Company NameGwendolene Holdings Limited
Company StatusDissolved
Company Number01959592
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Howard Ditkoff
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed10 January 1992(6 years, 1 month after company formation)
Appointment Duration15 years (closed 30 January 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address219 Long Neck Point Road
Darien
Connecticut 06820
United States
Director NameMr Philip Bernard Whitehead
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(6 years, 1 month after company formation)
Appointment Duration15 years (closed 30 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy Cottage
Upton Grey
Basingstoke
Hampshire
RG25 2RE
Secretary NameMr James Howard Ditkoff
NationalityAmerican
StatusClosed
Appointed10 January 1992(6 years, 1 month after company formation)
Appointment Duration15 years (closed 30 January 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address219 Long Neck Point Road
Darien
Connecticut 06820
United States
Director NameMr Keith Graham Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2001(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 30 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Rosedene Gardens
Fleet
Hampshire
GU51 4NQ
Director NameMr Michael Robert Field
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Westcroft Square
London
W6 0TA
Director NameMr David Christopher Squire Willis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Perry Hill
Worplesdon
Guildford
Surrey
GU3 3RB
Secretary NameMr Michael Robert Field
NationalityBritish
StatusResigned
Appointed07 August 1991(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Westcroft Square
London
W6 0TA
Director NamePatrick Allender
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1992(6 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2005)
RoleChief Financial Officer And Secretary
Correspondence Address5 Holly Leaf Court
Bethesda
Maryland
Usa
20817

Location

Registered Address5 Windmill Business Village
Brooklands Close
Sunbury On Thames
Middlesex
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£749,212
Current Liabilities£250

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Voluntary strike-off action has been suspended (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
1 February 2006Registered office changed on 01/02/06 from: hydrex house garden road richmond surrey TW9 4NR (1 page)
5 October 2005Return made up to 07/08/05; full list of members (3 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 June 2005Director resigned (1 page)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 September 2004Return made up to 07/08/04; full list of members (8 pages)
21 November 2003Return made up to 07/08/03; full list of members (8 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 November 2002Return made up to 07/08/02; full list of members (8 pages)
10 August 2002Auditor's resignation (1 page)
16 October 2001Accounting reference date extended from 24/11/01 to 31/12/01 (1 page)
26 September 2001Return made up to 07/08/01; full list of members (7 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
19 September 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
18 September 2000Return made up to 07/08/00; full list of members (7 pages)
27 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
9 September 1999Return made up to 07/08/99; no change of members (4 pages)
2 October 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
8 September 1998Return made up to 07/08/98; full list of members (6 pages)
25 March 1998Accounting reference date shortened from 30/11/98 to 24/11/98 (1 page)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
25 September 1997Return made up to 07/08/97; no change of members (4 pages)
25 October 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
21 August 1996Return made up to 07/08/96; no change of members (4 pages)
28 September 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/08/95
(2 pages)