Company NameGivco Limited
Company StatusDissolved
Company Number03164103
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameSupplybasic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Emmanuel Carter
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1996(2 weeks after company formation)
Appointment Duration6 years (closed 26 March 2002)
RoleChartered Accountant
Correspondence Address37 Deansway Hampstead Suburb
London
N2 0NF
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusClosed
Appointed08 March 1996(2 weeks after company formation)
Appointment Duration6 years (closed 26 March 2002)
Correspondence AddressEnterprise House
21 Buckle Street
London
E1 8NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill House (2nd Floor)
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
22 October 2001Application for striking-off (1 page)
19 March 2001Return made up to 23/02/01; full list of members (6 pages)
3 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Return made up to 23/02/00; full list of members (6 pages)
9 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 March 1999Return made up to 23/02/99; no change of members (4 pages)
16 March 1998Return made up to 23/02/98; no change of members (6 pages)
16 March 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1997Full accounts made up to 31 December 1996 (10 pages)
12 March 1997Return made up to 23/02/97; full list of members (6 pages)
19 April 1996Company name changed supplybasic LIMITED\certificate issued on 22/04/96 (2 pages)
18 April 1996Accounting reference date notified as 31/12 (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996New secretary appointed (2 pages)
23 February 1996Incorporation (9 pages)