Company NameGable House Properties (Reading) Limited
Company StatusDissolved
Company Number01894111
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years ago)
Dissolution Date19 December 2000 (23 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 NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed31 December 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 19 December 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1998(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 19 December 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Director NameJames Henry Clarke
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1995)
RoleTaxation Manager
Correspondence Address7 Richmond Drive
Shepperton
Middlesex
TW17 9EB
Director NameMr Lawrence David Hurst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellington Avenue
Pinner
Middx
HA5 4NG
Director NameHoward Harris
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Director NameAlan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 December 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1996)
RoleSales & Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 1997)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 December 1997)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 1997)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed29 December 1997(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
1 June 2000Return made up to 03/05/00; full list of members (5 pages)
5 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1999Full accounts made up to 31 December 1998 (10 pages)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
4 February 1999New secretary appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 May 1998Return made up to 03/05/98; full list of members (7 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
30 December 1997New director appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (9 pages)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1997Return made up to 03/05/97; full list of members (12 pages)
14 April 1997Director's particulars changed (1 page)
9 December 1996New director appointed (2 pages)
19 November 1996New director appointed (4 pages)
19 November 1996New director appointed (3 pages)
19 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 September 1996Registered office changed on 16/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
30 July 1996Director resigned (1 page)
23 May 1996Return made up to 03/05/96; full list of members (11 pages)
3 May 1996New director appointed (4 pages)
19 September 1995Director's particulars changed (4 pages)
26 July 1995New director appointed (4 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)
15 May 1995Full accounts made up to 31 December 1994 (26 pages)
1 November 1994Full accounts made up to 31 December 1993 (11 pages)
11 October 1993Full accounts made up to 31 December 1992 (11 pages)
9 October 1992Full accounts made up to 31 December 1991 (11 pages)
30 January 1990Full accounts made up to 31 December 1988 (12 pages)
29 August 1985Particulars of mortgage/charge (3 pages)