Company NameP.E.Gowers Limited
Company StatusDissolved
Company Number00482864
CategoryPrivate Limited Company
Incorporation Date2 June 1950(73 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John French
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(40 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address12 Brendon Court
Tiptree
Colchester
Essex
CO5 0HD
Director NameMichael Jeffrey Rycroft
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(40 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressThe Vinery
Felix Hall
Kelvedon
Essex
CO5 9DG
Secretary NameMr David John French
NationalityBritish
StatusClosed
Appointed22 April 1991(40 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address12 Brendon Court
Tiptree
Colchester
Essex
CO5 0HD

Location

Registered AddressBarnes Mill Works
Barnes Mill Road
Chelmsford
Essex
CM2 6NL
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Financials

Year2014
Net Worth£452,058

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
28 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Return made up to 16/03/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1999Return made up to 16/03/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 March 1998Return made up to 16/03/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 April 1996Return made up to 16/03/96; no change of members (4 pages)
5 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
17 March 1995Return made up to 16/03/95; no change of members (4 pages)