Company NameGough Fabrications Limited
Company StatusDissolved
Company Number04521320
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusClosed
Appointed29 January 2004(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Director NameMr Simon Thomas Rees
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2014(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 01 November 2016)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameKleinwort Benson Trustees Ltd (Corporation)
StatusClosed
Appointed29 January 2004(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 01 November 2016)
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameJeremy Alexander Raymond Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address7 Mayfield Road Boldmere
Sutton Coldfield
Birmingham
West Midlands
B73 5QL
Secretary NameLetitia Gough
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Overslade Road
Solihull
West Midlands
B91 3NA
Secretary NameHenrietta Carey
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 8 Breakspears Road
London
SE4 1XW
Director NameNicholas Robert Kerr-Sheppard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(8 years after company formation)
Appointment Duration3 years (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TG
Director NameMrs Jill Katharine Skinner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2011)
RoleDirector/Trustee
Country of ResidenceUnited Kingdom
Correspondence Address20 Wansbury Way
Swanley
Kent
Great Britain
BR8 8DH
Director NameMarianne Afif Kafena
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2014)
RoleHead Of Wealth Planning
Country of ResidenceEngland
Correspondence Address27 Tilehurst Road
Wandsworth
London
SW18 3EU

Contact

Websitekleinwortbenson.com
Telephone020 32077000
Telephone regionLondon

Location

Registered Address14 St George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kleinwort Benson Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (4 pages)
7 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
3 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
1 August 2014Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page)
1 August 2014Appointment of Mr Simon Thomas Rees as a director on 31 July 2014 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 October 2013Appointment of Marianne Afif Kafena as a director on 17 October 2013 (2 pages)
18 October 2013Termination of appointment of Nicholas Robert Kerr-Sheppard as a director on 14 October 2013 (1 page)
23 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 November 2011Termination of appointment of Jill Katharine Skinner as a director on 11 November 2011 (1 page)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
17 January 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 September 2010Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages)
27 September 2010Appointment of Jill Katharine Skinner as a director (2 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
8 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 September 2009Return made up to 29/08/09; full list of members (5 pages)
3 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 September 2008Return made up to 29/08/08; full list of members (5 pages)
30 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 April 2008Appointment terminated secretary henrietta carey (1 page)
19 October 2007New secretary appointed (2 pages)
18 September 2007Return made up to 29/08/07; full list of members (5 pages)
7 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
28 September 2006Return made up to 29/08/06; full list of members (5 pages)
25 April 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 52 frederick road edgbaston birmingham west midlands B15 1HN (1 page)
11 November 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 September 2005Registered office changed on 27/09/05 from: 10 fenchurch street london EC3M 3LB (1 page)
13 September 2005Return made up to 29/08/05; full list of members (5 pages)
5 January 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
29 September 2004Return made up to 29/08/04; full list of members (5 pages)
1 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
14 February 2004New director appointed (7 pages)
14 February 2004Registered office changed on 14/02/04 from: 50 frederick road edgbaston birmingham B15 1HN (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
30 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2003Registered office changed on 10/01/03 from: 7 clark's courtyard 145 granville street birmingham west midlands B1 1SB (1 page)
29 August 2002Incorporation (18 pages)