Company NameGowercrescent Limited
Company StatusDissolved
Company Number03685134
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Harfield
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(7 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 January 2007)
RoleCompany Director
Correspondence AddressRest A While
Ringwood Road
Southampton
Hampshire
SO40 7LA
Secretary NameDarren Geary
NationalityBritish
StatusClosed
Appointed27 February 2006(7 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 09 January 2007)
RoleSecretary
Correspondence Address32 Gurnays Mead
West Wellow
Romsey
Hampshire
SO51 6GB
Director NameMr David Llewellyn Mason
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 1999(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Helmdon
Brackley
Northamptonshire
NN13 5QG
Secretary NameGraeme Warren Thomas
NationalityBritish
StatusResigned
Appointed07 January 1999(3 weeks after company formation)
Appointment Duration7 months (resigned 09 August 1999)
RoleCompany Director
Correspondence Address14 The Pightle
Main St Maids Moreton
Buckingham
MK18 1QP
Secretary NameMr Peter Edward Jenkinson
NationalityEnglish
StatusResigned
Appointed09 August 1999(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 December 2003)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFringford Cottage
Fringford
Bicester
Oxfordshire
OX27 8DP
Director NameKeith Woolford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address401 Canturbury Road
Kennington
Ashford
Kent
TN25 4DU
Secretary NameMr Jaiprakash Patel
NationalityBritish
StatusResigned
Appointed02 December 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address119 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAshby House
64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£134,936
Cash£2,359
Current Liabilities£12,121

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
7 March 2006Auditor's resignation (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006New director appointed (1 page)
2 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
28 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2004Return made up to 17/12/03; full list of members (6 pages)
22 January 2004New secretary appointed (1 page)
22 January 2004New director appointed (1 page)
10 December 2003Secretary resigned;director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
18 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
4 November 2003Registered office changed on 04/11/03 from: orion house bryant avenue romford essex RM3 0AP (1 page)
26 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 January 2003Return made up to 17/12/02; full list of members (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 January 2002Return made up to 17/12/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Nc inc already adjusted 25/02/99 (1 page)
27 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2000Return made up to 17/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Return made up to 17/12/99; full list of members (6 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999New secretary appointed (2 pages)
23 June 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
2 May 1999Registered office changed on 02/05/99 from: 214 upper fifth street milton keynes MK9 2HR (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Secretary resigned (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Ad 25/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 16 churchill way cardiff CF1 4DX (1 page)
17 December 1998Incorporation (14 pages)