Company NameGybemasters Red Sea Limited
Company StatusDissolved
Company Number03109907
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameLesley Jane Dhonau
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleWindsurfing Instructor
Correspondence AddressLamont
Towpath
Shepperton
Middlesex
TW17 9LL
Director NamePhilip Scott Dobner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleWindsurf Instructor
Correspondence AddressLamont
Towpath
Shepperton
Middlesex
TW17 9LL
Director NameColin Scott Dobner
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(1 year after company formation)
Appointment Duration14 years, 2 months (closed 25 January 2011)
RoleRetired From Bt
Correspondence AddressLamont The Towpath
Shepperton
Middlesex
TW17 9LL
Secretary NameColin Scott Dobner
NationalityBritish
StatusClosed
Appointed07 July 1997(1 year, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 25 January 2011)
RoleRetired
Correspondence AddressLamont The Towpath
Shepperton
Middlesex
TW17 9LL
Director NameKent Norman Dhonau
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleEngineering Manager  (Retired)
Correspondence Address5 Wellington Cottages
Colliers End
Ware
Hertfordshire
SG11 1EE
Secretary NameKent Norman Dhonau
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleEngineering Manager  (Retired)
Correspondence Address5 Wellington Cottages
Colliers End
Ware
Hertfordshire
SG11 1EE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLamont
The Towpath
Shepperton
Middlesex
TW17 9LL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010Application to strike the company off the register (3 pages)
5 October 2010Application to strike the company off the register (3 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 4
(6 pages)
10 November 2009Annual return made up to 27 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 4
(6 pages)
8 January 2009Return made up to 04/10/08; full list of members (4 pages)
8 January 2009Return made up to 04/10/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 June 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
12 June 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
22 November 2007Return made up to 04/10/07; full list of members (3 pages)
22 November 2007Return made up to 04/10/07; full list of members (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 04/10/06; full list of members (3 pages)
8 November 2006Return made up to 04/10/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 October 2005Return made up to 04/10/05; full list of members (3 pages)
14 October 2005Return made up to 04/10/05; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 December 2004Return made up to 04/10/04; full list of members (7 pages)
7 December 2004Return made up to 04/10/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 October 2003Return made up to 04/10/03; full list of members (7 pages)
10 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 October 2002Return made up to 04/10/02; full list of members (7 pages)
8 October 2002Return made up to 04/10/02; full list of members (7 pages)
5 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
18 December 2001Return made up to 04/10/01; full list of members (8 pages)
18 December 2001Return made up to 04/10/01; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 October 2000Return made up to 04/10/00; full list of members (7 pages)
24 October 2000Return made up to 04/10/00; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
22 October 1999Return made up to 04/10/99; full list of members (7 pages)
22 October 1999Return made up to 04/10/99; full list of members (7 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
23 September 1998Registered office changed on 23/09/98 from: 5 wellington cottages colliers end ware hertfordshire SG11 1EE (1 page)
23 September 1998Registered office changed on 23/09/98 from: 5 wellington cottages colliers end ware hertfordshire SG11 1EE (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 October 1997Return made up to 04/10/97; no change of members (4 pages)
30 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1997Accounts made up to 31 October 1996 (5 pages)
3 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
21 July 1997Secretary resigned;director resigned (1 page)
21 July 1997Secretary resigned;director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
15 November 1996Ad 01/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 November 1996Return made up to 04/10/96; full list of members (6 pages)
15 November 1996Return made up to 04/10/96; full list of members (6 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Ad 01/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 November 1996New director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
13 October 1995New director appointed (2 pages)
4 October 1995Incorporation (16 pages)
4 October 1995Incorporation (16 pages)