Company NameGiltswitch Limited
DirectorsDavid Nicholas Blackwell and David William Brooksbank
Company StatusDissolved
Company Number02159611
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 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 David Nicholas Blackwell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigeon House
Eastbury
Hungerford
Berkshire
RG17 7JQ
Director NameDavid William Brooksbank
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doneraile Street
London
SW6 6EW
Secretary NameDavid William Brooksbank
NationalityBritish
StatusCurrent
Appointed17 March 1993(5 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doneraile Street
London
SW6 6EW
Director NameMr Charles Buhlmann
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1993)
RoleManager
Correspondence Address40 Fritz Courvoisier
2300 La Chaux-De-Fonds
Foreign
Director NameMs Catherine Claden
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1993)
RoleAccountant
Correspondence Address40 Fritz Courvoisier
2300 La Chaux-De-Fonds
Secretary NameMs Catherine Claden
NationalityBritish
StatusResigned
Appointed25 February 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 1993)
RoleCompany Director
Correspondence Address40 Fritz Courvoisier
2300 6a Chaux-De-Fonds
Foreign
Director NameWilliam Anthony Somers
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1995)
RoleCompany Director
Correspondence Address10 Bamfield Close
Templestowe
Victoria 3106
Australia

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 November 2002Dissolved (1 page)
15 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
10 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
24 December 1997Liquidators statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Registered office changed on 14/06/95 from: 358 silbury boulevard central milton keynes MK9 2AF (1 page)
9 June 1995Appointment of a voluntary liquidator (2 pages)
9 June 1995Declaration of solvency (4 pages)
9 June 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
11 May 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 30 June 1994 (4 pages)