Gufool 312
Bahrain
Director Name | Peter Michael Charles Hodson |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 02 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | La Colombe Rue Poudreuse, St. Martins Guernsey Channel Islands GY4 6NN |
Director Name | Metal Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2002(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 January 2009) |
Correspondence Address | Suites 7b And 8b 50 Town Range Gibraltar Foreign |
Director Name | Hashim Ibrahim Khalil Al Saraj |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Mount Drive Wembley Park Middlesex HA9 9ED |
Secretary Name | Mr Alaa Amin Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carlton Avenue West Wembley Middlesex HA0 3QU |
Secretary Name | Abother Al Saraj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 17 Mount Drive London Middlesex HA9 9ED |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 07 February 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £145,947 |
Cash | £5,270 |
Current Liabilities | £23,223 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
2 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 February 2008 | Secretary resigned (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
12 October 2007 | Declaration of solvency (3 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: c/o gibson booth new court abbey road north shepley huddersfield w yorkshire HD8 8BJ (1 page) |
12 October 2007 | Resolutions
|
12 October 2007 | Appointment of a voluntary liquidator (1 page) |
5 September 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
5 September 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 September 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: c/o messrs gibson booth mill house lee mills scholes huddersfield west yorkshire HD9 1RT (1 page) |
24 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
16 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 November 2005 | Return made up to 18/11/05; full list of members (3 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 December 2004 | Return made up to 18/11/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 48-52 clapham common northside london SW4 0AB (1 page) |
10 February 2004 | Location of debenture register (1 page) |
10 February 2004 | Return made up to 18/11/03; full list of members (6 pages) |
10 February 2004 | Location of register of members (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Return made up to 18/11/02; full list of members; amend (6 pages) |
13 November 2003 | New director appointed (2 pages) |
7 November 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 November 2003 | Director resigned (1 page) |
3 November 2003 | Auditor's resignation (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 18/11/02; full list of members (6 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
6 February 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Return made up to 18/11/01; full list of members
|
18 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
21 August 2001 | Auditor's resignation (1 page) |
1 March 2001 | Return made up to 18/11/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
6 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
4 March 2000 | Particulars of mortgage/charge (5 pages) |
26 February 2000 | Particulars of mortgage/charge (7 pages) |
16 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
8 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
12 December 1997 | Ad 27/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
18 November 1997 | Incorporation (15 pages) |