Company NameGareth J James Limited
Company StatusDissolved
Company Number04576207
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)
Dissolution Date21 January 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Gareth Jonathan James Conyers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(1 week after company formation)
Appointment Duration7 years, 2 months (closed 21 January 2010)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address10 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Secretary NameTimothy John Betteridge
NationalityBritish
StatusClosed
Appointed05 November 2002(1 week after company formation)
Appointment Duration7 years, 2 months (closed 21 January 2010)
RoleCompany Director
Correspondence Address9 Argent Close
Egham
Surrey
TW20 8XB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£520,125
Cash£164,020
Current Liabilities£124,494

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2010Final Gazette dissolved following liquidation (1 page)
21 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
25 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
25 April 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
23 June 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Director's Change of Particulars / gareth conyers / 30/05/2008 / HouseName/Number was: , now: 10; Street was: 131 hillcrest, now: oakfield glade; Post Code was: KT13 8AS, now: KT13 9DP (1 page)
3 June 2008Director's change of particulars / gareth conyers / 30/05/2008 (1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Declaration of solvency (3 pages)
14 April 2008Declaration of solvency (3 pages)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-04
(1 page)
14 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
6 November 2007Return made up to 29/10/07; full list of members (5 pages)
6 November 2007Return made up to 29/10/07; full list of members (5 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 November 2006Return made up to 29/10/06; full list of members (5 pages)
13 November 2006Return made up to 29/10/06; full list of members (5 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Registered office changed on 08/02/06 from: c/o mackrell turner garrett ibex house 61-65 baker street weybridge surrey KT13 8AH (2 pages)
8 February 2006Registered office changed on 08/02/06 from: c/o mackrell turner garrett ibex house 61-65 baker street weybridge surrey KT13 8AH (2 pages)
15 November 2005Return made up to 29/10/05; full list of members (6 pages)
15 November 2005Return made up to 29/10/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 November 2004Return made up to 29/10/04; full list of members (6 pages)
5 November 2004Return made up to 29/10/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 November 2003Return made up to 29/10/03; full list of members (6 pages)
3 November 2003Return made up to 29/10/03; full list of members (6 pages)
31 December 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
31 December 2002Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)