ALDERSHOT GNS LIMITED

Register to unlock more data on OkredoRegister

ALDERSHOT GNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00863156

Incorporation date

03/11/1965

Size

Full

Contacts

Registered address

Registered address

66 Clifton Street, London EC2A 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1965)
dot icon23/09/2020
Final Gazette dissolved following liquidation
dot icon23/11/2015
Dissolution deferment
dot icon23/11/2015
Completion of winding up
dot icon09/07/2014
Order of court to wind up
dot icon25/06/2014
Order of court to wind up
dot icon07/03/2014
Certificate of change of name
dot icon07/03/2014
Change of name notice
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Matthew Turner as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Appointment of Mr Ivor Ashley Barton as a director
dot icon09/02/2012
Appointment of Graham Neil Spratling as a director
dot icon28/12/2011
Termination of appointment of Jason Ruddle as a director
dot icon28/12/2011
Termination of appointment of Roland Maasik as a director
dot icon28/12/2011
Termination of appointment of David Goode as a director
dot icon28/12/2011
Termination of appointment of Paul Baron as a director
dot icon19/12/2011
Certificate of change of name
dot icon16/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Leonard Beale as a director
dot icon07/09/2011
Termination of appointment of Richard Slater as a director
dot icon10/06/2011
Appointment of Matthew Lloyd Turner as a director
dot icon09/06/2011
Appointment of Richard Craig Alan Slater as a director
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon10/03/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon20/12/2010
Director's details changed for David Charles Goode on 2010-12-01
dot icon20/12/2010
Director's details changed for Paul Anthony Baron on 2010-12-01
dot icon23/11/2010
Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 2010-11-23
dot icon22/10/2010
Termination of appointment of Frederick Newby as a director
dot icon04/08/2010
Termination of appointment of David Dannhauser as a director
dot icon04/08/2010
Termination of appointment of John Ketteley as a director
dot icon05/03/2010
Full accounts made up to 2009-06-30
dot icon30/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon30/12/2009
Director's details changed for Jason Barnaby Ruddle on 2009-12-30
dot icon30/12/2009
Director's details changed for Roland Anthony Maasik on 2009-12-30
dot icon14/11/2009
Appointment of Frederick Edward Newby as a director
dot icon15/10/2009
Termination of appointment of Paul Taylor as a director
dot icon27/01/2009
Full accounts made up to 2008-06-30
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/12/2008
Return made up to 10/12/08; full list of members
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon15/01/2008
Director's particulars changed
dot icon11/12/2007
Return made up to 10/12/07; full list of members
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon06/06/2007
Auditor's resignation
dot icon16/04/2007
Full accounts made up to 2006-06-30
dot icon16/03/2007
New director appointed
dot icon08/02/2007
Director's particulars changed
dot icon12/12/2006
Return made up to 10/12/06; full list of members
dot icon25/04/2006
Full accounts made up to 2005-06-30
dot icon10/01/2006
Return made up to 10/12/05; full list of members
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon30/06/2005
Director resigned
dot icon12/04/2005
Full accounts made up to 2004-06-30
dot icon29/12/2004
Return made up to 10/12/04; full list of members
dot icon13/09/2004
Director resigned
dot icon14/07/2004
Director resigned
dot icon14/04/2004
Full accounts made up to 2003-06-30
dot icon22/12/2003
Return made up to 10/12/03; full list of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon08/09/2003
Secretary's particulars changed
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon01/04/2003
Director's particulars changed
dot icon17/12/2002
Return made up to 10/12/02; full list of members
dot icon29/11/2002
Director's particulars changed
dot icon10/08/2002
Director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon28/12/2001
Return made up to 10/12/01; full list of members
dot icon12/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon26/10/2001
Full accounts made up to 2001-06-30
dot icon14/08/2001
Director resigned
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed
dot icon09/04/2001
Registered office changed on 09/04/01 from: c/o eleco PLC belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned
dot icon19/12/2000
Return made up to 10/12/00; full list of members
dot icon10/11/2000
Full accounts made up to 2000-06-30
dot icon16/10/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon27/01/2000
Declaration of satisfaction of mortgage/charge
dot icon27/01/2000
Declaration of satisfaction of mortgage/charge
dot icon27/01/2000
Declaration of satisfaction of mortgage/charge
dot icon17/01/2000
Return made up to 10/12/99; full list of members
dot icon25/10/1999
New director appointed
dot icon30/09/1999
Return made up to 12/09/99; full list of members
dot icon30/09/1999
Registered office changed on 30/09/99
dot icon24/09/1999
New secretary appointed
dot icon14/09/1999
New director appointed
dot icon01/06/1999
Director resigned
dot icon06/05/1999
Director resigned
dot icon20/04/1999
Full accounts made up to 1998-06-30
dot icon26/03/1999
Particulars of mortgage/charge
dot icon08/03/1999
Particulars of mortgage/charge
dot icon15/01/1999
Secretary resigned
dot icon13/10/1998
Auditor's resignation
dot icon01/10/1998
Return made up to 12/09/98; no change of members
dot icon13/08/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon13/03/1998
Full accounts made up to 1997-06-30
dot icon16/10/1997
Director's particulars changed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Return made up to 12/09/97; no change of members
dot icon26/09/1997
New director appointed
dot icon26/08/1997
Director resigned
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon07/03/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon04/12/1996
Particulars of mortgage/charge
dot icon27/11/1996
Director resigned
dot icon11/10/1996
Return made up to 12/09/96; full list of members
dot icon14/09/1996
Particulars of mortgage/charge
dot icon18/04/1996
Full accounts made up to 1995-06-30
dot icon09/02/1996
Secretary resigned
dot icon09/02/1996
New secretary appointed
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon06/10/1995
Return made up to 12/09/95; full list of members
dot icon15/05/1995
Director resigned
dot icon23/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
New director appointed
dot icon08/11/1994
Resolutions
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon02/11/1994
New director appointed
dot icon10/10/1994
Return made up to 12/09/94; no change of members
dot icon07/10/1994
Director resigned;new director appointed
dot icon21/04/1994
Full accounts made up to 1993-06-30
dot icon19/10/1993
New director appointed
dot icon23/09/1993
Return made up to 12/09/93; full list of members
dot icon23/09/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon26/04/1993
Full accounts made up to 1992-06-30
dot icon26/02/1993
Particulars of mortgage/charge
dot icon18/01/1993
Director resigned;new director appointed
dot icon25/09/1992
Return made up to 12/09/92; no change of members
dot icon07/05/1992
Full accounts made up to 1991-06-30
dot icon26/09/1991
Return made up to 12/09/91; no change of members
dot icon05/04/1991
Full accounts made up to 1990-06-30
dot icon03/01/1991
Return made up to 17/07/90; full list of members
dot icon09/03/1990
Director resigned;new director appointed
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon10/01/1990
Full accounts made up to 1989-06-30
dot icon02/11/1989
Return made up to 13/07/89; full list of members
dot icon07/08/1989
Director resigned;new director appointed
dot icon18/04/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon01/03/1989
New secretary appointed;new director appointed
dot icon22/02/1989
Director resigned;new director appointed
dot icon08/12/1988
Return made up to 13/07/88; full list of members
dot icon04/10/1988
Full accounts made up to 1987-12-31
dot icon23/05/1988
New director appointed
dot icon23/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1988
Director resigned
dot icon12/05/1988
New director appointed
dot icon06/01/1988
Secretary resigned;new secretary appointed
dot icon07/12/1987
Registered office changed on 07/12/87 from: redland house reigate surrey RH2 0SJ
dot icon13/10/1987
Full group accounts made up to 1986-12-31
dot icon08/10/1987
Return made up to 13/07/87; full list of members
dot icon01/10/1986
Return made up to 13/06/86; full list of members
dot icon14/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon01/03/1986
Certificate of change of name
dot icon02/06/1979
Certificate of change of name
dot icon30/11/1977
Miscellaneous
dot icon03/11/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Matthew Lloyd
Director
26/05/2011 - 02/10/2013
13
Ketteley, John Henry Beevor
Director
04/02/1997 - 15/07/2010
33
Ellis, Michael Robert
Director
25/10/1994 - 21/11/1996
4
Callaghan, Peter William
Director
11/10/1993 - 30/06/1997
51
Dannhauser, David Stephen
Director
22/07/1997 - 15/07/2010
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALDERSHOT GNS LIMITED

ALDERSHOT GNS LIMITED is an(a) Dissolved company incorporated on 03/11/1965 with the registered office located at 66 Clifton Street, London EC2A 4HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDERSHOT GNS LIMITED?

toggle

ALDERSHOT GNS LIMITED is currently Dissolved. It was registered on 03/11/1965 and dissolved on 23/09/2020.

Where is ALDERSHOT GNS LIMITED located?

toggle

ALDERSHOT GNS LIMITED is registered at 66 Clifton Street, London EC2A 4HB.

What does ALDERSHOT GNS LIMITED do?

toggle

ALDERSHOT GNS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for ALDERSHOT GNS LIMITED?

toggle

The latest filing was on 23/09/2020: Final Gazette dissolved following liquidation.