Company NameGandalf International Limited
Company StatusDissolved
Company Number02649321
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Dunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address1 Shipham Close
Village On The Green
Leigh
Lancashire
WN7 5DX
Secretary NameTerence Michael Montague
NationalityBritish
StatusCurrent
Appointed20 July 1993(1 year, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleSolicitor
Correspondence Address6 Barnacre Drive
Parkgate
South Wirral
CH64 6RJ
Wales
Director NamePeter Merrifield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(5 years after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence Address37 Southern Way
Farnborough
Hampshire
GU14 0RE
Director NameRichard D Busto
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed07 November 1996(5 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address114n Lakeshore Drive
Brookfield
Connecticut
06804
Director NameMr Paul Anthony Beaumont
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 2 months
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
Appointed20 March 1992(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1995)
RoleChairman
Correspondence Address6619 Marina Drive
Manotick
Ontario K4m 1b3
Foreign
Director NameJames Read Newell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed20 March 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleVice President Finance
Correspondence Address2031 Wild Flower Drive
Orleans
Ontario K1e 3t2
Foreign
Director NameMr Michael Francis McGrail
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RolePresident
Correspondence Address6 Morland Close
Hampton
Middlesex
TW12 3YX
Director NameJames Hahn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleVice President Marketing
Correspondence Address276 Tarrington Court
Delran
N J 08075
Foreign
Secretary NameMr Anthony James Smith
NationalityBritish
StatusResigned
Appointed20 March 1992(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Romulus Close
Dorchester
Dorset
DT1 2TH
Director NameJudith Margaret Scott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 January 1995)
RoleCompany Director
Correspondence Address3 Winkfield Close
Wokingham
Berkshire
RG41 2EZ
Director NameAlexander Brisbourne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(3 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 April 1995)
RoleCompany Director
Correspondence Address1372 Squire Drive
Manotick
Ontario
Canada
Director NameJohn Christopher McGoldrick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 6 months after company formation)
Appointment Duration1 year, 5 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(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 07 November 1996)
RoleExecutive
Correspondence AddressPO Box 0423
Malvern
Pennsylvania 19355
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMarkdirect Limited (Corporation)
StatusResigned
Appointed28 October 1991(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HR
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed28 October 1991(1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 March 1992)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered AddressC/O Deloitte & Touche
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

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

Filing History

25 July 2002Dissolved (1 page)
25 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Sec of state's release of liq (1 page)
6 April 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999C/O re change of liq (5 pages)
22 December 1999Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1999Appointment of a voluntary liquidator (1 page)
29 October 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
26 March 1998Statement of affairs (8 pages)
26 March 1998Appointment of a voluntary liquidator (2 pages)
26 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1997Registered office changed on 17/12/97 from: crab lane fearnhead warrington cheshire WA2 0XS (1 page)
12 August 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: 19 kingsland grange woolston warrington WA1 4RW (1 page)
2 April 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
20 November 1996Director resigned (1 page)
1 November 1996Full accounts made up to 31 March 1996 (18 pages)
18 April 1996Ad 29/01/96--------- £ si 2990000@1=2990000 £ ic 1100100/4090100 (2 pages)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Full accounts made up to 31 March 1995 (19 pages)
17 March 1995Director resigned;new director appointed (2 pages)