Company NameGimbles Limited
Company StatusDissolved
Company Number02055251
CategoryPrivate Limited Company
Incorporation Date15 September 1986(37 years, 7 months ago)
Dissolution Date3 May 2011 (13 years ago)
Previous NameBudget Box (Wholesale) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Gary John Broughton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(17 years after company formation)
Appointment Duration7 years, 7 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarrendene
Clay Pit Lane
Ledsham
West Yorkshire
LS25 5LP
Director NameMr Kevin Michael Broughton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2003(17 years after company formation)
Appointment Duration7 years, 7 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumby Manor
Butts Lane Lumby
Leeds
West Yorkshire
LS25 5JA
Secretary NameMr Kevin Michael Broughton
NationalityBritish
StatusClosed
Appointed12 September 2003(17 years after company formation)
Appointment Duration7 years, 7 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumby Manor
Butts Lane Lumby
Leeds
West Yorkshire
LS25 5JA
Director NameDavid Thomas Wood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 12 months after company formation)
Appointment Duration12 years (resigned 12 September 2003)
RoleCompany Director
Correspondence Address145 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HP
Director NameRaymond Alan Wood
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 12 months after company formation)
Appointment Duration12 years (resigned 12 September 2003)
RoleCompany Director
Correspondence Address27 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HL
Secretary NameDavid Thomas Wood
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 12 months after company formation)
Appointment Duration12 years (resigned 12 September 2003)
RoleCompany Director
Correspondence Address145 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HP

Location

Registered AddressHelios 47 4 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSturton Grange
WardGarforth and Swillington
Built Up AreaGarforth

Financials

Year2014
Net Worth-£9,914
Current Liabilities£9,914

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
30 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 November 2007Return made up to 13/09/07; full list of members (2 pages)
16 November 2007Return made up to 13/09/07; full list of members (2 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
26 April 2007Registered office changed on 26/04/07 from: 64C roseville road roundhay leeds west yorkshire LS5 5DR (1 page)
26 April 2007Registered office changed on 26/04/07 from: 64C roseville road roundhay leeds west yorkshire LS5 5DR (1 page)
13 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
3 November 2006Return made up to 13/09/06; full list of members (2 pages)
3 November 2006Return made up to 13/09/06; full list of members (2 pages)
19 October 2005Accounts for a medium company made up to 31 March 2005 (10 pages)
19 October 2005Accounts for a medium company made up to 31 March 2005 (10 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004Return made up to 13/09/04; full list of members (7 pages)
29 September 2004Return made up to 13/09/04; full list of members (7 pages)
1 November 2003Return made up to 13/09/03; full list of members (7 pages)
1 November 2003Return made up to 13/09/03; full list of members (7 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Director resigned (1 page)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 October 2003Registered office changed on 14/10/03 from: 24-25 anchor parade aldridge walsall WS9 8QP (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: 24-25 anchor parade aldridge walsall WS9 8QP (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 September 2002Return made up to 13/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 2002Return made up to 13/09/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
18 September 2001Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2001Return made up to 13/09/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 2000Return made up to 13/09/00; full list of members (6 pages)
27 September 2000Return made up to 13/09/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 September 1999Return made up to 13/09/99; no change of members (4 pages)
30 September 1999Return made up to 13/09/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Return made up to 13/09/98; no change of members (4 pages)
23 September 1998Return made up to 13/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 September 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1997Return made up to 13/09/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 September 1996Return made up to 13/09/96; no change of members (4 pages)
20 September 1996Return made up to 13/09/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 September 1995Return made up to 13/09/95; no change of members (4 pages)
21 September 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)