Company NameJohn Rigby & Co. (Gunmakers) Limited
Company StatusDissolved
Company Number03393607
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)
Dissolution Date12 March 2002 (22 years ago)
Previous NameLudgate 145 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Miller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2002)
RoleGunmaker
Correspondence Address1317 Spring Street
Paso Robles
San Luis Obispo
93446
Director NameZachariah Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 1997(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2002)
RoleGunmaker
Correspondence Address1317 Spring Street
Paso Robles
San Luis Obispo
93446
Secretary NameLudgate Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NamePaul Roberts
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2000)
RoleGunmaker
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches 2 Farm Close
Loxwood
Billingshurst
West Sussex
RH14 0UT
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameLudgate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6DR

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47
Cash£41
Current Liabilities£88

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
19 July 2001Director resigned (1 page)
21 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 June 1999Return made up to 27/06/99; no change of members (4 pages)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 July 1998Return made up to 27/06/98; full list of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
1 October 1997Company name changed ludgate 145 LIMITED\certificate issued on 02/10/97 (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
27 June 1997Incorporation (20 pages)