Company NameGarment Organisation And Distribution Limited
DirectorDonald Patrick Purnell
Company StatusDissolved
Company Number02721737
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Donald Patrick Purnell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(9 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address17 Crown Road
Virginia Water
Surrey
GU25 4HS
Secretary NameMr Ian Michael Anderson
NationalityBritish
StatusCurrent
Appointed31 May 2002(9 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chestfield Road
Chestfield
Whitstable
Kent
CT5 3JS
Director NameMr Edward Charles Gladdish
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address9 Longacre
Chestfield
Whitstable
Kent
CT5 3PQ
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Secretary NameMrs Treena Georgina Gladdish
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Longacre
Chestfield
Whitstable
Kent
CT5 3PQ
Director NameTerence Henry Barnes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 weeks, 2 days after company formation)
Appointment Duration10 months, 1 week (resigned 29 April 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5a Furze Hill
Purley
Surrey
CR8 3LB
Director NameMrs Treena Georgina Gladdish
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2002)
RoleHousewife
Correspondence Address9 Longacre
Chestfield
Whitstable
Kent
CT5 3PQ
Director NameMaria Athania Thompson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(10 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 1994)
RoleDirector-European Operations
Correspondence Address14 Trevor Road
Hitchin
Hertfordshire
SG4 9TA
Director NameSharon Barbara Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 24 June 1994)
RoleDirector Fashion Wholesaler
Correspondence Address4 Priors Heath Rogers Rough Road
Bedgbury
Goudhurst
Kent
TN17 2RN
Director NameMr Hugh Rolfe Churchyard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Plantation Road
Chestfield
Whitstable
Kent
CT5 3LG

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Appointment of a voluntary liquidator (1 page)
6 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2003Statement of affairs (5 pages)
6 March 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: c/o crossley & co the precinct cathedral close rochester kent ME1 1SZ (1 page)
1 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 July 2001Return made up to 07/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2001Registered office changed on 06/07/01 from: c/o hughes allen newingate house 16/17 lower bridge street canterbury kent CT1 2LG (1 page)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
28 June 2000Return made up to 07/06/00; full list of members (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
28 July 1999Return made up to 07/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1999Full accounts made up to 31 March 1998 (17 pages)
6 August 1998Return made up to 07/06/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (16 pages)
21 January 1998Director resigned (1 page)
6 July 1997Return made up to 07/06/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 July 1996 (14 pages)
18 November 1996Full accounts made up to 31 July 1995 (18 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
30 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
20 August 1996Registered office changed on 20/08/96 from: lullingstone house 5 castle street canterbury kent CT1 2QF (1 page)
7 August 1996Particulars of mortgage/charge (4 pages)
18 June 1996Return made up to 07/06/96; full list of members (6 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 July 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
6 July 1995Return made up to 09/06/95; full list of members (6 pages)
3 July 1995Memorandum and Articles of Association (26 pages)