Company NameGastonbell Limited
Company StatusDissolved
Company Number02631807
CategoryPrivate Limited Company
Incorporation Date23 July 1991(32 years, 9 months ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Robert Shepherd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 14 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 King Harold Road
Colchester
Essex
CO3 4SG
Secretary NameJanet Christine Shepherd
NationalityBritish
StatusClosed
Appointed07 January 1998(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address108 King Harold Road
Colchester
Essex
CO3 4SG
Director NameDerek William Butcher
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 1992)
RoleTransport
Correspondence Address43 Hamlet Drive
Colchester
Essex
CO4 3SR
Secretary NameJanet Christine Shepherd
NationalityBritish
StatusResigned
Appointed26 September 1991(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence Address11 Elmwood Drive
West Mersea
Colchester
Essex
CO5 8RD
Director NameJanet Christine Shepherd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 1998)
RoleHaulage Contractor
Correspondence Address108 King Harold Road
Colchester
Essex
CO3 4SG
Secretary NameSusan Elizabeth Butcher
NationalityBritish
StatusResigned
Appointed14 April 1992(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 1993)
RoleCompany Director
Correspondence Address43 Hamlet Drive
Colchester
Essex
CO4 3SR
Secretary NameMr Robert Shepherd
NationalityBritish
StatusResigned
Appointed02 April 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address108 King Harold Road
Colchester
Essex
CO3 4SG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Manse
103 High St
Wivenhoe Colchester
Essex
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
30 May 2000Application for striking-off (1 page)
17 March 2000Particulars of mortgage/charge (3 pages)
25 October 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1999Return made up to 23/07/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 July 1997 (6 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
12 October 1998Return made up to 23/07/98; full list of members (5 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director resigned (1 page)
11 November 1997Return made up to 23/07/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
11 June 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 23/07/96; no change of members (4 pages)
18 September 1996Particulars of mortgage/charge (3 pages)