Company NameGavco 196 Limited
Company StatusDissolved
Company Number03856311
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date14 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameHarry Kidby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 June 2009)
RoleBusinessman
Correspondence AddressThe Lodge
Thornimans Lane, Frampton
Boston
Lincolnshire
PE20 1AJ
Director NameMark Kidby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1999(1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 June 2009)
RoleBusiness Proprietor
Correspondence AddressManor Lodge
Manor Road, Kirton
Boston
Lincolnshire
PE20 1AH
Secretary NameHarry Kidby
NationalityBritish
StatusClosed
Appointed16 November 1999(1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 June 2009)
RoleBusinessman
Correspondence AddressThe Lodge
Thornimans Lane, Frampton
Boston
Lincolnshire
PE20 1AJ
Director NameE M Formations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL
Secretary NameEm Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address44 The Ropewalk
Nottingham
Nottinghamshire
NG1 5EL

Location

Registered AddressC/O Baker Tilly
Restructing And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£105,596
Cash£196
Current Liabilities£1,100,480

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2009Liquidators statement of receipts and payments to 27 February 2009 (6 pages)
14 March 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 February 2009Liquidators statement of receipts and payments to 2 January 2009 (7 pages)
7 August 2008Liquidators statement of receipts and payments to 2 July 2008 (7 pages)
11 July 2007Statement of affairs (8 pages)
11 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 July 2007Appointment of a voluntary liquidator (1 page)
28 June 2007Registered office changed on 28/06/07 from: nursery road riverside industrial estate boston lincolnshire PE21 7TN (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Return made up to 11/10/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 October 2005Return made up to 11/10/05; full list of members (3 pages)
4 March 2005Full accounts made up to 30 June 2004 (13 pages)
1 October 2004Return made up to 11/10/04; full list of members (7 pages)
29 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
28 October 2003Return made up to 11/10/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
26 October 2002Return made up to 11/10/02; full list of members (7 pages)
5 August 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 August 2002Particulars of mortgage/charge (5 pages)
14 March 2002Accounts for a small company made up to 30 June 2000 (7 pages)
1 March 2002Registered office changed on 01/03/02 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page)
24 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 May 2001Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
12 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999Incorporation (16 pages)