Company NameGale & Wentworth Ltd
Company StatusDissolved
Company Number03142540
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)
Previous NamesOffshelf 233 Ltd and GAIL & Wentworth Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameStephen John Cusma
NationalityNew Jersey
StatusClosed
Appointed21 December 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address171 Laning Avenue
Pennington
New Jersey 08534
Foreign
Director NameStanley Clague Gale
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 12 October 2004)
RoleReal Estate Developer & Owner
Correspondence Address48 Kitchell Road
New Vernon
Nj 07976
United States
Director NameMr Ian Scarr Hall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(10 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 21 December 1999)
RoleEngineer
Correspondence AddressArdoch
Thorpe
Ashbourne
Derbyshire
DE6 2AP
Secretary NameRuth Scarr Hall
NationalityBritish
StatusResigned
Appointed26 November 1996(10 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 21 December 1999)
RoleCompany Director
Correspondence AddressAmhuinnsuidh Castle Estate
Isle Of Harris
Western Isles
HS3 3AS
Scotland
Director NameCarl Seaholm
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2000)
RoleReal Estate Management
Correspondence AddressFlat 3 12 Horbury Crescent
London
W11 3NF
Director NamePhilip Martin Robins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2000(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 January 2001)
RoleManaging Director
Correspondence Address145 Wheat Sheaf Close
London
E14 9UY
Director NameDavid Francis Bury
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2002)
RoleProperty Manager
Correspondence Address9 Black Butts Cottages
Sutton Road
Cookham
Berkshire
SL6 9RE
Director NameVikki Tomalin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleManaging Director
Correspondence Address3 Clandon Avenue
Egham
Surrey
TW20 8LP
Director NameOffshelf Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
14 May 2004Application for striking-off (1 page)
11 September 2003Director resigned (1 page)
1 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 April 2003Return made up to 02/01/03; full list of members (2 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (4 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 December 2000 (10 pages)
26 February 2002Registered office changed on 26/02/02 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
26 February 2002Location of register of members (1 page)
26 January 2002Return made up to 02/01/02; full list of members (5 pages)
19 December 2001Full accounts made up to 31 December 1999 (10 pages)
22 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 February 2001Return made up to 02/01/01; full list of members (5 pages)
13 February 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 June 2000Director resigned (2 pages)
1 June 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Return made up to 02/01/00; full list of members (5 pages)
1 March 2000Director resigned (1 page)
16 December 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 March 1999Full accounts made up to 31 December 1997 (12 pages)
22 February 1999Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
15 January 1999Return made up to 02/01/99; full list of members (6 pages)
15 January 1999Location of register of members (1 page)
15 January 1999Location of register of directors' interests (1 page)
30 November 1998Delivery ext'd 3 mth 31/01/98 (2 pages)
11 December 1997New director appointed (2 pages)
11 November 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
5 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1997Compulsory strike-off action has been discontinued (1 page)
18 July 1997Registered office changed on 18/07/97 from: town road hanley stoke on trent staffordshire ST1 2LA (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: churchill house 47 regent road stoke on trent staffordshire ST1 3RQ (1 page)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Secretary resigned (1 page)
20 November 1996Company name changed gail & wentworth LTD\certificate issued on 21/11/96 (2 pages)
4 November 1996Company name changed offshelf 233 LTD\certificate issued on 05/11/96 (2 pages)
2 January 1996Incorporation (22 pages)