Company NameGayco Trustees Limited
Company StatusDissolved
Company Number00740972
CategoryPrivate Limited Company
Incorporation Date15 November 1962(61 years, 5 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed10 December 2001(39 years, 1 month after company formation)
Appointment Duration14 years, 3 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(48 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 29 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2013(50 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameAnnesley Keown
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressThe Old School House
Nutbourne
Pulborough
West Sussex
RH20 2HD
Director NameMr William John Stanley Knight
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 September 2002)
Role(Retired)
Correspondence Address532 Rochester Way
Eltham
London
SE9 1SQ
Director NameMr Charles Ian Turcan
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 1997)
Role(Retired)
Correspondence AddressOxey Barn Lower Woodside
Lymington
Hampshire
SO41 8AJ
Secretary NameMr William John Stanley Knight
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence Address532 Rochester Way
Eltham
London
SE9 1SQ
Director NameMr Kenneth Rodney Ferne Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(34 years, 10 months after company formation)
Appointment Duration16 years (resigned 03 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 East Street
Rye
East Sussex
TN31 7JY

Location

Registered AddressSynthomer Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Synthomer PLC
100.00%
Ordinary

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
2 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
12 January 2015Accounts for a dormant company made up to 5 April 2014 (3 pages)
12 January 2015Accounts for a dormant company made up to 5 April 2014 (3 pages)
23 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
16 December 2014Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 16 December 2014 (1 page)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
10 October 2013Termination of appointment of Kenneth Bird as a director (2 pages)
10 October 2013Appointment of Andrew David Burnett as a director (3 pages)
24 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
18 September 2012Accounts for a dormant company made up to 5 April 2012 (3 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
20 September 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
13 September 2011Termination of appointment of a director (2 pages)
13 September 2011Appointment of Richard Atkinson as a director (3 pages)
13 September 2011Termination of appointment of Annesley Keown as a director (2 pages)
13 September 2011Appointment of Richard Atkinson as a director (3 pages)
18 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
25 August 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 5 April 2010 (3 pages)
24 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
18 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
18 September 2009Accounts for a dormant company made up to 5 April 2009 (3 pages)
20 October 2008Return made up to 12/10/08; full list of members (4 pages)
7 July 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
7 July 2008Accounts for a dormant company made up to 5 April 2008 (3 pages)
6 December 2007Accounts for a dormant company made up to 5 April 2007 (3 pages)
6 December 2007Accounts for a dormant company made up to 5 April 2007 (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 5 April 2006 (3 pages)
11 December 2006Accounts for a dormant company made up to 5 April 2006 (3 pages)
19 October 2006Return made up to 12/10/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
11 November 2005Full accounts made up to 5 April 2005 (11 pages)
11 November 2005Full accounts made up to 5 April 2005 (11 pages)
21 October 2005Return made up to 12/10/05; full list of members (3 pages)
20 October 2004Return made up to 12/10/04; full list of members (3 pages)
12 October 2004Full accounts made up to 5 April 2004 (11 pages)
12 October 2004Full accounts made up to 5 April 2004 (11 pages)
28 October 2003Full accounts made up to 5 April 2003 (11 pages)
28 October 2003Full accounts made up to 5 April 2003 (11 pages)
27 October 2003Return made up to 12/10/03; full list of members (5 pages)
19 November 2002Full accounts made up to 31 March 2002 (11 pages)
28 October 2002Registered office changed on 28/10/02 from: temple fields harlow essex CM20 2BH (1 page)
28 October 2002Return made up to 12/10/02; full list of members (6 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 October 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
29 October 2001Return made up to 12/10/01; full list of members (8 pages)
29 October 2001Full accounts made up to 5 April 2001 (10 pages)
29 October 2001Full accounts made up to 5 April 2001 (10 pages)
18 October 2000Full accounts made up to 5 April 2000 (10 pages)
18 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2000Full accounts made up to 5 April 2000 (10 pages)
18 October 1999Full accounts made up to 5 April 1999 (10 pages)
18 October 1999Return made up to 12/10/99; full list of members (8 pages)
18 October 1999Full accounts made up to 5 April 1999 (10 pages)
28 October 1998Full accounts made up to 5 April 1998 (10 pages)
28 October 1998Return made up to 12/10/98; no change of members (4 pages)
28 October 1998Full accounts made up to 5 April 1998 (10 pages)
27 October 1997Return made up to 12/10/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1997Full accounts made up to 5 April 1997 (10 pages)
27 October 1997Full accounts made up to 5 April 1997 (10 pages)
27 October 1997New director appointed (2 pages)
20 January 1997Full accounts made up to 5 April 1996 (8 pages)
20 January 1997Full accounts made up to 5 April 1996 (8 pages)
31 October 1996Return made up to 12/10/96; full list of members (6 pages)
23 October 1995Full accounts made up to 5 April 1995 (8 pages)
23 October 1995Full accounts made up to 5 April 1995 (8 pages)