Company NameGivecrete Limited
Company StatusDissolved
Company Number01770516
CategoryPrivate Limited Company
Incorporation Date16 November 1983(40 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick George Bowden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 20 January 2004)
RoleCompany Chairman
Correspondence AddressHurstwood Nursery Road
Walton On The Hill
Surrey
KT20 7TE
Director NameStephen Patrick Bowden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 20 January 2004)
RoleAccountant
Correspondence Address36 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UG
Secretary NameStephen Patrick Bowden
NationalityBritish
StatusClosed
Appointed26 April 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address36 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UG
Director NameDavid Arthur Greenwood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1993)
RoleCaterer
Correspondence AddressSandstone House Nevill Park
Tunbridge Wells
Kent
TN4 8NW
Director NameLeslie Roy Munday
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 1996)
RoleCaterer
Correspondence AddressFarriers Chinthurst Lane
Shalford
Guildford
Surrey
GU4 8JR

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Application for striking-off (1 page)
30 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
14 June 2002Return made up to 26/04/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
17 May 2001Registered office changed on 17/05/01 from: ashley house 18/20 george street richmond surrey TW9 1HD (1 page)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 May 2000Return made up to 26/04/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
15 July 1999Return made up to 26/04/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 June 1998Return made up to 26/04/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 November 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1997Registered office changed on 27/07/97 from: 3 john street london WC1N 2ES (1 page)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 May 1996Return made up to 26/04/96; no change of members (4 pages)
11 December 1995Full accounts made up to 31 March 1995 (10 pages)
3 May 1995Return made up to 26/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)