Company NameGurdland Limited
DirectorNesta Barton
Company StatusIn Administration
Company Number02193636
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 4 months ago)

Business Activity

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

Directors

Director NameNesta Barton
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary Name1066 Investments Limited (Corporation)
StatusCurrent
Appointed03 August 2000(12 years, 8 months after company formation)
Appointment Duration23 years, 8 months
Correspondence AddressBarton & Co
Portland Tower
Manchester
Lancashire
M1 3LF
Director NameGreta Dyer
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary NameGreta Dyer
NationalityBritish
StatusResigned
Appointed12 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary NameRobert Earl Dyer
NationalityBritish
StatusResigned
Appointed01 March 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 August 1996)
RoleCompany Director
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE
Secretary NameAppledore Finance Limited (Corporation)
StatusResigned
Appointed07 August 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 August 2000)
Correspondence AddressWellington House 2 Elphinstone Road
Hastings
East Sussex
TN34 2EE

Location

Registered AddressChambers Business Recovery
Consultants C/O Vantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£85,973
Current Liabilities£26,027

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due26 May 2017 (overdue)

Filing History

19 March 2013Administrator's abstract of receipts and payments to 14 December 2012 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2004 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2003 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2011 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2004 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2012 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2010 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2009 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2009 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2011 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2008 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2007 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2008 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2008 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2003 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2007 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2011 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2007 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2008 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2002 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2009 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2004 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2004 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2003 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2010 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2011 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2002 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2006 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2012 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2005 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2005 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2007 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2009 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2006 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2010 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2005 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2005 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2012 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2010 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2006 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 December 2006 (2 pages)
19 March 2013Administrator's abstract of receipts and payments to 14 June 2003 (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 3 dyers buildings holborn london EC1N 2JT (1 page)
26 February 2004Registered office changed on 26/02/04 from: 3 dyers buildings holborn london EC1N 2JT (1 page)
24 September 2002O/C-replacement of administrator (7 pages)
24 September 2002O/C-replacement of administrator (7 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
20 June 2002Administrator's abstract of receipts and payments (3 pages)
21 November 2001Statement of administrator's proposal (16 pages)
21 November 2001Notice of result of meeting of creditors (3 pages)
21 November 2001Notice of result of meeting of creditors (3 pages)
21 November 2001Statement of administrator's proposal (16 pages)
8 July 2001Registered office changed on 08/07/01 from: c/o barton and company portland tower 11TH floor (s) manchester lancashire M1 3LF (1 page)
8 July 2001Registered office changed on 08/07/01 from: c/o barton and company portland tower 11TH floor (s) manchester lancashire M1 3LF (1 page)
6 July 2001Notice of Administration Order (1 page)
6 July 2001Administration Order (4 pages)
6 July 2001Administration Order (4 pages)
6 July 2001Notice of Administration Order (1 page)
22 June 2001Return made up to 12/05/01; full list of members (6 pages)
22 June 2001Return made up to 12/05/01; full list of members (6 pages)
23 January 2001Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 12/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: wellington house 2,elphinstone road hastings east sussex TN34 2EE (1 page)
25 February 2000Registered office changed on 25/02/00 from: wellington house 2,elphinstone road hastings east sussex TN34 2EE (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 June 1999Return made up to 12/05/99; no change of members (4 pages)
18 June 1999Return made up to 12/05/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 June 1998Return made up to 12/05/98; no change of members (4 pages)
30 June 1998Return made up to 12/05/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 July 1997Return made up to 12/05/97; full list of members (6 pages)
14 July 1997Return made up to 12/05/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
17 June 1996Return made up to 12/05/96; no change of members (4 pages)
17 June 1996Return made up to 12/05/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 May 1995Return made up to 12/05/95; change of members (6 pages)
18 May 1995Return made up to 12/05/95; change of members (6 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 November 1994Accounts for a small company made up to 31 December 1993 (4 pages)
2 November 1994Accounts for a small company made up to 31 December 1993 (4 pages)
27 June 1994Return made up to 12/05/94; full list of members (5 pages)
27 June 1994Return made up to 12/05/94; full list of members (5 pages)
10 November 1993Full accounts made up to 31 December 1992 (8 pages)
10 November 1993Full accounts made up to 31 December 1992 (8 pages)
8 June 1993Return made up to 12/05/93; full list of members (6 pages)
8 June 1993Return made up to 12/05/93; full list of members (6 pages)
2 November 1992Full accounts made up to 31 December 1991 (8 pages)
2 November 1992Full accounts made up to 31 December 1991 (8 pages)
20 May 1992Return made up to 12/05/92; no change of members (4 pages)
20 May 1992Return made up to 12/05/92; no change of members (4 pages)
30 October 1991Full accounts made up to 31 December 1990 (8 pages)
30 October 1991Full accounts made up to 31 December 1990 (8 pages)
24 September 1991Return made up to 12/05/91; change of members (6 pages)
24 September 1991Return made up to 12/05/91; change of members (6 pages)
21 May 1991Full accounts made up to 31 December 1989 (9 pages)
21 May 1991Full accounts made up to 31 December 1989 (9 pages)
13 July 1990Full accounts made up to 31 March 1989 (7 pages)
13 July 1990Full accounts made up to 31 March 1989 (7 pages)
1 August 1989Return made up to 12/05/89; full list of members (4 pages)
1 August 1989Return made up to 12/05/89; full list of members (4 pages)