Company NameGable End Investments Limited
Company StatusDissolved
Company Number00584720
CategoryPrivate Limited Company
Incorporation Date28 May 1957(66 years, 11 months ago)
Dissolution Date12 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStella Share
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(36 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 12 August 2009)
RoleDental Surgeon
Correspondence Address24 Monro Gardens
Harrow Weald
Harrow
Middlesex
HA3 6HH
Secretary NameStella Share
NationalityBritish
StatusClosed
Appointed31 January 2000(42 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 12 August 2009)
RoleCompany Director
Correspondence Address24 Monro Gardens
Harrow Weald
Harrow
Middlesex
HA3 6HH
Director NameDavid John Richardson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(48 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 12 August 2009)
RoleJudge
Correspondence Address20 Hurst View Road
South Croydon
Surrey
CR2 7AG
Director NameMr William Thomas Millar
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(35 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address72 High Street
Swainby
Northallerton
North Yorkshire
DL6 3DG
Director NameMr Theodore Herzi Richardson
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1992(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1995)
RoleSolicitor
Correspondence AddressWhite Gables
Swainby
N Yorks
DL6 3DG
Secretary NameMiss Olwen Patricia Gostick
NationalityBritish
StatusResigned
Appointed21 November 1992(35 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address5 Bristow Road
Middlesbrough
Cleveland
TS4 2QB
Director NameJulia Frances Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2001)
RoleCompany Director
Correspondence Address72 High Street
Swainby
Northallerton
North Yorkshire
DL6 3DG
Director NameGeoffrey Hopper
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(44 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 March 2002)
RoleChartered Accountant
Correspondence Address43-45 Yarm Lane
Stockton On Tees
TS18 3EA
Director NameJames Edmund Hempsey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(44 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2005)
RoleSolicitor
Correspondence AddressCrutes
93 Borough Road
Middlesbrough
TS1 3YS

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£577,374
Cash£33,434
Current Liabilities£6,061

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Liquidators statement of receipts and payments to 8 May 2009 (6 pages)
12 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 August 2008Registered office changed on 04/08/2008 from anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page)
31 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 July 2008Appointment of a voluntary liquidator (1 page)
31 July 2008Declaration of solvency (3 pages)
14 July 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
4 December 2007Return made up to 21/11/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2006Return made up to 21/11/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
3 January 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2005Section 394 (2 pages)
7 June 2005Auditor's resignation (2 pages)
24 December 2004Return made up to 21/11/04; full list of members (7 pages)
24 December 2004Full accounts made up to 31 March 2004 (12 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
11 December 2003Full accounts made up to 31 March 2003 (10 pages)
13 December 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 13/12/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 December 2002Full accounts made up to 31 March 2002 (10 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
7 December 2001Return made up to 21/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2001Full accounts made up to 31 March 2001 (10 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
5 July 2001Registered office changed on 05/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
10 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Full accounts made up to 31 March 2000 (10 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
5 February 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
12 January 1999Return made up to 21/11/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 21/11/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 December 1996Return made up to 21/11/96; full list of members (6 pages)
6 December 1995Return made up to 21/11/95; full list of members (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (9 pages)
2 October 1995Director resigned (2 pages)