Company NameGiftbeat Limited
DirectorsDavid Michael Brush and Alistair William Dixon
Company StatusDissolved
Company Number02951278
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 8 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 NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 December 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusCurrent
Appointed01 April 2000(5 years, 8 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameMr Michael Ahlstrom Dunlaevy
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1994(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 1998)
RoleBanker
Correspondence Address44 Ellerby Street
London
SW6 6EZ
Director NameBarry Jefferies
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1998)
RoleBank Official
Correspondence AddressThe Limes 1 Sylvan Walk
Bickley
Bromley
Kent
BR1 2XE
Director NameJohn Irving Rose
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1994(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 1996)
RoleBanker
Correspondence Address72 Limerston Street
London
SW10 0HJ
Secretary NameClaire Fiona Backhouse
NationalityBvitish
StatusResigned
Appointed09 August 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameMr Douglas Robert Evans
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Southwood Avenue
London
N6 5RZ
Director NameAndrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2001)
RoleAccountant
Correspondence AddressChandlers Lower Ham Road
Elstead
Godalming
Surrey
GU8 6HQ
Secretary NameAndrew Henry John Naughton-Doe
NationalityBritish
StatusResigned
Appointed09 January 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address128 Raleigh Road
Feltham
Middlesex
TW13 4LP
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed31 August 1999(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address37 Durnsford Avenue
Wimbledon Park
London
SW19 8BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressK P M G Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,592,489

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 June 2004Dissolved (1 page)
26 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Director's particulars changed (1 page)
24 October 2002Registered office changed on 24/10/02 from: winchester house 1 great winchester street london EC2N 2DB (1 page)
22 October 2002Res re specie (1 page)
22 October 2002Declaration of solvency (3 pages)
22 October 2002Appointment of a voluntary liquidator (1 page)
22 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2002Return made up to 30/04/02; full list of members (5 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Location of debenture register (1 page)
29 May 2001Return made up to 30/04/01; full list of members (5 pages)
16 March 2001Director resigned (1 page)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000New secretary appointed (2 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
26 August 1999Return made up to 21/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 August 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
2 October 1998Full accounts made up to 31 December 1997 (11 pages)
7 August 1998Return made up to 21/07/98; full list of members (7 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
8 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(1 page)
22 July 1997Return made up to 21/07/97; full list of members (7 pages)
13 July 1997Auditor's resignation (3 pages)
2 July 1997Full accounts made up to 31 December 1996 (10 pages)
15 October 1996Secretary's particulars changed (1 page)
15 October 1996Return made up to 21/07/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (9 pages)
12 June 1996Director resigned (1 page)
5 September 1995New director appointed (2 pages)
22 August 1995£ nc 1000/300000 07/08/95 (1 page)
22 August 1995Ad 07/08/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
22 August 1995Memorandum and Articles of Association (30 pages)
3 August 1995Return made up to 21/07/95; full list of members (14 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)