Company NameClive Gissing Limited
Company StatusDissolved
Company Number01875996
CategoryPrivate Limited Company
Incorporation Date9 January 1985(39 years, 3 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameSpirit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Cheryl Gissing
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 1992(7 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKite Hall
Chinnor Hill
Chinnor
Oxfordshire
OX9 4BS
Director NameClive Karl Gissing
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(7 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 06 July 2010)
RoleCompany Director
Correspondence AddressKite Hall
Chinnor Hill
Chinnor
Oxfordshire
OX9 4BS
Secretary NameMrs Cheryl Gissing
NationalityAmerican
StatusClosed
Appointed03 April 1992(7 years, 2 months after company formation)
Appointment Duration18 years, 3 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKite Hall
Chinnor Hill
Chinnor
Oxfordshire
OX9 4BS
Director NameLorna Lane
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2009)
RoleFinancial Director
Correspondence Address21 Granville Way
Thame
Oxfordshire
OX9 3YW
Director NameClaire Vernoum
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2009)
RoleSales Director
Correspondence Address24 Peascroft
Long Crendon
Buckinghamshire
HP18 9AU

Location

Registered AddressPhilip A Roberts
29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£1,224,250
Gross Profit£426,611
Net Worth£2,527,527
Cash£1,598,770
Current Liabilities£93,817

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved following liquidation (1 page)
21 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
6 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-09
(1 page)
25 March 2009Declaration of solvency (3 pages)
25 March 2009Declaration of solvency (3 pages)
25 March 2009Registered office changed on 25/03/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 29-30 fitzroy square london W1T 6LQ (1 page)
4 March 2009Memorandum and Articles of Association (10 pages)
4 March 2009Memorandum and Articles of Association (10 pages)
26 February 2009Company name changed spirit LIMITED\certificate issued on 26/02/09 (2 pages)
26 February 2009Company name changed spirit LIMITED\certificate issued on 26/02/09 (2 pages)
10 February 2009Gbp ic 26316/25658\31/01/09\gbp sr 658@1=658\ (2 pages)
10 February 2009Appointment terminated director lorna lane (1 page)
10 February 2009Appointment terminated director claire vernoum (1 page)
10 February 2009Gbp ic 25658/25000 09/02/09 gbp sr 658@1=658 (2 pages)
10 February 2009Gbp ic 26316/25658 31/01/09 gbp sr 658@1=658 (2 pages)
10 February 2009Appointment Terminated Director lorna lane (1 page)
10 February 2009Appointment Terminated Director claire vernoum (1 page)
10 February 2009Gbp ic 25658/25000\09/02/09\gbp sr 658@1=658\ (2 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (16 pages)
9 December 2008Total exemption full accounts made up to 29 February 2008 (16 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
11 August 2008Nc inc already adjusted 17/06/08 (1 page)
11 August 2008Nc inc already adjusted 17/06/08 (1 page)
21 April 2008Return made up to 03/04/08; full list of members (5 pages)
21 April 2008Return made up to 03/04/08; full list of members (5 pages)
13 December 2007Full accounts made up to 28 February 2007 (17 pages)
13 December 2007Full accounts made up to 28 February 2007 (17 pages)
2 May 2007Return made up to 03/04/07; full list of members (3 pages)
2 May 2007Return made up to 03/04/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
2 October 2006Full accounts made up to 28 February 2006 (17 pages)
2 October 2006Full accounts made up to 28 February 2006 (17 pages)
3 May 2006Return made up to 03/04/06; full list of members (3 pages)
3 May 2006Return made up to 03/04/06; full list of members (3 pages)
12 October 2005Return made up to 03/04/05; full list of members (3 pages)
12 October 2005Return made up to 03/04/05; full list of members (3 pages)
23 September 2005Full accounts made up to 28 February 2005 (19 pages)
23 September 2005Full accounts made up to 28 February 2005 (19 pages)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
13 September 2004Full accounts made up to 28 February 2004 (19 pages)
13 September 2004Full accounts made up to 28 February 2004 (19 pages)
17 May 2004Return made up to 03/04/04; full list of members (7 pages)
17 May 2004Return made up to 03/04/04; full list of members (7 pages)
24 July 2003Full accounts made up to 28 February 2003 (20 pages)
24 July 2003Full accounts made up to 28 February 2003 (20 pages)
6 May 2003Return made up to 03/04/03; full list of members (7 pages)
6 May 2003Return made up to 03/04/03; full list of members (7 pages)
22 October 2002Full accounts made up to 28 February 2002 (19 pages)
22 October 2002Full accounts made up to 28 February 2002 (19 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 July 2002Ad 02/04/02--------- £ si 1316@1 (2 pages)
26 July 2002Nc inc already adjusted 02/04/02 (1 page)
26 July 2002Ad 02/04/02--------- £ si 1316@1 (2 pages)
26 July 2002Nc inc already adjusted 02/04/02 (1 page)
2 May 2002Return made up to 03/04/02; full list of members (6 pages)
2 May 2002Registered office changed on 02/05/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
2 May 2002Registered office changed on 02/05/02 from: 29/30 fitzroy square london W1P 5HH (1 page)
2 May 2002Return made up to 03/04/02; full list of members (6 pages)
17 December 2001Full accounts made up to 28 February 2001 (20 pages)
17 December 2001Full accounts made up to 28 February 2001 (20 pages)
11 May 2001Return made up to 03/04/01; full list of members (6 pages)
11 May 2001Return made up to 03/04/01; full list of members (6 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 29 February 2000 (17 pages)
30 October 2000Full accounts made up to 29 February 2000 (17 pages)
13 July 2000Secretary's particulars changed;director's particulars changed (1 page)
13 July 2000Secretary's particulars changed;director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
5 July 2000Return made up to 03/04/00; full list of members (6 pages)
5 July 2000Return made up to 03/04/00; full list of members (6 pages)
23 July 1999Full accounts made up to 28 February 1999 (19 pages)
23 July 1999Full accounts made up to 28 February 1999 (19 pages)
25 April 1999Return made up to 03/04/99; full list of members (6 pages)
25 April 1999Return made up to 03/04/99; full list of members (6 pages)
15 December 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
15 December 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
7 December 1998Full accounts made up to 30 November 1997 (20 pages)
7 December 1998Full accounts made up to 30 November 1997 (20 pages)
19 May 1998Return made up to 03/04/98; full list of members (6 pages)
19 May 1998Return made up to 03/04/98; full list of members (6 pages)
3 September 1997Full accounts made up to 30 November 1996 (13 pages)
3 September 1997Full accounts made up to 30 November 1996 (13 pages)
9 May 1997Return made up to 03/04/97; full list of members (6 pages)
9 May 1997Return made up to 03/04/97; full list of members (6 pages)
20 August 1996Full accounts made up to 30 November 1995 (17 pages)
20 August 1996Full accounts made up to 30 November 1995 (17 pages)
21 April 1996Return made up to 03/04/96; full list of members (6 pages)
21 April 1996Return made up to 03/04/96; full list of members (6 pages)
21 April 1995Return made up to 03/04/95; full list of members (6 pages)
21 April 1995Return made up to 03/04/95; full list of members (12 pages)
28 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1985Memorandum and Articles of Association (9 pages)
9 May 1985Memorandum and Articles of Association (9 pages)
9 May 1985Memorandum of association (4 pages)
9 May 1985Memorandum of association (5 pages)
9 January 1985Incorporation (13 pages)
9 January 1985Incorporation (13 pages)