Company NameGift Exchange (2) Limited
Company StatusDissolved
Company Number00166727
CategoryPrivate Limited Company
Incorporation Date20 April 1920(104 years ago)
Dissolution Date9 January 1996 (28 years, 2 months ago)
Previous NameScolaquip Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameJohn Anthony Reynard
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(71 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Renaissance Way
Crewe
Cheshire
CW1 1HT
Secretary NameJohn Anthony Reynard
NationalityBritish
StatusClosed
Appointed21 June 1991(71 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Renaissance Way
Crewe
Cheshire
CW1 1HT
Director NameNorman Colin Denaro
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(72 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 09 January 1996)
RoleFinancial Controller
Correspondence Address17 Sherborne Close
Sandymoor
Runcorn
Cheshire
WA7 1QR
Director NameThomas Henry Marriott
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(71 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address182 Sandbach Road
Rode Heath
Stoke On Trent
Staffordshire
ST7 3RU
Director NameErnest August Victor Smart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(71 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1992)
RoleCompany Director
Correspondence AddressChurch House
3 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered AddressWeaver Point Second Avenue
Crewe
Cheshire
CW1 1BZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 September 1995First Gazette notice for compulsory strike-off (2 pages)
29 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)