Company NameGidiar Ltd
Company StatusDissolved
Company Number03313240
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVictor Charles Daly
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 The Thicket
Southsea
Hampshire
PO5 2AA
Secretary NameJill Daly
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleSecretary
Correspondence Address23 The Thicket
Southsea
Hampshire
PO5 2AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNo2 Barclay House
High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2014
Net Worth-£2,266
Cash£40
Current Liabilities£3,191

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 February 1999Return made up to 05/02/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
22 June 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1998Ad 05/02/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
1 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Director resigned (1 page)
31 January 1998Registered office changed on 31/01/98 from: culverden azalea drive haslemere surrey GU27 1JR (1 page)
5 February 1997Incorporation (17 pages)