Company NameGough & Sheldon Limited
Company StatusDissolved
Company Number01869049
CategoryPrivate Limited Company
Incorporation Date5 December 1984(39 years, 4 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 16 April 2008)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(19 years, 4 months after company formation)
Appointment Duration4 years (closed 16 April 2008)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 July 2000(15 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 16 April 2008)
Correspondence Address133 Houndsditch
London
EC3A 7AH
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Longburton
Sherborne
Dorset
DT9 5PF
Director NameJohn Robert Gough
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressFlat 49 New Crane Place
Wapping
London
E1 9TX
Director NameJohn Brooke Sheldon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressDowngate House
Tidebrook
Wadhurst
East Sussex
TN5 6PB
Director NameJohn Stanway
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 September 1993)
RoleInsurance Broker
Correspondence Address5 Prescott
Shelsey Park
Langdon Hills
Essex
SS16 6LZ
Director NameRandolph Clive Weston
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 March 1998)
RoleInsurance Broker
Correspondence AddressHobbit Cottage Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Secretary NameSurinder Kumar Beerh
NationalityBritish
StatusResigned
Appointed14 August 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Secretary NameSidney James Wilkinson
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address67 Chessfield Park
Little Chalfont
Amersham
Buckinghamshire
HP6 6RU
Director NameJohn Stanway
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleInsurance Broker
Correspondence AddressCrabbes Cottage
Middle Green Wakes Colne
Colchester
Essex
CO6 2BN
Director NameMichael Hector Kier
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed17 March 1998(13 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2002)
RoleLloyds Broker
Correspondence Address23 Belmont Road
Twickenham
Middlesex
TW2 5DA
Director NameJohn Garvie Mackenzie Green
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 April 2003)
RoleLloyds Broker
Correspondence AddressHigher Langdon
Beaminster
Dorset
DT8 3NN
Secretary NamePandora Sharp
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFlat 9 Da Vinci Court
1 Rossetti Road
London
SE16 3EA
Director NameTimothy James William Tookey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(17 years, 2 months after company formation)
Appointment Duration3 months (resigned 07 May 2002)
RoleChartered Accountant
Correspondence Address28 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(18 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
25 June 2007Return made up to 31/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
15 June 2006Return made up to 31/05/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 31/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004New director appointed (3 pages)
29 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (3 pages)
14 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002New director appointed (3 pages)
28 May 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (4 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
14 December 2001Director's particulars changed (1 page)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
19 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
6 September 2000Location of register of members (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page)
19 June 2000Return made up to 01/06/00; no change of members (6 pages)
12 April 2000Director resigned (1 page)
9 September 1999Secretary's particulars changed (1 page)
17 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
9 June 1999Return made up to 01/06/99; full list of members (8 pages)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 June 1998Return made up to 01/06/98; no change of members (9 pages)
21 April 1998Director resigned (1 page)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
9 July 1997Return made up to 01/06/97; no change of members (5 pages)
22 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
24 July 1996Return made up to 01/06/96; full list of members (6 pages)
1 May 1996Director resigned (1 page)
14 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
4 July 1995Return made up to 01/06/95; no change of members (10 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)