Company NameGift Limited
Company StatusDissolved
Company Number02946508
CategoryPrivate Limited Company
Incorporation Date7 July 1994(29 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameOngar Fifty Three Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameJulian Terence Whybra
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month (closed 23 August 2016)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressOffice 6a King Head Centre
38 High Street
Maldon
Essex
CM9 5PN
Secretary NameJulian Terence Whybra
NationalityBritish
StatusClosed
Appointed01 January 2000(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 23 August 2016)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressOffice 6a King Head Centre
38 High Street
Maldon
Essex
CM9 5PN
Director NameMr James David Hind
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 09 September 2001)
RoleEducational Consultant
Correspondence Address5 Ditton Court Road
Westcliff On Sea
Essex
SS0 7HG
Director NameJohn Hornby Senior
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(1 week, 5 days after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2006)
RoleEducation Consultant
Correspondence Address7 Santon Downham
Brandon
Suffolk
IP27 0TW
Secretary NameMr James David Hind
NationalityBritish
StatusResigned
Appointed19 July 1994(1 week, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2000)
RoleEducational Consultant
Correspondence Address5 Ditton Court Road
Westcliff On Sea
Essex
SS0 7HG
Director NamePatricia Elizabeth Whybra
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 April 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 6a King Head Centre
38 High Street
Maldon
Essex
CM9 5PN
Director NameOngar Formations Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG
Secretary NameOngar Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 1994(same day as company formation)
Correspondence AddressAbbeyrose House
181 High Street
Ongar
Essex
CM5 9JG

Contact

Websitegiftltd.co.uk
Telephone020 77340161
Telephone regionLondon

Location

Registered AddressOffice 6a King Head Centre
38 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1000 at £1Julian Terence Whybra
100.00%
Ordinary

Financials

Year2014
Net Worth£3,915
Cash£23,408
Current Liabilities£28,846

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
27 May 2016Application to strike the company off the register (3 pages)
10 May 2016Termination of appointment of Patricia Elizabeth Whybra as a director on 15 April 2016 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(4 pages)
24 March 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 December 2013Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom (1 page)
16 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
4 June 2013Registered office address changed from Oakwood House High Street Maldon Essex CM9 5PJ England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Oakwood House High Street Maldon Essex CM9 5PJ England on 4 June 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 December 2012Director's details changed for Patricia Elizabeth Whybra on 30 November 2012 (2 pages)
6 December 2012Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom (1 page)
6 December 2012Secretary's details changed for Julian Terence Whybra on 30 November 2012 (1 page)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Julian Terence Whybra on 30 November 2012 (2 pages)
2 April 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 2 April 2012 (1 page)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 December 2011Register inspection address has been changed from Suite1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2011Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 February 2010Director's details changed for Julian Terence Whybra on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Patricia Elizabeth Whybra on 1 October 2009 (2 pages)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Director's details changed for Julian Terence Whybra on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Patricia Elizabeth Whybra on 1 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 January 2008Registered office changed on 16/01/08 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page)
11 January 2008Return made up to 30/11/07; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
29 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 February 2007Return made up to 30/11/06; full list of members (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
9 January 2006Return made up to 30/11/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Return made up to 07/07/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 August 2003Return made up to 07/07/03; full list of members (7 pages)
24 March 2003Registered office changed on 24/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
15 January 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 August 2002Return made up to 07/07/02; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 October 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
27 September 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2000Accounts for a small company made up to 31 August 1999 (4 pages)
14 September 1999Return made up to 07/07/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
16 November 1998Director's particulars changed (1 page)
12 August 1998Registered office changed on 12/08/98 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
12 August 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/98
(6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 July 1997Return made up to 07/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 September 1996Return made up to 07/07/96; no change of members (4 pages)
8 May 1996Accounting reference date extended from 31/07 to 31/08 (1 page)
6 May 1996Full accounts made up to 31 July 1995 (7 pages)
15 September 1995Registered office changed on 15/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
11 August 1995Return made up to 07/07/95; full list of members (6 pages)
7 July 1994Incorporation (15 pages)