Company NameGaults Southern Limited
Company StatusDissolved
Company Number02988419
CategoryPrivate Limited Company
Incorporation Date9 November 1994(29 years, 5 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Director NameMartin Vincent Pearce
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(same day as company formation)
RoleBailiff
Correspondence Address1 Pelham Street
Derby
DE22 3UG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameWilliam James Gault
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleBailiff
Correspondence Address45 Bushey Way
Beckenham
Kent
BR3 2TA
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMartin Vincent Pearce
NationalityBritish
StatusResigned
Appointed09 November 1994(same day as company formation)
RoleBailiff
Correspondence Address61 Mount Park Avenue
South Croydon
Surrey
CR2 6DW
Director NameSamantha Doland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1998)
RoleSecretary
Correspondence AddressEaton Court
Regency Walk
Croydon
Surrey
CR0 7US
Secretary NameSamantha Doland
NationalityBritish
StatusResigned
Appointed07 November 1995(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 1998)
RoleSecretary
Correspondence AddressEaton Court
Regency Walk
Croydon
Surrey
CR0 7US

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
15 June 1998Secretary resigned;director resigned (1 page)
30 December 1997Return made up to 09/11/97; full list of members (12 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
10 December 1996Return made up to 09/11/96; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
19 December 1995Return made up to 09/11/95; full list of members (12 pages)
11 December 1995Secretary resigned;new secretary appointed;director's particulars changed;new director appointed (2 pages)
11 December 1995Ad 07/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 1995Director resigned (2 pages)