Company NameGooch Cunliffe Whale Retail Limited
Company StatusDissolved
Company Number02446386
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)
Dissolution Date2 February 2019 (5 years, 2 months ago)
Previous NameGooch Cunliffe Whale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameDavid Alan Gooch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 year, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 02 February 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameMr Keith Harry Whale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 year, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 02 February 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage, 63 The Park
Bookham
Leatherhead
Surrey
KT23 3LL
Secretary NameDavid Alan Gooch
NationalityBritish
StatusClosed
Appointed16 August 1991(1 year, 8 months after company formation)
Appointment Duration27 years, 5 months (closed 02 February 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameMr Clive William Gillingwater
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(3 years, 7 months after company formation)
Appointment Duration25 years, 7 months (closed 02 February 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNancledra, 54 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BA
Director NameJames Stuart Cunliffe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 1997)
RoleChartered Surveyor
Correspondence Address29 Victoria Road
Mortlake
London
SW14 8EX
Director NameDuncan Michael Bagehot Kite
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Yew Tree Road North Waltham
Basingstoke
Hampshire
RG25 2BX
Director NameFiona Nichols
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(13 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 July 2012)
RoleChartered Surveyor
Correspondence Address2a Eglantine Road
Wandsworth
London
SW18 2DD

Contact

Websitegcw.co.uk
Email address[email protected]
Telephone020 74080030
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,416,570
Cash£161,526
Current Liabilities£347,433

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
9 January 2017Liquidators' statement of receipts and payments to 29 October 2016 (8 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
7 January 2016Liquidators' statement of receipts and payments to 29 October 2015 (8 pages)
7 January 2016Liquidators statement of receipts and payments to 29 October 2015 (8 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
11 November 2014Registered office address changed from 30 City Road London EC1Y 2AB to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 11 November 2014 (2 pages)
7 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Declaration of solvency (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
9 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
6 August 2012Termination of appointment of Fiona Nichols as a director (1 page)
6 August 2012Termination of appointment of Duncan Kite as a director (1 page)
13 June 2012Change of name notice (2 pages)
13 June 2012Company name changed gooch cunliffe whale LIMITED\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
(2 pages)
1 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 September 2009Return made up to 16/08/09; full list of members (4 pages)
13 November 2008Return made up to 16/08/08; full list of members (4 pages)
10 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
9 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
11 September 2007Return made up to 16/08/07; no change of members (8 pages)
24 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
21 September 2006Return made up to 16/08/06; full list of members (8 pages)
9 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
20 September 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
1 October 2004Return made up to 16/08/04; full list of members (8 pages)
24 September 2004Ad 04/12/02--------- £ si 1@1 (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
11 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
2 September 2003Return made up to 16/08/03; full list of members (9 pages)
1 May 2003New director appointed (2 pages)
22 April 2003£ nc 100/1000 04/12/02 (1 page)
22 April 2003Ad 04/12/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: brunel house george street gloucester GL1 1BZ (1 page)
11 November 2002Full accounts made up to 30 June 2002 (16 pages)
27 August 2002Return made up to 16/08/02; full list of members (8 pages)
6 December 2001Full accounts made up to 30 June 2001 (15 pages)
28 August 2001Return made up to 16/08/01; full list of members (8 pages)
14 November 2000Full accounts made up to 30 June 2000 (32 pages)
21 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
12 November 1999Full accounts made up to 30 June 1999 (17 pages)
3 September 1999Director's particulars changed (1 page)
20 August 1999Return made up to 16/08/99; no change of members (4 pages)
21 June 1999Director's particulars changed (1 page)
13 October 1998Full accounts made up to 30 June 1998 (17 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998Return made up to 16/08/98; no change of members (4 pages)
9 October 1997Full accounts made up to 30 June 1997 (13 pages)
21 August 1997Return made up to 16/08/97; full list of members (6 pages)
27 April 1997Director resigned (1 page)
13 February 1997Director's particulars changed (1 page)
10 October 1996Full accounts made up to 30 June 1996 (13 pages)
21 August 1996Return made up to 16/08/96; no change of members (4 pages)
21 June 1996Director's particulars changed (1 page)
24 October 1995Full accounts made up to 30 June 1995 (13 pages)
15 November 1993Ad 08/10/93--------- £ si 1@1=1 £ ic 99/100 (2 pages)
12 February 1990Ad 05/02/90--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 November 1989Incorporation (13 pages)