Company NameGerrards X Sixteen
Company StatusDissolved
Company Number02039237
CategoryPrivate Unlimited Company
Incorporation Date21 July 1986(37 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameKirkby Bus Sales And Leasing Limited

Business Activity

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

Directors

Director NameMr Robert Wilson Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(4 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCluaran 12
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameMr Peter Dawes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Secretary NameMr Peter Dawes
NationalityBritish
StatusClosed
Appointed31 August 1998(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 15 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameMr Colin Michael Cowdery
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration3 days (resigned 03 June 1991)
RoleCompany Director
Correspondence AddressThe Manor
South Wheatley
Retford
Notts
DN22 9DH
Director NameGeoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleChartered Accountant/Financial
Correspondence AddressHollybrook House Castle Hill
Mottram St Andrew
Macclesfield
Cheshire
SK10 4AX
Director NameJohn Littlewood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 1996)
RoleCompany Director
Correspondence AddressLong Meadows
Arkendale Road
Ferrensby
Near Knaresborough
HG5 0QA
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleAccountant: Director Of Finance/Gmpte
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1998)
RoleChartered Secretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
16 July 1999Application for striking-off (1 page)
17 June 1999Return made up to 31/05/99; no change of members (4 pages)
14 April 1999Res 26039 RED10000 to £1 (1 page)
2 March 1999Declaration of assent for reregistration to UNLTD (1 page)
2 March 1999Certificate of re-registration from Limited to Unlimited (1 page)
2 March 1999Application for reregistration from LTD to UNLTD (2 pages)
2 March 1999Members' assent for rereg from LTD to UNLTD (1 page)
2 March 1999Re-registration of Memorandum and Articles (15 pages)
8 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 December 1997Secretary's particulars changed;director's particulars changed (1 page)
2 July 1997Return made up to 31/05/97; full list of members (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
30 December 1996Company name changed kirkby bus sales and leasing lim ited\certificate issued on 30/12/96 (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (4 pages)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
2 December 1996Director's particulars changed (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
1 July 1996Return made up to 31/05/96; no change of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
31 March 1995Director's particulars changed (2 pages)