Company NameGerrards X Eleven
Company StatusDissolved
Company Number02444054
CategoryPrivate Unlimited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameBustock Limited

Business Activity

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

Directors

Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 21 December 1999)
RoleChartered Accountant
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameMr Peter Dawes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
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(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameMr Dominic Anthony Paul Crawley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 April 1992)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressCompton Cottage
Frogmore East Meon
Petersfield
Hampshire
GU32 1QH
Director NameJulie Ann Globe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 1992)
RoleChartered Accountant
Correspondence Address1 Witham Close
Chesterfield
Derbyshire
S41 0UH
Director NameMr Martin Francis Hall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration4 months (resigned 20 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoor Mill Farmhouse
Common Road, Thorpe Salvin
Worksop
Nottinghamshire
S80 3JH
Secretary NameJulie Ann Globe
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 1992)
RoleCompany Director
Correspondence Address1 Witham Close
Chesterfield
Derbyshire
S41 0UH
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleChartered Secretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years, 4 months after company formation)
Appointment Duration6 years, 5 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 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1999Application for striking-off (1 page)
14 April 1999Res 1000X£1SHRS to £1 310399 (1 page)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 March 1999Re-registration of Memorandum and Articles (21 pages)
2 March 1999Certificate of re-registration from Limited to Unlimited (1 page)
2 March 1999Declaration of assent for reregistration to UNLTD (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)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 November 1998Return made up to 17/11/98; full list of members (6 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
18 December 1997Return made up to 17/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 December 1997Secretary's particulars changed;director's particulars changed (1 page)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 December 1996Registered office changed on 22/12/96 from: 1 imperial place elstree way borehamwood hertfordshire wdg 1JJ (1 page)
20 December 1996Return made up to 17/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/12/96
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 October 1996Company name changed bustock LIMITED\certificate issued on 18/10/96 (2 pages)
27 November 1995Return made up to 17/11/95; full list of members (14 pages)