Company NameGloucester Docks Trading Company Limited(The)
Company StatusDissolved
Company Number02086582
CategoryPrivate Limited Company
Incorporation Date2 January 1987(37 years, 4 months ago)
Dissolution Date14 January 2020 (4 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 NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(17 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 14 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusClosed
Appointed01 November 2008(21 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2020)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2009(22 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 14 January 2020)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameJohn Robert Allen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLime Ridge Cadbury Camp Lane
Clapton In Gordano
Bristol
Avon
BS20 7SB
Director NameMr Andrew Temple Yates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pembroke Road
Clifton
Bristol
BS8 3EA
Secretary NameMr Andrew Temple Yates
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pembroke Road
Clifton
Bristol
BS8 3EA
Director NameWilliam Lawrence Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address8 Watch Elm Close
Bradley Stoke South
Bristol
BS32 8AN
Director NameMr Jason William Hyde Schofield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2006)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressCoombe Barn
Oakridge Lane
Sidcot
North Somerset
BS25 1LX
Director NameMr Stevan Usher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomewood Lodge
Hinton Charterhouse
Bath
Somerset
BA2 7TB
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed06 February 2004(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr John Gatehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Station Road
Winterbourne Down
Bristol
BS36 1EP
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(22 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Contact

Websitecrestnicholson.com
Email address[email protected]

Location

Registered AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

2 at £1Crest Nicholson Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (3 pages)
22 August 2019Director's details changed for Mr Jeremy Colin Fry on 22 August 2019 (2 pages)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
5 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(6 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
16 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(6 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
1 February 2011Termination of appointment of David Darby as a director (1 page)
1 February 2011Termination of appointment of David Darby as a director (1 page)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
8 April 2009Director appointed david peter darby (1 page)
8 April 2009Director appointed david peter darby (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Appointment terminated director john gatehouse (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Appointment terminated director john gatehouse (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
11 December 2008Return made up to 03/10/08; full list of members (3 pages)
11 December 2008Return made up to 03/10/08; full list of members (3 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
29 October 2007Return made up to 03/10/07; full list of members (2 pages)
29 October 2007Return made up to 03/10/07; full list of members (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
3 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 October 2006Return made up to 03/10/06; full list of members (2 pages)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
3 October 2005Return made up to 03/10/05; full list of members (3 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
21 October 2004Return made up to 03/10/04; full list of members (6 pages)
21 October 2004Return made up to 03/10/04; full list of members (6 pages)
17 June 2004Registered office changed on 17/06/04 from: avon house bristol parkway north newbrick road stoke gifford bristol BS34 8RA (1 page)
17 June 2004Registered office changed on 17/06/04 from: avon house bristol parkway north newbrick road stoke gifford bristol BS34 8RA (1 page)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004Director resigned (1 page)
20 October 2003Return made up to 03/10/03; full list of members (5 pages)
20 October 2003Return made up to 03/10/03; full list of members (5 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
14 October 2002Location of register of members (1 page)
14 October 2002Return made up to 03/10/02; full list of members (5 pages)
14 October 2002Location of register of members (1 page)
14 October 2002Return made up to 03/10/02; full list of members (5 pages)
2 August 2002Registered office changed on 02/08/02 from: parklands hambrook lane stoke gifford bristol BS34 8QU (1 page)
2 August 2002Registered office changed on 02/08/02 from: parklands hambrook lane stoke gifford bristol BS34 8QU (1 page)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
15 October 2001Return made up to 03/10/01; full list of members (5 pages)
15 October 2001Return made up to 03/10/01; full list of members (5 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
19 October 2000Return made up to 30/09/00; full list of members (5 pages)
19 October 2000Return made up to 30/09/00; full list of members (5 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
1 November 1999Return made up to 30/09/99; full list of members (6 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
24 June 1999Director's particulars changed (1 page)
25 March 1999Registered office changed on 25/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page)
24 November 1998Return made up to 30/09/98; no change of members (5 pages)
20 July 1998Secretary's particulars changed;director's particulars changed (1 page)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
9 October 1997Return made up to 30/09/97; no change of members (5 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
22 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 June 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
9 April 1995Director resigned (2 pages)