Kew
Surrey
TW9 4JF
Secretary Name | Anna Christine Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Marksbury Avenue Kew Richmond Surrey TW9 4JF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.francisgilbert.co.uk |
---|
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
2 at £1 | Mr F.n. Gilbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £404,687 |
Cash | £426,083 |
Current Liabilities | £22,185 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 July 2016 | Registered office address changed from 19 Prospect Road Ossett West Yorkshire WF5 8AE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from 19 Prospect Road Ossett West Yorkshire WF5 8AE to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 8 July 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
6 July 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Francis Nigel Gilbert on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Francis Nigel Gilbert on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Francis Nigel Gilbert on 7 December 2009 (2 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from rcm business centre c/o david j berman accountancy and taxation, dewsbury road, ossett, west yorkshire WF59ND (1 page) |
2 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
2 December 2008 | Location of register of members (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from rcm business centre c/o david j berman accountancy and taxation, dewsbury road, ossett, west yorkshire WF59ND (1 page) |
2 December 2008 | Location of debenture register (1 page) |
2 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
22 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
25 January 2007 | Return made up to 12/11/06; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: c/o david j berman accountancy and taxation ahed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
25 January 2007 | Return made up to 12/11/06; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: c/o david j berman accountancy and taxation ahed business centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
11 April 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 April 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
14 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
10 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
31 August 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
31 August 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
12 November 2003 | Incorporation (6 pages) |
12 November 2003 | Incorporation (6 pages) |