Company NameGaylord Ventilation Products Limited
Company StatusDissolved
Company Number03028134
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Ayres
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleGeneral Manager
Correspondence AddressMinners Farm
Bethersden
Ashford
Kent
TN26 3JT
Director NameMr Lewis Richard Wells
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address3 St Christopher Road
Colchester
Essex
CO4 0LA
Secretary NameMrs Elaine Wells
NationalityBritish
StatusClosed
Appointed21 March 1997(2 years after company formation)
Appointment Duration2 years, 2 months (closed 25 May 1999)
RoleSecretary
Correspondence Address3 St Christopher Road
Colchester
Essex
CO4 0LA
Secretary NameMr Lewis Richard Wells
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address3 St Christopher Road
Colchester
Essex
CO4 0LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address3 Phoenix Court
Hawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
8 April 1997Return made up to 01/03/97; full list of members (6 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1996Return made up to 01/03/96; full list of members (6 pages)
10 October 1995Accounting reference date notified as 31/03 (1 page)
2 October 1995Registered office changed on 02/10/95 from: 3 st christopher raod colchester essex CO4 4LA (1 page)
25 July 1995Particulars of mortgage/charge (4 pages)
7 March 1995Registered office changed on 07/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)