Company NameGowerest Ltd
Company StatusDissolved
Company Number05470727
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(3 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (closed 30 June 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Highlands Road
Bowers Gifford
Basildon
Essex
SS13 2HR
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed03 June 2005(same day as company formation)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameLucy Hudd
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleAdministrator
Correspondence Address1 Carlyle Gardens
Billericay
Essex
CM12 0UL
Director NameMr James Thomas Saint
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleAdministrator
Correspondence Address1 Oakwood Grove
Pitsea
Essex
SS13 3HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
16 February 2009Director appointed miss zoe templar (1 page)
16 February 2009Appointment terminated director james saint (1 page)
27 October 2008Appointment terminated director lucy hudd (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
19 August 2008Director's change of particulars / lucy hudd / 18/08/2008 (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 03/06/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 July 2007Return made up to 03/06/07; full list of members (5 pages)
22 May 2007Director's particulars changed (1 page)
30 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 July 2006Return made up to 03/06/06; full list of members (7 pages)
12 June 2006Ad 04/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
3 June 2005Incorporation (12 pages)