Company NameGamebury Manufacturing Limited
DirectorPaulette M Ruth Nye
Company StatusDissolved
Company Number02854054
CategoryPrivate Limited Company
Incorporation Date16 September 1993(30 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NamePaulette M Ruth Nye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address175 Springfield Road
Chelmsford
Essex
CM2 6JP
Secretary NameMr Tariq Jameel Khan
NationalityBritish
StatusCurrent
Appointed16 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Tendring Court
Woodland Avenue Hutton
Brentwood
Essex
CM13 1DF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 September 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressKlaco House
28-30 St Johns Square
London
EC1M 4BA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 November 2003Dissolved (1 page)
4 August 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (3 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Liquidators statement of receipts and payments (5 pages)
29 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1997Appointment of a voluntary liquidator (1 page)
29 October 1997Registered office changed on 29/10/97 from: 63-64 charles lane st johns wood london NW8 7SB (1 page)
29 October 1997Statement of affairs (6 pages)
1 October 1997Return made up to 16/09/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Return made up to 16/09/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 30 September 1994 (6 pages)
12 October 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
14 September 1995Return made up to 16/09/95; no change of members (4 pages)