Company NameGandalf Digital Communications Limited
Company StatusDissolved
Company Number01306303
CategoryPrivate Limited Company
Incorporation Date1 April 1977(47 years ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Secretary NameTerence Michael Montague
NationalityBritish
StatusClosed
Appointed22 December 1991(14 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address6 Barnacre Drive
Parkgate
South Wirral
CH64 6RJ
Wales
Director NameStephen Dunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(16 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX
Director NamePeter Merrifield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 09 November 2004)
RoleManaging Director
Correspondence Address37 Southern Way
Farnborough
Hampshire
GU14 0RE
Director NameRichard D Busto
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed07 November 1996(19 years, 7 months after company formation)
Appointment Duration8 years (closed 09 November 2004)
RoleCompany Director
Correspondence Address114n Lakeshore Drive
Brookfield
Connecticut
06804
Director NameMr Paul Anthony Beaumont
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(19 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 09 November 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Croft
Church Lane
Elland
West Yorkshire
HX5 9QB
Director NameChairman And Director Desmond Cunningham
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 1995)
RoleCompany Director
Correspondence Address6619 Marina Drive
Manotick
Ontario K4m 1b3
Foreign
Director NameJudith Margaret Scott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 January 1995)
RoleCompany Director
Correspondence Address3 Winkfield Close
Wokingham
Berkshire
RG41 2EZ
Director NameMr Paul Anthony Beaumont
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressChurch Croft
Church Lane
Elland
West Yorkshire
HX5 9QB
Director NameJohn Christopher McGoldrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 1996)
RoleManaging Director
Correspondence Address37 Goddard End
Aston
Stevenage
Hertfordshire
SG2 7ER
Director NameThomas Anthony Vassiliades
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 1995(18 years, 7 months after company formation)
Appointment Duration12 months (resigned 07 November 1996)
RoleExecutive
Correspondence AddressPO Box 0423
Malvern
Pennsylvania 19355
Foreign

Location

Registered Address101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£40,131,000
Gross Profit£13,950,000
Net Worth£368,000
Cash£4,408,000
Current Liabilities£7,360,000

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
17 March 2004Receiver's abstract of receipts and payments (3 pages)
17 March 2004Receiver ceasing to act (1 page)
18 September 2003Receiver's abstract of receipts and payments (3 pages)
22 August 2002Receiver's abstract of receipts and payments (3 pages)
12 September 2001Receiver's abstract of receipts and payments (3 pages)
4 October 2000Receiver's abstract of receipts and payments (4 pages)
8 September 1999Receiver's abstract of receipts and payments (2 pages)
25 September 1998Receiver's abstract of receipts and payments (2 pages)
5 January 1998Registered office changed on 05/01/98 from: crab lane fearnhead warrington WA2 0XS (1 page)
19 December 1997Administrative Receiver's report (10 pages)
26 October 1997Registered office changed on 26/10/97 from: crab lane fearnhead warrington WA2 0XS (1 page)
14 August 1997Appointment of receiver/manager (2 pages)
12 August 1997New director appointed (2 pages)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: 19 kingsland grange woolston warrington cheshire WA1 4RW (1 page)
2 April 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
21 January 1997Return made up to 22/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1997New director appointed (2 pages)
20 November 1996Director resigned (1 page)
1 November 1996Full group accounts made up to 31 March 1996 (31 pages)
27 September 1996Particulars of mortgage/charge (7 pages)
10 January 1996Return made up to 22/12/95; full list of members (6 pages)
19 July 1995Full group accounts made up to 31 March 1995 (31 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 08/12/94--------- £ si 100@1 (2 pages)
3 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
3 March 1995Nc inc already adjusted 08/12/94 (1 page)
3 March 1995Ad 08/12/94--------- £ si 100@1 (2 pages)