Company NameGown And Mantle Limited
Company StatusDissolved
Company Number00281148
CategoryPrivate Limited Company
Incorporation Date1 November 1933(90 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Robert Alan Dyson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(58 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 20 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPreston House 136 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JB
Secretary NameMr Robert Alan Dyson
NationalityBritish
StatusClosed
Appointed31 January 1992(58 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston House 136 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JB
Director NameNicholas Mark Dyson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2003(69 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 20 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Methley Place
Chapel Allerton
Leeds
Yorkshire
LS7 3NN
Director NameGisella Elizabeth Dyson
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 3 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 January 2005)
RoleCompany Director
Correspondence AddressC/O Preston House
136 Main Street
Shadwell
Leeds
LS17 8JB
Director NameLord John Anthony Dyson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 November 1999)
RoleHigh Court Joudge
Country of ResidenceEngland
Correspondence Address32 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LQ

Location

Registered AddressApsley House
78 Wellington Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£82,739
Current Liabilities£17,240

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Application for striking-off (1 page)
29 May 2007Return made up to 31/01/07; full list of members (7 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
10 July 2006Registered office changed on 10/07/06 from: c/o brown butler yorkshire bank chambers infirmary street leeds LS1 2JT (1 page)
22 February 2006Return made up to 31/01/06; full list of members (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (9 pages)
16 February 2005Director resigned (1 page)
16 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Full accounts made up to 31 March 2004 (9 pages)
17 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Full accounts made up to 31 March 2003 (9 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 January 2003New director appointed (2 pages)
14 January 2003Full accounts made up to 31 March 2002 (9 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 January 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/01
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
25 November 1999Director resigned (1 page)
5 November 1999Full accounts made up to 31 March 1999 (9 pages)
28 April 1999Return made up to 31/01/98; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/97; full list of members; amend (7 pages)
28 April 1999Return made up to 31/01/94; full list of members; amend (6 pages)
28 April 1999Return made up to 31/01/99; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/96; no change of members; amend (6 pages)
28 April 1999Return made up to 31/01/95; no change of members; amend (6 pages)
27 April 1999Director's particulars changed (1 page)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
1 October 1998Full accounts made up to 31 March 1998 (9 pages)
20 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (8 pages)
1 February 1996Return made up to 31/01/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
7 August 1982Accounts made up to 31 March 1982 (4 pages)