Company NameGable Design Limited
Company StatusDissolved
Company Number02332449
CategoryPrivate Limited Company
Incorporation Date3 January 1989(35 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Janice Hampton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(2 years after company formation)
Appointment Duration29 years, 1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Gables 76 Dadsley Road
Tickhill
Doncaster
South Yorkshire
DN11 9JF
Director NameMr Michael Hampton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(2 years after company formation)
Appointment Duration29 years, 1 month (closed 10 March 2020)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Gables 76 Dadsley Road
Tickhill
Doncaster
South Yorkshire
DN11 9JF
Secretary NameMrs Janice Hampton
NationalityBritish
StatusClosed
Appointed28 January 1991(2 years after company formation)
Appointment Duration29 years, 1 month (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Gables 76 Dadsley Road
Tickhill
Doncaster
South Yorkshire
DN11 9JF

Contact

Telephone01302 363600
Telephone regionDoncaster

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Janice Hampton
50.00%
Ordinary
50 at £1Michael Hampton
50.00%
Ordinary

Financials

Year2014
Net Worth£271
Current Liabilities£12,112

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

11 May 1999Delivered on: 13 May 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of king edward street belton north lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
9 July 1998Delivered on: 17 July 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brevin westwoodside north lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

24 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
18 July 2017Registered office address changed from 5 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 18 July 2017 (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
4 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
10 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2009Return made up to 28/01/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 February 2008Return made up to 28/01/08; full list of members (2 pages)
8 February 2008Location of register of members (1 page)
13 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 February 2007Return made up to 28/01/07; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 February 2006Return made up to 28/01/06; full list of members (3 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 February 2005Return made up to 28/01/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 March 2004Return made up to 28/01/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 April 2003Return made up to 28/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 March 2002Return made up to 28/01/02; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
19 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Accounts for a small company made up to 28 February 2000 (6 pages)
25 February 2000Return made up to 28/01/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 May 1999Registered office changed on 17/05/99 from: grey gables 76 dadsley road tickhill doncaster DN11 9JF (1 page)
13 May 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1999Ad 04/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 28/01/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
11 March 1997Return made up to 28/01/97; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 28 February 1996 (4 pages)
30 January 1996Return made up to 28/01/96; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (4 pages)