Company NameGadgetsimple Limited
Company StatusDissolved
Company Number02985097
CategoryPrivate Limited Company
Incorporation Date1 November 1994(29 years, 6 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr William Andrew Barlow
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 06 March 2001)
RoleGeneral Manager
Correspondence Address209a Kimbolton Road
Bedford
MK41 8AA
Director NameDr Robert Malloch Glen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 06 March 2001)
RoleTechnical Manager
Correspondence Address51 Constantine Road
Colchester
Essex
CO3 3DX
Director NameKeith Michael Warford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 06 March 2001)
RoleOperations Manager
Correspondence Address8 Sutton Close
Woodbridge
Suffolk
IP12 1XA
Secretary NameDr William Andrew Barlow
NationalityBritish
StatusClosed
Appointed13 January 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 06 March 2001)
RoleGeneral Manager
Correspondence Address209a Kimbolton Road
Bedford
MK41 8AA
Director NameMr Stephen Hirst
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Ireton Road
Colchester
Essex
CO3 3AT
Director NameDavid Paul Lucas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1996)
RoleCommercial Manager
Correspondence Address10 Belmont Crescent
St. Johns
Colchester
Essex
CO4 4LX
Director NameTony Honeyman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1999)
RolePersonnel Manager
Correspondence AddressVine Cottage
Nedging Road Nedging Tye
Ipswich
IP7 7HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed07 December 1994(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 January 1995)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed07 December 1994(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 January 1995)
Correspondence Address47 Chancery Lane
London
WC2A 1NF

Location

Registered Address5th Floor Clements House
14/18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
4 October 2000Accounts made up to 30 November 1999 (6 pages)
4 October 2000Application for striking-off (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
8 December 1999Return made up to 01/11/99; full list of members (8 pages)
30 December 1998Accounts made up to 30 November 1998 (6 pages)
24 November 1998Return made up to 01/11/98; no change of members (4 pages)
18 June 1998Registered office changed on 18/06/98 from: 27 chancery lane london WC2A 1NF (1 page)
29 January 1998Accounts made up to 30 November 1997 (6 pages)
4 December 1997Return made up to 01/11/97; no change of members (4 pages)
13 February 1997Accounts made up to 30 November 1996 (6 pages)
11 November 1996Return made up to 01/11/96; full list of members (6 pages)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
27 November 1995Return made up to 01/11/95; full list of members (6 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
16 August 1995Ad 23/01/95--------- £ si 88@1=88 £ ic 2/90 (2 pages)