ASTAM GBC CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ASTAM GBC CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02724851

Incorporation date

21/06/1992

Size

Dormant

Contacts

Registered address

Registered address

Beaumont House, Southgate Street, Gloucester GL1 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1992)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon21/10/2022
Application to strike the company off the register
dot icon19/10/2022
Compulsory strike-off action has been discontinued
dot icon18/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon13/09/2021
Accounts for a dormant company made up to 2021-04-30
dot icon30/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon05/03/2021
Accounts for a dormant company made up to 2020-04-30
dot icon03/09/2020
Confirmation statement made on 2020-07-20 with updates
dot icon03/09/2020
Secretary's details changed for Alan John Mcmahon on 2020-09-03
dot icon03/09/2020
Director's details changed for Roger John Boucher on 2020-09-03
dot icon03/09/2020
Director's details changed for Alan John Mcmahon on 2020-09-03
dot icon17/02/2020
Termination of appointment of Matthew James Watkins as a director on 2019-12-03
dot icon07/10/2019
Accounts for a dormant company made up to 2019-04-30
dot icon09/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon04/07/2018
Registered office address changed from St Nicholas House 47 London Road Gloucester Gloucestershire GL1 3HF to Beaumont House Southgate Street Gloucester GL1 2EZ on 2018-07-04
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/07/2017
Notification of Roger John Boucher as a person with significant control on 2016-05-01
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon10/02/2016
Termination of appointment of David Michael Knight as a director on 2016-01-22
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon20/07/2015
Appointment of Mr Matthew James Watkins as a director on 2015-05-01
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon17/07/2012
Accounts for a small company made up to 2012-04-30
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon31/10/2011
Accounts for a small company made up to 2011-04-30
dot icon12/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Christopher Curtis as a director
dot icon26/05/2011
Termination of appointment of Nigel Hawkins as a director
dot icon04/01/2011
Accounts for a small company made up to 2010-04-30
dot icon19/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon25/11/2009
Accounts for a small company made up to 2009-04-30
dot icon14/10/2009
Director's details changed for Nicholas Fraser Henderson on 2009-10-08
dot icon08/10/2009
Director's details changed for Alan John Mcmahon on 2009-10-08
dot icon08/10/2009
Director's details changed for David Michael Knight on 2009-10-08
dot icon08/10/2009
Director's details changed for Nigel Denis Hawkins on 2009-10-08
dot icon08/10/2009
Director's details changed for Christopher James Curtis on 2009-10-08
dot icon08/10/2009
Secretary's details changed for Alan John Mcmahon on 2009-10-08
dot icon08/10/2009
Director's details changed for Roger John Boucher on 2009-10-08
dot icon16/09/2009
Return made up to 22/06/08; full list of members; amend
dot icon16/09/2009
Return made up to 22/06/09; no change of members; amend
dot icon21/07/2009
Return made up to 22/06/09; full list of members
dot icon20/07/2009
Secretary's change of particulars / alan mcmahon / 20/06/2009
dot icon05/06/2009
Appointment terminated director and secretary david o'bryan
dot icon05/06/2009
Secretary appointed alan john mcmahon
dot icon01/10/2008
Director's change of particulars / alan mcmahon / 01/09/2008
dot icon01/10/2008
Director's change of particulars / nicholas henderson / 01/09/2008
dot icon01/09/2008
Accounts for a small company made up to 2008-04-30
dot icon04/08/2008
Return made up to 22/06/08; full list of members
dot icon01/08/2008
Director and secretary's change of particulars / david o'bryan / 01/05/2007
dot icon25/07/2008
Appointment terminated director andrew bates
dot icon25/07/2008
Director appointed alan john mcmahon
dot icon25/07/2008
Director appointed david michael knight
dot icon25/07/2008
Director appointed nicholas fraser henderson
dot icon25/07/2008
Director appointed nigel denis hawkins
dot icon25/07/2008
Director appointed christopher james curtis
dot icon14/02/2008
Accounts for a small company made up to 2007-04-30
dot icon29/08/2007
Particulars of mortgage/charge
dot icon26/07/2007
Return made up to 22/06/07; change of members
dot icon16/04/2007
£ ic 35000/28000 31/03/07 £ sr 7000@1=7000
dot icon25/09/2006
Accounts for a small company made up to 2006-04-30
dot icon27/07/2006
Return made up to 22/06/06; full list of members
dot icon01/06/2006
Director resigned
dot icon15/09/2005
Accounts for a small company made up to 2005-04-30
dot icon13/09/2005
Return made up to 22/06/05; full list of members
dot icon09/02/2005
Accounts for a small company made up to 2004-04-30
dot icon23/07/2004
Return made up to 22/06/04; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2003-04-30
dot icon28/07/2003
Return made up to 22/06/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2002-04-30
dot icon03/08/2002
Return made up to 22/06/02; full list of members
dot icon23/10/2001
Accounts for a small company made up to 2001-04-30
dot icon16/07/2001
Return made up to 22/06/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-04-30
dot icon28/09/2000
Particulars of mortgage/charge
dot icon07/08/2000
Return made up to 22/06/00; full list of members
dot icon06/09/1999
£ ic 35000/28000 28/06/99 £ sr 7000@1=7000
dot icon29/07/1999
Accounts for a small company made up to 1999-04-30
dot icon23/07/1999
Return made up to 22/06/99; no change of members
dot icon13/05/1999
Director resigned
dot icon15/12/1998
Accounts for a small company made up to 1998-04-30
dot icon30/07/1998
Certificate of change of name
dot icon27/07/1998
Return made up to 22/06/98; no change of members
dot icon05/08/1997
Return made up to 22/06/97; full list of members
dot icon16/07/1997
Accounts for a small company made up to 1997-04-30
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Ad 28/02/97--------- £ si 14000@1=14000 £ ic 21000/35000
dot icon07/03/1997
£ nc 21000/100000 28/02/97
dot icon04/03/1997
Particulars of mortgage/charge
dot icon17/12/1996
Accounts for a small company made up to 1996-04-30
dot icon08/07/1996
Return made up to 22/06/96; no change of members
dot icon08/06/1996
Registered office changed on 08/06/96 from: quayside house quay street gloucester GL1 2JQ
dot icon18/09/1995
Accounts for a small company made up to 1995-04-30
dot icon14/07/1995
Return made up to 22/06/95; no change of members
dot icon10/07/1995
Memorandum and Articles of Association
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon10/07/1995
Resolutions
dot icon10/07/1995
£ nc 100/21000 16/06/95
dot icon10/07/1995
Ad 16/06/95--------- £ si 20997@1=20997 £ ic 3/21000
dot icon28/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Accounts for a small company made up to 1994-04-30
dot icon09/06/1994
Return made up to 22/06/94; full list of members
dot icon26/04/1994
Accounts made up to 1993-04-30
dot icon26/04/1994
Resolutions
dot icon25/06/1993
Return made up to 22/06/93; full list of members
dot icon19/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Particulars of mortgage/charge
dot icon10/05/1993
New director appointed
dot icon10/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/05/1993
Ad 27/04/93--------- £ si 1@1=1 £ ic 2/3
dot icon06/05/1993
Registered office changed on 06/05/93 from: ellenborough house wellington street cheltenham gloucestershire GL50 1YD
dot icon06/05/1993
Accounting reference date shortened from 30/06 to 30/04
dot icon13/04/1993
Certificate of change of name
dot icon22/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2022
dot iconLast change occurred
29/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2022
dot iconNext account date
29/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.07K
-
0.00
-
-
2022
0
7.07K
-
0.00
-
-
2022
0
7.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Alan John
Director
01/05/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTAM GBC CONSULTANCY LIMITED

ASTAM GBC CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 21/06/1992 with the registered office located at Beaumont House, Southgate Street, Gloucester GL1 2EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTAM GBC CONSULTANCY LIMITED?

toggle

ASTAM GBC CONSULTANCY LIMITED is currently Dissolved. It was registered on 21/06/1992 and dissolved on 23/01/2023.

Where is ASTAM GBC CONSULTANCY LIMITED located?

toggle

ASTAM GBC CONSULTANCY LIMITED is registered at Beaumont House, Southgate Street, Gloucester GL1 2EZ.

What does ASTAM GBC CONSULTANCY LIMITED do?

toggle

ASTAM GBC CONSULTANCY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASTAM GBC CONSULTANCY LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.