Company NameGabel Services Limited
Company StatusDissolved
Company Number04806902
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)
Previous NameGabel Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGary Nicholas Broadbent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2003(1 week, 2 days after company formation)
Appointment Duration20 years (closed 27 June 2023)
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence Address3 Wilderness Road
Upper Edge
Elland
West Yorkshire
HX5 9PQ
Secretary NameBelinda Broadbent
NationalityBritish
StatusClosed
Appointed29 June 2003(1 week, 2 days after company formation)
Appointment Duration20 years (closed 27 June 2023)
RoleSecretary
Correspondence Address3 Wilderness Road
Upper Edge
Elland
West Yorkshire
HX5 9PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01484 710620
Telephone regionHuddersfield

Location

Registered AddressC/O Hodgson Hey Heritage Exchange
South Lane
Elland
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

1 at £1Gary Nicholas Broadbent
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,378
Cash£4
Current Liabilities£3,407

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
31 March 2023Application to strike the company off the register (1 page)
25 August 2022Micro company accounts made up to 31 December 2021 (7 pages)
25 August 2022Secretary's details changed for Belinda Broadbent on 25 August 2022 (1 page)
25 August 2022Director's details changed for Gary Nicholas Broadbent on 25 August 2022 (2 pages)
25 August 2022Change of details for Mr Gary Broadbent as a person with significant control on 25 August 2022 (2 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
26 May 2022Previous accounting period extended from 31 August 2021 to 31 December 2021 (1 page)
28 October 2021Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exchange South Lane Elland HX5 0HG on 28 October 2021 (1 page)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
2 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
13 July 2017Notification of Gary Broadbent as a person with significant control on 20 June 2017 (2 pages)
13 July 2017Notification of Gary Broadbent as a person with significant control on 20 June 2017 (2 pages)
6 July 2017Registered office address changed from 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 July 2017Registered office address changed from 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Company name changed gabel mortgages LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Company name changed gabel mortgages LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 26 June 2012 (1 page)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from the Old Bank 5 Stainland Road Greetland Halifax West Yorkshire HX4 8AD on 26 June 2012 (1 page)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Gary Nicholas Broadbent on 20 June 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Gary Nicholas Broadbent on 20 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 December 2008Return made up to 20/06/07; full list of members (3 pages)
19 December 2008Return made up to 20/06/08; full list of members (3 pages)
19 December 2008Return made up to 20/06/08; full list of members (3 pages)
19 December 2008Return made up to 20/06/07; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 August 2006Registered office changed on 02/08/06 from: 14 bracken road brighouse west yorkshire HD6 2HW (1 page)
2 August 2006Registered office changed on 02/08/06 from: 14 bracken road brighouse west yorkshire HD6 2HW (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 September 2005Return made up to 20/06/05; full list of members (6 pages)
26 September 2005Return made up to 20/06/05; full list of members (6 pages)
25 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2004Registered office changed on 24/03/04 from: 7 green lane hove edge brighouse HD6 2PS (1 page)
24 March 2004Registered office changed on 24/03/04 from: 7 green lane hove edge brighouse HD6 2PS (1 page)
2 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
2 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
20 June 2003Incorporation (9 pages)
20 June 2003Incorporation (9 pages)