Company NameGatewood Joinery Ltd.
Company StatusDissolved
Company Number02629046
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date2 November 1999 (24 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Thomas Ferry
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(1 year after company formation)
Appointment Duration7 years, 3 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address23 Flambards Close
Meldreth
Royston
Hertfordshire
SG8 6JX
Director NameKeith Andrew Stock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1992(1 year after company formation)
Appointment Duration7 years, 3 months (closed 02 November 1999)
RoleCompany Director
Correspondence AddressElmcroft
Bardfield Road
Thaxted
Essex
CM6 2LP
Director NameMichael Dennis Penfold
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 02 November 1999)
RoleCompany Director
Correspondence AddressThe Coach House Mill Lane
Brigstock
Kettering
Northamptonshire
NN14 3HG
Secretary NameKeith Willet
NationalityBritish
StatusClosed
Appointed05 April 1995(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 02 November 1999)
RoleBusinessman
Correspondence Address22 High Street
Bassingbourn
Royston
Hertfordshire
SG8 5NE
Secretary NameKeith Andrew Stock
NationalityBritish
StatusResigned
Appointed12 July 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressElmcroft
Bardfield Road
Thaxted
Essex
CM6 2LP
Secretary NameKenneth Wilson
NationalityBritish
StatusResigned
Appointed18 January 1995(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1995)
RoleFinancial Controller
Correspondence Address129 Sapcote Road
Burbage Hinckley
Leicester
Leicestershire

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

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
26 January 1999Receiver's abstract of receipts and payments (2 pages)
25 January 1999Receiver ceasing to act (1 page)
31 July 1998Receiver's abstract of receipts and payments (2 pages)
13 August 1997Receiver's abstract of receipts and payments (2 pages)
12 August 1996Registered office changed on 12/08/96 from: ash house breckenwood road fulbourn cambridge CB1 5DQ (1 page)
30 July 1996Appointment of receiver/manager (1 page)
6 May 1996Full accounts made up to 31 July 1995 (15 pages)
11 September 1995Return made up to 12/07/95; full list of members (6 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)
20 April 1995New director appointed (2 pages)
12 April 1995Accounts for a small company made up to 31 July 1994 (14 pages)