Company NameGarban Gilts Limited
Company StatusDissolved
Company Number01895843
CategoryPrivate Limited Company
Incorporation Date15 March 1985(39 years, 1 month ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 26 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 26 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Gerald Parselle Wilton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House
Crockham Hill
Edenbridge
Kent
TN8 6RG
Director NameStephen Ronald Thompson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage Cow Lane
Mark Beech
Edenbridge
Kent
TN8 5NX
Director NameMr Charles Graham Pendred
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 81 Fountain House
Park Street
London
W1K 7HQ
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Director NameStuart Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address86 Hamilton Terrace
St Johns Wood
London
NW8 9UL
Director NameEdward Tyler Bowen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address21 Bluebell Drive St James Road
Goffs Oak
Hertfordshire
EN7 6AZ
Director NameMr James John Blackshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 May 1996)
RoleGilt Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Goosey
Farringdon
Oxfordshire
SN7 8PA
Secretary NamePamela Margaret Barham
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address1 Blue Cedars
Banstead
Surrey
SM7 1NT
Director NameIan Charles Melia
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Downs Avenue
Epsom
Surrey
KT18 5HH
Director NameThomas Ernest Ford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1998)
RoleMoney Broker Director
Country of ResidenceEngland
Correspondence Address29 Malam Gardens
London
E14 0TR
Director NamePatrick Anthony Hugh Turnbull
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(10 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressCheyn Cottage
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed24 April 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameGraham Roger Hill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(13 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address7 Grange Grove
London
N1 2NP
Director NameStephen Edward William Pearce
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1999)
RoleAccountant
Correspondence Address15 The Drive
Tonbridge
Kent
TN9 2LP
Director NameStephen John McMillan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(13 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 September 1999)
RoleSecurity Broker
Correspondence AddressFlat 20 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2001)
RoleDir (Finance)
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameGareth David Roblin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(14 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 August 2000)
RoleChartered Accountant
Correspondence Address8 Wood Vale
London
N10 3DP
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTumblewood
Rodmell Road
Tunbridge Wells
Kent
TN2 5ST
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(15 years, 6 months after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,889,000
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
26 November 2004Return made up to 02/11/04; full list of members (5 pages)
1 June 2004Registered office changed on 01/06/04 from: park house, 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
12 November 2003Return made up to 02/11/03; full list of members (5 pages)
30 November 2002Return made up to 02/11/02; full list of members (5 pages)
22 August 2002Full accounts made up to 31 March 2002 (10 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 December 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2001Return made up to 02/11/01; full list of members (5 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (4 pages)
23 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned (1 page)
30 November 2000Return made up to 02/11/00; full list of members (6 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: 8 montague close london bridge london SE1 9RD (1 page)
29 November 1999Return made up to 02/11/99; full list of members (11 pages)
25 November 1999New director appointed (2 pages)
27 October 1999New director appointed (4 pages)
27 October 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (14 pages)
23 June 1999Director's particulars changed (1 page)
18 February 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 02/11/98; full list of members (7 pages)
19 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
13 November 1998Director resigned (1 page)
13 November 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 September 1998Auditor's resignation (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1997Director's particulars changed (1 page)
2 December 1997Return made up to 02/11/97; full list of members (10 pages)
8 November 1997Particulars of mortgage/charge (5 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
1 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 August 1997Director's particulars changed (1 page)
20 February 1997Registered office changed on 20/02/97 from: adelaide house london bridge london EC4R 9HN (1 page)
2 December 1996Return made up to 02/11/96; full list of members (12 pages)
9 June 1996Director resigned (1 page)
7 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
22 April 1996Director resigned (1 page)
2 April 1996Full accounts made up to 30 June 1995 (13 pages)
29 November 1995Return made up to 02/11/95; full list of members (20 pages)
7 April 1995Full accounts made up to 30 June 1994 (13 pages)