 March 2016 (13 pages)
18 May 2016Liquidators' statement of receipts and payments to 31 March 2016 (13 pages)
18 May 2016Liquidators' statement of receipts and payments to 31 March 2016 (13 pages)
2 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 May 2015Registered office address changed from 42 Packhorse Road Gerrards Cross Bucks SL9 8EB to Bridge House London Bridge London SE1 9QR on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 42 Packhorse Road Gerrards Cross Bucks SL9 8EB to Bridge House London Bridge London SE1 9QR on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 42 Packhorse Road Gerrards Cross Bucks SL9 8EB to Bridge House London Bridge London SE1 9QR on 6 May 2015 (2 pages)
22 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-01
(1 page)
22 April 2015Statement of affairs with form 4.19 (7 pages)
22 April 2015Appointment of a voluntary liquidator (2 pages)
22 April 2015Statement of affairs with form 4.19 (7 pages)
22 April 2015Appointment of a voluntary liquidator (2 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Secretary's details changed for Mr Peter Frederick Hobden on 22 June 2010 (2 pages)
23 March 2011Director's details changed for Peter Frederick Hobden on 22 June 2010 (3 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Peter Frederick Hobden on 22 June 2010 (3 pages)
23 March 2011Secretary's details changed for Mr Peter Frederick Hobden on 22 June 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 March 2010Director's details changed for Diana Audrey Ward on 10 October 2009 (2 pages)
11 March 2010Director's details changed for Peter Frederick Hobden on 10 October 2009 (2 pages)
11 March 2010Director's details changed for Peter Frederick Hobden on 10 October 2009 (2 pages)
11 March 2010Secretary's details changed for Peter Frederick Hobden on 10 October 2009 (1 page)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Peter Frederick Hobden on 10 October 2009 (1 page)
11 March 2010Director's details changed for Diana Audrey Ward on 10 October 2009 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
15 April 2009Return made up to 28/02/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 May 2007Return made up to 28/02/07; full list of members (7 pages)
25 May 2007Return made up to 28/02/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 April 2006Return made up to 28/02/06; full list of members (7 pages)
25 April 2006Return made up to 28/02/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
11 April 2005Return made up to 28/02/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
16 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 April 2003Return made up to 28/02/03; full list of members (7 pages)
6 April 2003Return made up to 28/02/03; full list of members (7 pages)
2 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
28 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 May 2000Return made up to 28/02/00; full list of members (6 pages)
23 May 2000Return made up to 28/02/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 May 1999Return made up to 28/02/99; full list of members (6 pages)
13 May 1999Return made up to 28/02/99; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 May 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1997Accounts made up to 31 January 1997 (12 pages)
9 September 1997Accounts made up to 31 January 1997 (12 pages)
6 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Accounts made up to 31 January 1996 (13 pages)
9 September 1996Accounts made up to 31 January 1996 (13 pages)
25 April 1996Return made up to 28/02/96; full list of members (6 pages)
25 April 1996Return made up to 28/02/96; full list of members (6 pages)
17 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 January 1996Accounts made up to 31 January 1995 (11 pages)
15 January 1996Accounts made up to 31 January 1995 (11 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
21 March 1995Return made up to 28/02/95; no change of members (4 pages)
17 March 1988Memorandum and Articles of Association (12 pages)
17 March 1988Memorandum and Articles of Association (12 pages)