Company NameGozbac Property Co.Limited
Company StatusDissolved
Company Number00834627
CategoryPrivate Limited Company
Incorporation Date19 January 1965(59 years, 4 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Evelyn Gozzett
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address5 Oaklands Crescent
Chelmsford
Essex
CM2 9PP
Secretary NameAnne Marie Gozzett
NationalityBritish
StatusClosed
Appointed23 June 1998(33 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address10 Thames Avenue
Chelmsford
Essex
CM1 2LW
Director NameMr Peter Horace Gozzett
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleBuyer
Correspondence Address5 Oaklands Crescent
Chelmsford
Essex
CM2 9PP
Secretary NameMrs Evelyn Gozzett
NationalityBritish
StatusResigned
Appointed17 June 1991(26 years, 5 months after company formation)
Appointment Duration7 years (resigned 23 June 1998)
RoleCompany Director
Correspondence Address5 Oaklands Crescent
Chelmsford
Essex
CM2 9PP

Location

Registered AddressKensal House, 77 Springfield
Road, Chelmsford
Essex
CM2 6JG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£151,502
Cash£2,645
Current Liabilities£16,143

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
30 August 2006Registered office changed on 30/08/06 from: kensal house 77 springfield road chelmsford CM2 6JG (1 page)
10 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
30 June 2005Return made up to 06/06/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 July 2004Return made up to 06/06/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 July 2003Return made up to 06/06/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
16 June 2002Secretary's particulars changed (1 page)
16 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 July 2000Return made up to 06/06/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
4 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
1 February 1999Registered office changed on 01/02/99 from: 61 new london road chelmsford CM2 0ND (1 page)
7 July 1998New secretary appointed (1 page)
30 June 1998Return made up to 06/06/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 December 1997Auditor's resignation (1 page)
24 November 1997Registered office changed on 24/11/97 from: 11 queen's road brentwood essex CM14 4HE (1 page)
11 June 1997Return made up to 06/06/97; no change of members (4 pages)
29 May 1997Full accounts made up to 28 February 1997 (8 pages)
7 June 1996Full accounts made up to 29 February 1996 (7 pages)
5 June 1996Return made up to 06/06/96; full list of members (6 pages)
8 August 1995Full accounts made up to 28 February 1995 (8 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1995Return made up to 06/06/95; no change of members (4 pages)
23 June 1986Full accounts made up to 28 February 1986 (6 pages)
7 August 1982Accounts made up to 28 February 1982 (5 pages)