Company NameGainsborough Interiors Limited
DirectorsPauline Joan Kennett and Christopher Michael Hall
Company StatusDissolved
Company Number02784269
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Pauline Joan Kennett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleAdministrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Gainsborough Court
Station Avenue
Walton On Thames
Surrey
KT12 1NH
Secretary NameMiss Pauline Joan Kennett
NationalityBritish
StatusCurrent
Appointed23 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 1 month
RoleAdministrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Gainsborough Court
Station Avenue
Walton On Thames
Surrey
KT12 1NH
Director NameMr Christopher Michael Hall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(2 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleConstruction Surveyor
Country of ResidenceEngland
Correspondence Address27 Gainsborough Court
Station Avenue
Walton On Thames
Surrey
KT12 1NH
Director NameMr Steven Nicholson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 1995)
RoleContracts Manager
Correspondence Address17 Bellfields Court
Off Palm Court Bellfields
Guildford
GU1 1JT

Location

Registered AddressAshby House
64 High Street
Walton On Thames Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 July 2005Dissolved (1 page)
14 April 2005Return of final meeting of creditors (1 page)
15 January 1998Notice of Constitution of Liquidation Committee (2 pages)
21 October 1997Registered office changed on 21/10/97 from: ashby house 64 high street walton-on-thames surrey KT12 1BW (1 page)
16 October 1997Appointment of a liquidator (1 page)
12 May 1997Order of court to wind up (1 page)
29 April 1997Court order notice of winding up (1 page)
19 October 1996Auditor's resignation (1 page)
28 February 1996£ nc 100/5000 20/11/95 (1 page)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
28 February 1996Ad 20/11/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
28 February 1996Return made up to 27/01/96; change of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
11 April 1995Return made up to 27/01/95; no change of members (4 pages)
11 April 1995Registered office changed on 11/04/95 from: slater adams + co 198 upper richmond road putney SW158 2SJ (1 page)
11 April 1995Full accounts made up to 31 March 1994 (13 pages)