Company NameGastrell & Co Limited
Company StatusDissolved
Company Number02781488
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)
Dissolution Date27 June 2000 (23 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSheila Anita Gastrell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(2 years, 5 months after company formation)
Appointment Duration5 years (closed 27 June 2000)
RoleHousewife
Correspondence Address23 Withy House
Globe Road
London
E1 4AJ
Director NamePeter Cann
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(5 years after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2000)
RoleBuilder
Correspondence Address23 Withy House
Globe Road
London
E1 4AJ
Secretary NamePeter Cann
NationalityBritish
StatusClosed
Appointed30 January 1998(5 years after company formation)
Appointment Duration2 years, 4 months (closed 27 June 2000)
RoleBuilder
Correspondence Address23 Withy House
Globe Road
London
E1 4AJ
Director NameEileen Margaret Gastrell
Date of BirthOctober 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address31 Burlington Court
Basildon
Essex
SS13 1QY
Director NameFrederick Anthony Sastrell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(3 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 1993)
RoleCompany Director
Correspondence Address23 Withy House
Gwise Road
London
E1 4AJ
Secretary NameSheila Anita Gastrell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(3 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 1993)
RoleSecretary
Correspondence Address23 Withy House
Globe Road
London
E1 4AJ
Secretary NameSheila Anita Gastrell
NationalityBritish
StatusResigned
Appointed14 February 1993(3 weeks, 4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 1993)
RoleSecretary
Correspondence Address23 Withy House
Globe Road
London
E1 4AJ
Director NameFrederick Thomas Gastrell
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed28 October 1993(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 1998)
RoleEngineer
Correspondence Address31 Burlington Court
Basildon
Essex
SS13 1QY
Secretary NameEileen Margaret Gastrell
NationalityEnglish
StatusResigned
Appointed28 October 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 1995)
RoleTailoress
Correspondence Address31 Burlington Court
Basildon
Essex
SS13 1QY
Director NameFredrick Arthur Gastrell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1996)
RoleBuilder
Correspondence Address23 Withy House
Globe Road
London
E1 4AJ
Secretary NameFredrick Arthur Gastrell
NationalityBritish
StatusResigned
Appointed28 June 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1996)
RoleBuilder
Correspondence Address23 Withy House
Globe Road
London
E1 4AJ
Director NamePeter Carr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 August 1996)
RoleBuilder
Correspondence Address23 Withy House
Globe Road
London
E1 4AJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBrian E Nuttgens And Co
113-115 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
12 February 1998Return made up to 20/01/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
19 February 1997Return made up to 20/01/97; no change of members (4 pages)
29 January 1997Registered office changed on 29/01/97 from: the weeds common road walton highway wisbech norfolk PE14 7DG (1 page)
26 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned;director resigned (1 page)
27 November 1996New secretary appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: 31 burlington court basildon essex SS13 1QY (1 page)
27 February 1996Return made up to 20/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1996Full accounts made up to 31 March 1995 (12 pages)
9 November 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New secretary appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Secretary resigned;director resigned (2 pages)
1 July 1995Particulars of mortgage/charge (4 pages)