Company NameGavco 222 Limited
Company StatusDissolved
Company Number02408029
CategoryPrivate Limited Company
Incorporation Date25 July 1989(34 years, 9 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameThe Learning Organisation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Peter Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 24 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelton
Coggers Lane Hathergage
Hope Valley
Derbyshire
S32 1AL
Director NameLouise Kerr Ruse
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 24 July 2001)
RoleFinance Director
Correspondence Address8 Bingham Court
Graham Road
Sheffield
South Yorkshire
S10 3DZ
Secretary NameLouise Kerr Ruse
NationalityBritish
StatusClosed
Appointed21 August 2000(11 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 24 July 2001)
RoleFinance Director
Correspondence Address8 Bingham Court
Graham Road
Sheffield
South Yorkshire
S10 3DZ
Director NameIan Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleManaging Director
Correspondence Address9 Moorland Place
Silkstone Common
Barnsley
South Yorkshire
S75 4RG
Director NameJeff Cooke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2000)
RoleManagement Consultant
Correspondence Address57 Little Norton Lane
Sheffield
South Yorkshire
S8 8GB
Director NameDavid Stanley Hall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 1998)
RoleManagement Consultant
Correspondence AddressBrompton Lodge
Martin Lane Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Secretary NameJeff Cooke
NationalityBritish
StatusResigned
Appointed09 December 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address57 Little Norton Lane
Sheffield
South Yorkshire
S8 8GB
Secretary NameRoger Kaye
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 February 1999)
RoleFinancial Director And Co Sec
Correspondence Address14 Fall View
Silkstone
Barnsley
South Yorkshire
S75 4LG
Secretary NameLouise Kerr Ruse
NationalityBritish
StatusResigned
Appointed21 August 2000(11 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 August 2000)
RoleFinance Director
Correspondence Address8 Bingham Court
Graham Road
Sheffield
South Yorkshire
S10 3DZ
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed12 July 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2000)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressSt Silas House
18 Moore Street
Sheffield
South Yorkshire
S3 7UW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2001Application for striking-off (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed;new director appointed (2 pages)
8 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Company name changed the learning organisation limite d\certificate issued on 10/11/00 (2 pages)
18 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
23 August 2000Return made up to 09/12/99; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 July 2000Compulsory strike-off action has been discontinued (1 page)
4 July 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
4 July 2000Registered office changed on 04/07/00 from: alexandra housr 5 broomfield road sheffield south yorkshire S10 2SE (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
20 July 1999Return made up to 09/12/98; full list of members (6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
25 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
17 February 1999Secretary resigned (1 page)
13 February 1998Return made up to 09/12/97; no change of members (4 pages)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 January 1998Director resigned (1 page)
15 January 1997Return made up to 09/12/96; full list of members (6 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 December 1995Return made up to 09/12/95; no change of members (4 pages)
25 October 1995Registered office changed on 25/10/95 from: wadworth hall wadworth doncaster DN11 9BL (1 page)
25 October 1995Director's particulars changed (2 pages)
18 July 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)