Company NameGourlay Services Limited
DirectorsJohn Kenneth Heywood and Pauline Heather Whiting
Company StatusDissolved
Company Number02819198
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJohn Kenneth Heywood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(8 years after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Correspondence AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
Director NamePauline Heather Whiting
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(9 years, 11 months after company formation)
Appointment Duration21 years
RoleAccountant
Correspondence Address108 Wheat Sheaf Close
Isle Of Dogs
London
E14 9UY
Secretary NamePetershill Secretaries Limited (Corporation)
StatusCurrent
Appointed13 April 1999(5 years, 11 months after company formation)
Appointment Duration25 years
Correspondence Address12 Plumtree Court
London
EC4A 4HT
Director NameMr William Frederick Rooke
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 May 1999)
RoleFinance Partner
Correspondence AddressThe Chestnuts
Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameAndrew David Warren
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(1 month after company formation)
Appointment Duration8 years (resigned 30 June 2001)
RoleConsultant
Correspondence Address7 Arren Mews
Ealing
London
W5 3PY
Secretary NameMr John Anthony Wood
NationalityBritish
StatusResigned
Appointed18 June 1993(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 1998)
RoleSecretary
Correspondence Address23 Heritage Lawn
Langshott
Horley
Surrey
RH6 9XH
Director NameMr Peter Robert Siddons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1998)
RoleChartered Accountant
Correspondence AddressTopleigh Cottage
Graffham
Petworth
West Sussex
GU28 0PA
Secretary NamePauline Heather Hurst
NationalityBritish
StatusResigned
Appointed20 November 1998(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 April 1999)
RoleCompany Director
Correspondence Address35 Lawnside
London
SE3 9HR
Director NameMr Neil Lewin Payne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(5 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2001)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence Address45 Newlands Avenue
Radlett
Hertfordshire
WD7 8EJ
Director NameRoger Seekings
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2003)
RoleAccountant
Correspondence AddressSouthwark Towers
32 London Bridge Street
London
SE1 9SY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£145,926
Gross Profit£900
Net Worth£2
Cash£2
Current Liabilities£900

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 April 2005Dissolved (1 page)
5 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2004Declaration of solvency (3 pages)
6 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Return made up to 18/05/03; full list of members (5 pages)
8 August 2003New director appointed (3 pages)
3 June 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
3 October 2002Accounts made up to 30 June 2002 (10 pages)
23 May 2002Return made up to 18/05/02; full list of members (5 pages)
18 March 2002Accounts made up to 30 June 2001 (10 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
29 May 2001Accounts made up to 30 June 2000 (10 pages)
29 May 2001Return made up to 18/05/01; full list of members (5 pages)
29 May 2001Return made up to 18/05/00; full list of members (5 pages)
12 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
3 May 2000Accounts made up to 30 June 1999 (12 pages)
29 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Accounts made up to 30 June 1998 (12 pages)
2 June 1999Return made up to 18/05/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
26 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
16 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
30 June 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
12 December 1997Accounts made up to 31 December 1996 (12 pages)
5 December 1997Director's particulars changed (1 page)
23 May 1997Return made up to 18/05/97; no change of members (7 pages)
5 November 1996Accounts made up to 31 December 1995 (8 pages)
24 May 1996Return made up to 18/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1995Accounts made up to 31 December 1994 (8 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 August 1995New director appointed (4 pages)
22 May 1995Return made up to 18/05/95; full list of members (8 pages)