Company NameGildersons Limited
Company StatusDissolved
Company Number02855684
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameGilderson Print Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGraham Allan Welsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1993(5 days after company formation)
Appointment Duration17 years, 7 months (closed 17 May 2011)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
Director NameBarrie Peter Jason Alldis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 1994)
RolePrinter
Correspondence Address18 Clarendon Road
Gravesend
Kent
DA12 2BP
Director NameMr Richard Andrew Cantwell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 1994)
RoleChartered Accountant
Correspondence Address48 Lausanne Road
London
SE15 2JB
Secretary NameMr Richard Andrew Cantwell
NationalityBritish
StatusResigned
Appointed27 September 1993(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 1994)
RoleChartered Accountant
Correspondence Address48 Lausanne Road
London
SE15 2JB
Secretary NameAnthony Smeaton Croxson
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address45 Gordon Road
London
W5 2AP
Director NameMr Thomas Andrew Brett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 November 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bournville Road
London
SE6 4RN
Secretary NameMr Thomas Andrew Brett
NationalityEnglish
StatusResigned
Appointed29 November 2002(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bournville Road
London
SE6 4RN
Director NameMrs Beate Alldis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(12 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 January 2007)
RoleDesigner
Country of ResidenceEngland
Correspondence Address71 Thong Lane
Gravesend
Kent
DA12 4LB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 3.09, The Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

285 at 1Kingfisher Partnership LTD
95.00%
Ordinary
15 at 1Graham Allan Welsh
5.00%
Ordinary

Financials

Year2014
Turnover£486,130
Gross Profit£139,438
Net Worth£893
Cash£13,926
Current Liabilities£198,768

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Termination of appointment of Thomas Brett as a secretary (1 page)
15 June 2010Termination of appointment of Thomas Brett as a secretary (1 page)
3 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
3 December 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
25 September 2009Return made up to 22/09/09; full list of members (3 pages)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
6 August 2008Total exemption full accounts made up to 29 February 2008 (5 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
27 November 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Location of debenture register (1 page)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
25 September 2007Registered office changed on 25/09/07 from: 31-35 pitfield street london N1 6HB (1 page)
25 September 2007Return made up to 22/09/07; full list of members (3 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Registered office changed on 25/09/07 from: 31-35 pitfield street london N1 6HB (1 page)
25 September 2007Location of debenture register (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
26 September 2006Return made up to 22/09/06; full list of members (3 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
10 October 2005Return made up to 22/09/05; full list of members (6 pages)
10 October 2005Return made up to 22/09/05; full list of members (6 pages)
27 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
27 September 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
9 December 2004Return made up to 22/09/04; full list of members (6 pages)
9 December 2004Return made up to 22/09/04; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
27 April 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
11 November 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Ad 15/01/03--------- £ si 150@1=150 £ ic 150/300 (2 pages)
11 November 2003Ad 15/01/03--------- £ si 150@1=150 £ ic 150/300 (2 pages)
11 November 2003Return made up to 22/09/03; full list of members (7 pages)
22 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
22 July 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
13 December 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Return made up to 22/09/02; full list of members (6 pages)
11 September 2002Return made up to 22/09/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 April 2002Company name changed gilderson print LIMITED\certificate issued on 02/04/02 (2 pages)
2 April 2002Company name changed gilderson print LIMITED\certificate issued on 02/04/02 (2 pages)
9 October 2001Return made up to 22/09/01; full list of members (6 pages)
9 October 2001Return made up to 22/09/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 100/106 leonard street london EC2A 4RH (1 page)
8 October 2001Registered office changed on 08/10/01 from: 100/106 leonard street london EC2A 4RH (1 page)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
12 October 2000Return made up to 22/09/00; full list of members (6 pages)
12 October 2000Return made up to 22/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
14 March 2000Accounts for a small company made up to 28 February 1999 (4 pages)
13 September 1999Return made up to 22/09/99; full list of members (6 pages)
13 September 1999Return made up to 22/09/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (5 pages)
7 October 1998Return made up to 22/09/98; full list of members (6 pages)
7 October 1998Return made up to 22/09/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
29 September 1997Return made up to 22/09/97; full list of members (6 pages)
29 September 1997Return made up to 22/09/97; full list of members (6 pages)
8 October 1996Return made up to 22/09/96; full list of members (6 pages)
8 October 1996Return made up to 22/09/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
27 September 1995Return made up to 22/09/95; full list of members (6 pages)
27 September 1995Return made up to 22/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 1995Full accounts made up to 28 February 1995 (10 pages)
22 August 1995Full accounts made up to 28 February 1995 (10 pages)