Company NameGUS Davies Builders Merchants Limited
Company StatusDissolved
Company Number02940477
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameTensons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Maurice Ronald Sharp
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(2 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 21 February 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Kestrel Road
Waltham Abbey
Essex
EN9 3NB
Secretary NameSusan Sharp
NationalityBritish
StatusClosed
Appointed24 September 2001(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address17 Kestrel Road
Waltham Abbey
Essex
EN9 3NB
Director NameKeith Stevenson Dennis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressCarramore House Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameWayne Murray Robson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 2001)
RoleBuliders Merchant
Correspondence Address19 Broad Acres
Hatfield Garden Village
Hatfield
Hertfordshire
AL10 9LE
Secretary NameWayne Murray Robson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 04 April 1995)
RoleBuliders Merchant
Correspondence Address19 Broad Acres
Hatfield Garden Village
Hatfield
Hertfordshire
AL10 9LE
Secretary NameEdward Alfred Stevenson Dennis
NationalityBritish
StatusResigned
Appointed04 April 1995(9 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 1996)
RoleCompany Director
Correspondence Address36 Weston Court
Farnham Close Whetstone
London
N20 9PQ
Secretary NameWayne Murray Robson
NationalityBritish
StatusResigned
Appointed19 December 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 2001)
RoleBuilders Merchant
Correspondence Address19 Broad Acres
Hatfield Garden Village
Hatfield
Hertfordshire
AL10 9LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,693
Cash£8,819
Current Liabilities£56,566

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
23 September 2005Application for striking-off (1 page)
5 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 June 2004Return made up to 20/06/04; full list of members (6 pages)
27 June 2003Return made up to 20/06/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 June 2002Return made up to 20/06/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 October 2001Secretary resigned;director resigned (1 page)
10 October 2001New secretary appointed (2 pages)
26 July 2001Return made up to 20/06/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 August 1999Return made up to 20/06/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
25 June 1998Return made up to 20/06/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
24 June 1997Return made up to 20/06/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
21 January 1997Company name changed tensons LIMITED\certificate issued on 22/01/97 (2 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Ad 19/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Registered office changed on 02/01/97 from: 67/69 abbey road st johns wood london NW8 0BU (1 page)
2 January 1997New secretary appointed (2 pages)
3 September 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1996Full accounts made up to 31 July 1995 (12 pages)
8 August 1995Return made up to 20/06/95; full list of members (6 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Director resigned (2 pages)