Dissolved
Dissolved 2017-04-11
Company Information for GYLDAN 1 LIMITED
FARNBOROUGH, HAMPSHIRE, GU14,
|
Company Registration Number
06764256
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | ||
---|---|---|
GYLDAN 1 LIMITED | ||
Legal Registered Office | ||
FARNBOROUGH HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 06764256 | |
---|---|---|
Date formed | 2008-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-04-11 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-19 21:21:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GYLDAN 10 LIMITED | CODY TECHNOLOGY PARK IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX | Active - Proposal to Strike off | Company formed on the 2010-03-18 | |
GYLDAN 11 LIMITED | C/O Frp Advisory Trading Limited Kings Orchard 1 Queen Street Bristol BS2 0HQ | Liquidation | Company formed on the 2005-02-08 |
Officer | Role | Date Appointed |
---|---|---|
JON MESSENT |
||
JON MESSENT |
||
STEPHEN WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTONY MELLORS |
Director | ||
LYNTON DAVID BOARDMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUSTED EXPERTS LIMITED | Director | 2015-03-20 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
GYLDAN 3 LIMITED | Director | 2013-12-04 | CURRENT | 2011-05-23 | Dissolved 2017-04-11 | |
GYLDAN 4 LIMITED | Director | 2013-03-08 | CURRENT | 2011-05-19 | Dissolved 2017-04-11 | |
CODY US LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
GYLDAN 10 LIMITED | Director | 2012-08-31 | CURRENT | 2010-03-18 | Active - Proposal to Strike off | |
QINETIQ GROUP HOLDINGS LIMITED | Director | 2012-05-05 | CURRENT | 2010-02-23 | Active | |
GYLDAN 2 | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2017-04-11 | |
OPTASENSE HOLDINGS LIMITED | Director | 2012-03-30 | CURRENT | 2010-11-24 | Active | |
QINETIQ GP LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
QINETIQ ESTATES LIMITED | Director | 2011-01-14 | CURRENT | 2001-03-26 | Active | |
QINETIQ HOLDINGS LIMITED | Director | 2011-01-14 | CURRENT | 2001-02-06 | Active | |
PRECIS (2188) LIMITED | Director | 2011-01-14 | CURRENT | 2002-02-27 | Liquidation | |
PRECIS (2187) LIMITED | Director | 2011-01-14 | CURRENT | 2002-02-27 | Active | |
GYLDAN 6 LIMITED | Director | 2011-01-14 | CURRENT | 2004-07-27 | Active - Proposal to Strike off | |
QINETIC LIMITED | Director | 2011-01-14 | CURRENT | 2006-09-07 | Active | |
QINETIQ TARGET SERVICES LIMITED | Director | 2011-01-14 | CURRENT | 2006-10-03 | Active | |
QINETIQ OVERSEAS TRADING LIMITED | Director | 2011-01-14 | CURRENT | 2007-03-14 | Active | |
GYLDAN 8 LIMITED | Director | 2011-01-14 | CURRENT | 2008-05-14 | Active - Proposal to Strike off | |
QINETIQ LIMITED | Director | 2011-01-14 | CURRENT | 1999-06-25 | Active | |
QINETIQ OVERSEAS HOLDINGS LIMITED | Director | 2011-01-14 | CURRENT | 2002-05-15 | Active | |
GYLDAN 5 LIMITED | Director | 2011-01-14 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
METRIX UK LIMITED | Director | 2011-01-14 | CURRENT | 2003-10-08 | Active | |
GYLDAN 7 LIMITED | Director | 2011-01-14 | CURRENT | 2004-07-27 | Active - Proposal to Strike off | |
GYLDAN 4 LIMITED | Director | 2015-03-30 | CURRENT | 2011-05-19 | Dissolved 2017-04-11 | |
TRUSTED EXPERTS LIMITED | Director | 2015-03-20 | CURRENT | 2002-01-28 | Active - Proposal to Strike off | |
QINETIQ LIMITED | Director | 2013-12-05 | CURRENT | 1999-06-25 | Active | |
GYLDAN 3 LIMITED | Director | 2013-12-04 | CURRENT | 2011-05-23 | Dissolved 2017-04-11 | |
QINETIQ GROUP HOLDINGS LIMITED | Director | 2012-10-16 | CURRENT | 2010-02-23 | Active | |
CODY US LIMITED | Director | 2012-09-18 | CURRENT | 2012-09-18 | Active - Proposal to Strike off | |
GYLDAN 2 | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2017-04-11 | |
QINETIQ GP LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
QINETIQ ESTATES LIMITED | Director | 2010-10-20 | CURRENT | 2001-03-26 | Active | |
QINETIQ HOLDINGS LIMITED | Director | 2010-09-30 | CURRENT | 2001-02-06 | Active | |
PRECIS (2188) LIMITED | Director | 2010-09-30 | CURRENT | 2002-02-27 | Liquidation | |
PRECIS (2187) LIMITED | Director | 2010-09-30 | CURRENT | 2002-02-27 | Active | |
GYLDAN 6 LIMITED | Director | 2010-09-30 | CURRENT | 2004-07-27 | Active - Proposal to Strike off | |
Q SHELF LIMITED | Director | 2010-09-30 | CURRENT | 2010-01-11 | Active - Proposal to Strike off | |
QINETIQ OVERSEAS HOLDINGS LIMITED | Director | 2010-09-30 | CURRENT | 2002-05-15 | Active | |
GYLDAN 5 LIMITED | Director | 2010-09-30 | CURRENT | 2003-02-11 | Active - Proposal to Strike off | |
GYLDAN 7 LIMITED | Director | 2010-09-30 | CURRENT | 2004-07-27 | Active - Proposal to Strike off | |
GYLDAN 10 LIMITED | Director | 2010-09-30 | CURRENT | 2010-03-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AR01 | 03/12/15 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED QINETIQ UK LIMITED CERTIFICATE ISSUED ON 18/12/15 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 09/12/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 07/12/15 | |
RES13 | RESERVE ARISING FROM REDUCTION TREATED AS REALISED PROFIT 07/12/2015 | |
RES06 | REDUCE ISSUED CAPITAL 07/12/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MELLORS | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1521001 | |
AR01 | 03/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 1521001 | |
AR01 | 03/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
SH01 | 05/04/12 STATEMENT OF CAPITAL GBP 1521001 | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 437288 | |
SH01 | 03/04/12 STATEMENT OF CAPITAL GBP 288 | |
AP01 | DIRECTOR APPOINTED DAVID ANTONY MELLORS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WEBSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 03/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON MESSENT / 02/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 02/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN | |
AP01 | DIRECTOR APPOINTED JON MESSENT | |
AP03 | SECRETARY APPOINTED JON MESSENT | |
AR01 | 03/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 03/12/09 FULL LIST | |
RES13 | SECT 175 | |
RES01 | ADOPT ARTICLES | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GYLDAN 1 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. |