Company NameGorgate Products Limited
Company StatusDissolved
Company Number00286471
CategoryPrivate Limited Company
Incorporation Date4 April 1934(90 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMrs Elsie Bencard
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressOakwood House
Old Watton Road
Colney Norwich
Norfolk
NR20 4HD
Director NameMr Henning Bencard
Date of BirthJuly 1928 (Born 95 years ago)
NationalityDanish
StatusCurrent
Appointed30 June 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Correspondence AddressHojstrup Hovedgard
4673 Ronvig Stevns
Denmark
Director NameMr George Edward Fitt
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleHorticulturist
Correspondence Address28 Richmond Court Gardens
Colne Road
Cromer
Norfolk
NR27 9AQ
Director NameMr Timothy John Fitt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleTenchnical Manager
Correspondence AddressLime Grange
Drovers Way Bullbridge
Ambergate
Derbyshire
DE56 2EZ
Director NameKeith Meredith Watts
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleManufacturers Agent
Correspondence Address15 Grasmere Close
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QZ
Secretary NameMr George Edward Fitt
NationalityBritish
StatusCurrent
Appointed30 June 1991(57 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address28 Richmond Court Gardens
Colne Road
Cromer
Norfolk
NR27 9AQ
Director NameMr Leslie Holman Allwood
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(57 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 September 1991)
RoleCompany Director
Correspondence AddressGarden Cottage
The Grange Scarning
Dereham
Norfolk
NR19 2PQ
Director NameMr Erik John Bencard
NationalityBritish
StatusResigned
Appointed30 June 1991(57 years, 3 months after company formation)
Appointment Duration-1 years, 3 months (resigned 13 October 1990)
RoleAdvertising Manager
Correspondence AddressGronnevej 15
Virum 2830
Foreign

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 December 1999Dissolved (1 page)
22 September 1999Liquidators statement of receipts and payments (5 pages)
22 September 1999Return of final meeting in a members' voluntary winding up (4 pages)
14 September 1999Liquidators statement of receipts and payments (6 pages)
16 September 1998Registered office changed on 16/09/98 from: canterbury house dereham norfolk NR19 2AY (1 page)
21 August 1998Declaration of solvency (3 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 August 1997Return made up to 06/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1997Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Return made up to 06/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 1995Return made up to 06/08/95; full list of members (8 pages)
18 August 1995Full accounts made up to 31 March 1995 (10 pages)
15 August 1995Registered office changed on 15/08/95 from: gorgate hall hoe dereham norfolk NR20 4HD (1 page)