Company NameGild Hall Limited
Company StatusDissolved
Company Number02934479
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Previous NameTopcredit Projects Limited

Directors

Secretary NameMr Peter John Ruckwood
NationalityBritish
StatusCurrent
Appointed10 June 1994(1 week, 3 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressPicket Lodge
Picket Hill
Ringwood
Hampshire
BH24 3HH
Director NameMark Peter Ruckwood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(1 week, 3 days after company formation)
Appointment Duration6 months (resigned 07 December 1994)
RoleProperty Development
Correspondence AddressMill House
10 Windmill Lane
Avon Castle Ringwood
Hampshire
BH24 2DQ
Director NameThomas Faulkner
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 1994)
RoleContracts Director
Correspondence Address21 Avalon
Lilliput
Poole
Dorset
BH14 8HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMartin House
26-30 Old Church Street
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
19 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1996Liquidators statement of receipts and payments (5 pages)
19 May 1995Appointment of a voluntary liquidator (2 pages)
11 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 May 1995Registered office changed on 01/05/95 from: 8 new fields 2 stinsford road nuffield poole dorset BH17 7NF (1 page)
27 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
7 March 1995Memorandum and Articles of Association (22 pages)