Company NameSamuel Gordon Limited
Company StatusDissolved
Company Number00523541
CategoryPrivate Limited Company
Incorporation Date11 September 1953(70 years, 7 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Michael Steven Gibb
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(38 years after company formation)
Appointment Duration12 years, 10 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HN
Secretary NameWendy Ann Gibb
NationalityBritish
StatusClosed
Appointed11 September 1998(45 years after company formation)
Appointment Duration5 years, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address136 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HN
Director NameAndrew Gibb
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(38 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressOlde Timbers 4 Chartfield Drive
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DR
Secretary NameMr Michael Steven Gibb
NationalityBritish
StatusResigned
Appointed30 September 1991(38 years after company formation)
Appointment Duration6 years, 11 months (resigned 11 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HN

Location

Registered Address136 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
20 February 2004Return made up to 30/09/02; no change of members (6 pages)
14 February 2004Return made up to 30/09/03; no change of members (6 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2002Registered office changed on 05/02/02 from: 76 marchmount st london WC1N 1AG (1 page)
4 December 2001Return made up to 30/09/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Return made up to 30/09/00; full list of members (6 pages)
14 June 2000Return made up to 30/09/99; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998£ sr 6295@1 11/09/98 (1 page)
20 October 1998Return made up to 30/09/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
28 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1997Return made up to 30/09/96; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Return made up to 30/09/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)
4 April 1995Return made up to 30/09/94; no change of members (4 pages)