Company NameG.H. Interiors (UK) Limited
Company StatusDissolved
Company Number02582491
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Charles Hunt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address41 Carlton Road
Gidea Park
Romford
Essex
RM2 5AP
Director NameEileen French
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressElermont Dunt Avenue
Hurst
Reading
Berkshire
RG10 0SY
Director NameHeather Sylvia Smiles
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleBook Keeper
Correspondence Address18 Woodside Road
Purley
Surrey
CR8 4LN
Secretary NameHazel Ada Hunt
NationalityBritish
StatusCurrent
Appointed31 March 1996(5 years, 1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address41 Carlton Road
Gidea Park
Romford
Essex
RM2 5AP
Director NameIvan Ralph Garwood
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address54 Kings Road
Westcliff On Sea
Essex
SS0 8LT
Director NameJohn Eric Garwood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressLoman Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Director NameRoy Philip Irwin
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address34 Picketts Avenue
Leigh On Sea
Essex
SS9 4HF
Secretary NameJohn Eric Garwood
NationalityBritish
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressLoman Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Secretary NameRoy Philip Irwin
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address34 Picketts Avenue
Leigh On Sea
Essex
SS9 4HF
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 1992(1 year after company formation)
Appointment Duration-1 years (resigned 14 February 1991)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£32,089
Cash£2,286
Current Liabilities£472,862

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 January 2002Dissolved (1 page)
16 October 2001Return of final meeting of creditors (1 page)
31 August 2000Administrator's abstract of receipts and payments (3 pages)
10 August 2000Appointment of a liquidator (1 page)
31 July 2000Notice of discharge of Administration Order (3 pages)
31 July 2000Order of court to wind up (3 pages)
20 March 2000Administrator's abstract of receipts and payments (2 pages)
17 September 1999Administrator's abstract of receipts and payments (2 pages)
22 March 1999Administrator's abstract of receipts and payments (2 pages)
7 December 1998Notice of result of meeting of creditors (3 pages)
18 November 1998Statement of administrator's proposal (10 pages)
11 September 1998Registered office changed on 11/09/98 from: 1 regent street london SW1Y 4NW (1 page)
11 September 1998Notice of Administration Order (1 page)
2 March 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 June 1997Registered office changed on 11/06/97 from: bridge house station road hayes middlesex UB3 4BT (1 page)
17 February 1997Return made up to 14/02/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996New secretary appointed (1 page)
13 September 1996Secretary resigned;director resigned (2 pages)
29 February 1996Return made up to 14/02/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)