Company NameThe Gilders Warehouse Limited
Company StatusDissolved
Company Number03058690
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)
Previous NameGreatchoice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Samantha Maeve Dearlove
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2019(23 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 22 October 2019)
RoleClerk
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameFay Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1997)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRaglan Farm
Bridgwater Road Redhill
Bristol
BS40 5TG
Director NameWilliam Ambrose Hunt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(4 days after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2000)
RoleEngineer
Correspondence Address18 Bywater Road
South Woodham Ferrers
Essex
CM3 7AJ
Secretary NameSandra Duker
NationalityBritish
StatusResigned
Appointed23 May 1995(4 days after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address83 Frinton Mews
Gants Hill
Ilford
Essex
IG2 6JD
Secretary NameMrs Jennifer Frances Farmer
NationalityBritish
StatusResigned
Appointed25 September 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Brambles
Chigwell
Essex
IG7 5LW
Director NameMr Andrew Farmer
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(5 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2009)
RoleTechnical Advisor
Correspondence Address12 The Brambles
Chigwell
Essex
IG7 5LW
Director NameMrs Jennifer Frances Farmer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(5 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 February 2019)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address12 The Brambles
Chigwell
Essex
IG7 5LW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Farmer
33.33%
Ordinary
100 at £1Mrs Jennifer Frances Farmer
33.33%
Ordinary
100 at £1Samantha Maeve Dearlove
33.33%
Ordinary

Financials

Year2014
Net Worth-£16,915
Cash£31,821
Current Liabilities£780

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
26 July 2019Application to strike the company off the register (1 page)
6 March 2019Cessation of Jennifer Frances Farmer as a person with significant control on 26 February 2019 (1 page)
6 March 2019Appointment of Mrs Samantha Maeve Dearlove as a director on 25 February 2019 (2 pages)
6 March 2019Termination of appointment of Jennifer Frances Farmer as a director on 26 February 2019 (1 page)
8 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(3 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(3 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(3 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 300
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
17 December 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
17 December 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 August 2009Appointment terminated director andrew farmer (1 page)
25 August 2009Appointment terminated director andrew farmer (1 page)
25 August 2009Appointment terminated secretary jennifer farmer (1 page)
25 August 2009Appointment terminated secretary jennifer farmer (1 page)
18 June 2009Return made up to 19/05/09; full list of members (5 pages)
18 June 2009Return made up to 19/05/09; full list of members (5 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 August 2008Registered office changed on 14/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
14 August 2008Registered office changed on 14/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
17 June 2008Return made up to 19/05/08; full list of members (6 pages)
17 June 2008Return made up to 19/05/08; full list of members (6 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 June 2007Return made up to 19/05/07; full list of members (6 pages)
13 June 2007Return made up to 19/05/07; full list of members (6 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 June 2006Return made up to 19/05/06; full list of members (6 pages)
7 June 2006Return made up to 19/05/06; full list of members (6 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 June 2005Return made up to 19/05/05; full list of members (6 pages)
17 June 2005Return made up to 19/05/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 June 2004Return made up to 19/05/04; full list of members (6 pages)
7 June 2004Return made up to 19/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 June 2003Return made up to 19/05/03; full list of members (5 pages)
12 June 2003Return made up to 19/05/03; full list of members (5 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 May 2002Return made up to 19/05/02; full list of members (6 pages)
23 May 2002Return made up to 19/05/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 May 2001Return made up to 19/05/01; full list of members (6 pages)
23 May 2001Return made up to 19/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
24 May 2000Return made up to 19/05/00; full list of members (5 pages)
24 May 2000Return made up to 19/05/00; full list of members (5 pages)
10 June 1999Return made up to 19/05/99; full list of members (5 pages)
10 June 1999Return made up to 19/05/99; full list of members (5 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 June 1997Return made up to 19/05/97; full list of members (5 pages)
26 June 1997Return made up to 19/05/97; full list of members (5 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
23 May 1996Return made up to 19/05/96; full list of members (5 pages)
23 May 1996Return made up to 19/05/96; full list of members (5 pages)
6 July 1995Ad 26/06/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 July 1995Ad 26/06/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 June 1995Accounting reference date extended from 23/05 to 30/09 (1 page)
27 June 1995Accounting reference date extended from 23/05 to 30/09 (1 page)
31 May 1995Memorandum and Articles of Association (6 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 23 May 1995 (1 page)
31 May 1995Accounting reference date shortened from 31/03 to 23/05 (1 page)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Accounting reference date shortened from 31/03 to 23/05 (1 page)
31 May 1995Memorandum and Articles of Association (6 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 23 May 1995 (1 page)
19 May 1995Incorporation (26 pages)
19 May 1995Incorporation (26 pages)