Liquidation
Company Information for GAINSBOROUGH DECORATIONS LIMITED
UNIT 6 TRIANGLE BUSINESS PARK, PENTREBACH, MERTHYR TYDFIL, MID GLAMORGAN, CF48 4TQ,
|
Company Registration Number
03409742
Private Limited Company
Liquidation |
Company Name | |
---|---|
GAINSBOROUGH DECORATIONS LIMITED | |
Legal Registered Office | |
UNIT 6 TRIANGLE BUSINESS PARK PENTREBACH MERTHYR TYDFIL MID GLAMORGAN CF48 4TQ Other companies in CF48 | |
Company Number | 03409742 | |
---|---|---|
Company ID Number | 03409742 | |
Date formed | 1997-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2006 | |
Account next due | 30/11/2007 | |
Latest return | 25/07/2006 | |
Return next due | 22/08/2007 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 21:17:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM STOCKLEY |
||
PETER MCMURRAY-COLE |
||
DAVID WILLIAM STOCKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUDLEY RICHARD MAX DYER BARTLETT |
Director | ||
PAILEX CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
JEANETTE MARGARET GREGSON |
Director |
Date | Document Type | Document Description |
---|---|---|
652C | Withdrawal of application for striking off | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA | 31/01/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
652a | Application for striking-off | |
363s | Return made up to 25/07/06; full list of members | |
AA | 31/01/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 25/07/05; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/04 | |
363s | Return made up to 25/07/04; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/02 | |
363s | Return made up to 25/07/03; full list of members | |
225 | Accounting reference date extended from 31/12/03 to 31/01/04 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/01 | |
287 | Registered office changed on 01/03/03 from: unit 7 ynyshir industrial estate ynyshir porth mid glamorgan CF39 0HN | |
363s | Return made up to 25/07/02; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/00 | |
363s | Return made up to 25/07/01; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/99 | |
363s | Return made up to 25/07/00; full list of members | |
363s | Return made up to 25/07/99; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/98 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/08/98 | |
363s | RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS | |
88(2)R | AD 11/11/97--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/97 FROM: FIRST FLOOR BOUVERIE HOUSE 154 FLEET STREET, LONDON EC4A 2DQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PCO 180 LIMITED CERTIFICATE ISSUED ON 26/09/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as GAINSBOROUGH DECORATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |