Company NameGovett Enterprise Investments Limited
DirectorThomas Christian Dangerfield
Company StatusDissolved
Company Number02213468
CategoryPrivate Limited Company
Incorporation Date25 January 1988(36 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 NameThomas Christian Dangerfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(9 years, 2 months after company formation)
Appointment Duration27 years
RoleInvestment Manager
Correspondence Address58 Radipole Road
London
SW6 5DL
Secretary NameAIB Govett Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 1998(10 years after company formation)
Appointment Duration26 years, 3 months
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR
Director NameMr Peter Leonard George Cotgrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Director NameMr Stuart John Hatson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1992)
RoleChartered Secretary
Correspondence Address123 Birch Tree Avenue
West Wicham
Kent
BH4 8EQ
Director NameMr Brian Roy Jervis
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1992)
RoleChartered Secretary
Correspondence AddressShiralee 16 Links Green Way
Cobham
Surrey
KT11 2QH
Secretary NameMiss Dawn Avril Turpin
NationalityBritish
StatusResigned
Appointed15 April 1992(4 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 August 1992)
RoleCompany Director
Correspondence Address14 Ingram Road
Dartford
Kent
DA1 1JL
Director NameMr Brian Martin Lee
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighwood
Duddenhoe End
Saffron Walden
Essex
CB11 4UT
Director NamePeter John Moffatt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 1997)
RoleCompliance Officer
Correspondence AddressAmerica Farm
High Laver
Ongar
Essex
CM5 0JQ
Director NameMr Charles Andrew Fowler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
94 New Cavendish Street
London
W1W 6XL
Director NameMs Rosemary Jane Morgan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Killieser Avenue
London
SW2 4NX
Director NameMr John Wallace Murray
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2003)
RoleFund Manager
Correspondence AddressMerlewood, Woodham Road
Horsell
Woking
Surrey
GU21 4DR
Secretary NameGovett Investment Management Limited (Corporation)
StatusResigned
Appointed11 August 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 1998)
Correspondence AddressShackleton House
4 Battle Bridge Lane
London
SE1 2HR

Location

Registered Address2/4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,062,672
Current Liabilities£3,649,215

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 September 2005Dissolved (1 page)
24 June 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Director resigned (1 page)
14 May 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
4 October 2000Full accounts made up to 31 March 1999 (8 pages)
19 September 2000Declaration of solvency (3 pages)
19 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 September 2000Appointment of a voluntary liquidator (1 page)
10 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999Return made up to 15/04/99; full list of members (7 pages)
29 March 1999New director appointed (3 pages)
8 March 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
28 September 1998Director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
27 April 1997Return made up to 15/04/97; change of members (11 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
11 April 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
15 May 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
24 April 1995Return made up to 15/04/95; full list of members (12 pages)