Company NameGunn-Weedon Ventures Limited
Company StatusDissolved
Company Number03242091
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)
Previous NameIntelligent Environmental Controls Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStephen Musker
NationalityBritish
StatusClosed
Appointed27 July 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressGrosvenor House
39-41 High Street
Colchester
CO7 9BE
Director NameChristopher Sorrell Jennings
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address166 Landells Road
London
SE22 9PN
Director NameMr Andrew Stephen Fiore
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DZ
Director NameMr Geoffrey Martin Valentine
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressRed Thorn Lodge Bromley Road
Elmstead
Colchester
Essex
CO7 7BX
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameMr Andrew Stephen Fiore
NationalityBritish
StatusResigned
Appointed27 August 1997(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clifton Terrace
Wivenhoe
Colchester
Essex
CO7 9DZ
Secretary NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(2 years, 9 months after company formation)
Appointment Duration2 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NamePenelope Diana Musker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 March 2000)
RoleExecutive Officer
Correspondence Address106 The Avenue
Wivenhoe
Colchester
Essex
CO7 9PW
Secretary NameMr Peter Seymour Newman
NationalityBritish
StatusResigned
Appointed27 July 1999(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gladiator Way
Gosbecks Road
Colchester
Essex
CO2 9PS
Director NameArnold Owen Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 2001)
RoleElectronics Engineer
Correspondence Address12 Barrack Street
Colchester
Essex
CO1 2LJ
Director NamePeter Thomas Salmon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(4 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 April 2001)
RoleSecurity Consultant
Correspondence Address74 Gaywood
Landon
Basildon
Essex
SS15 6EX

Location

Registered Address39-41 High Street
Wivenhoe
Colchester
Essex
CO7 9BE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
2 July 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
4 September 2000Ad 21/03/00--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Return made up to 27/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2000New director appointed (2 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
22 November 1999Return made up to 27/08/99; full list of members (7 pages)
22 November 1999New secretary appointed (1 page)
20 August 1999£ nc 1000/50000 27/07/99 (2 pages)
20 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Ad 27/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
12 August 1999New secretary appointed (2 pages)
4 July 1999Secretary resigned (1 page)
4 July 1999New secretary appointed (2 pages)
4 July 1999Registered office changed on 04/07/99 from: 1 clifton terrace wivenhoe colchester CO7 9DZ (1 page)
4 July 1999Director resigned (1 page)
12 October 1998Return made up to 27/08/98; no change of members (5 pages)
12 October 1998Registered office changed on 12/10/98 from: unit 4 brunel way severalls industrial estate colchester essex CO4 4QX (1 page)
12 October 1998Location of register of members (1 page)
11 September 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
3 September 1997New secretary appointed (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Return made up to 27/08/97; full list of members (4 pages)
3 September 1997Location of register of members (1 page)
26 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
29 November 1996Accounting reference date shortened from 31/08 to 28/02 (1 page)
27 August 1996Incorporation (15 pages)