Company NameGunfleet Holdings Limited
Company StatusDissolved
Company Number02377812
CategoryPrivate Limited Company
Incorporation Date2 May 1989(34 years, 12 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Cecil Goldsmith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 23 March 2004)
RoleElectrical Engineer
Correspondence Address3 Firs Hamlet
West Mersea
Colchester
Essex
CO5 8NF
Director NameCharles Richard Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 23 March 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Brickhouse Close
West Mersea
Colchester
Essex
CO5 8LA
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 23 March 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Brickhouse Close
West Mersea
Colchester
Essex
CO5 8LA
Secretary NameCharles Richard Taylor
NationalityBritish
StatusClosed
Appointed23 July 1991(2 years, 2 months after company formation)
Appointment Duration12 years, 8 months (closed 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brickhouse Close
West Mersea
Colchester
Essex
CO5 8LA

Location

Registered AddressAbbey House Saint Johns Green
Colchester
Essex
CO2 7EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Financials

Year2014
Net Worth-£312,747
Current Liabilities£312,860

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
10 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
8 August 2003Return made up to 23/07/03; no change of members (7 pages)
15 November 2002Return made up to 23/07/02; no change of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
5 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
24 September 2001Return made up to 23/07/01; full list of members (7 pages)
30 January 2001Accounts made up to 31 May 2000 (10 pages)
8 September 2000Registered office changed on 08/09/00 from: 6 grange way business park grange way colchester essex CO2 8HF (1 page)
31 March 2000Accounts made up to 31 May 1999 (12 pages)
27 September 1999Return made up to 23/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/09/99
(4 pages)
1 April 1999Accounts made up to 31 May 1998 (13 pages)
9 February 1999Registered office changed on 09/02/99 from: 44 magdalen street colchester essex CO1 2LD (1 page)
30 September 1998Return made up to 23/07/98; full list of members (6 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
10 December 1997Registered office changed on 10/12/97 from: 110 coast road west mersea essex CO5 8LA (1 page)
31 July 1997Return made up to 23/07/97; change of members (6 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
12 September 1996Return made up to 23/07/96; no change of members
  • 363(287) ‐ Registered office changed on 12/09/96
(4 pages)
6 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
13 September 1995Return made up to 23/07/95; full list of members (6 pages)
9 April 1995Return made up to 23/07/94; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)