BRETBY GAMMATECH LIMITED

Register to unlock more data on OkredoRegister

BRETBY GAMMATECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02924393

Incorporation date

29/04/1994

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon09/10/2024
Final Gazette dissolved following liquidation
dot icon09/07/2024
Return of final meeting in a members' voluntary winding up
dot icon30/05/2024
Liquidators' statement of receipts and payments to 2024-03-26
dot icon22/04/2024
Termination of appointment of Graham Mark Ellinor as a director on 2024-03-08
dot icon01/06/2023
Liquidators' statement of receipts and payments to 2023-03-26
dot icon04/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-04
dot icon28/06/2022
Appointment of a voluntary liquidator
dot icon28/06/2022
Removal of liquidator by court order
dot icon05/05/2022
Liquidators' statement of receipts and payments to 2022-03-26
dot icon21/12/2021
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-21
dot icon10/08/2021
Resignation of a liquidator
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon27/04/2021
Liquidators' statement of receipts and payments to 2021-03-26
dot icon13/01/2021
Resignation of a liquidator
dot icon13/01/2021
Appointment of a voluntary liquidator
dot icon13/05/2020
Liquidators' statement of receipts and payments to 2020-03-26
dot icon05/07/2019
Director's details changed for Mr Graham Mark Ellinor on 2018-05-27
dot icon05/07/2019
Director's details changed for Mr Graham Mark Ellinor on 2017-03-20
dot icon11/06/2019
Liquidators' statement of receipts and payments to 2019-03-26
dot icon02/06/2018
Liquidators' statement of receipts and payments to 2018-03-26
dot icon20/04/2017
Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 2017-04-20
dot icon19/04/2017
Declaration of solvency
dot icon19/04/2017
Appointment of a voluntary liquidator
dot icon19/04/2017
Resolutions
dot icon21/12/2016
Termination of appointment of Peter Ager as a director on 2016-10-04
dot icon21/12/2016
Termination of appointment of Nicholas Clive Marvin as a director on 2016-10-31
dot icon06/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon12/02/2016
Full accounts made up to 2015-06-30
dot icon26/01/2016
Previous accounting period shortened from 2015-10-31 to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon05/08/2015
Appointment of Peter Ager as a director on 2015-07-01
dot icon29/07/2015
Appointment of Mr James Alan David Elsey as a director on 2015-07-01
dot icon23/07/2015
Appointment of Mr Nicholas Clive Marvin as a director on 2015-07-01
dot icon20/07/2015
Resolutions
dot icon20/07/2015
Appointment of Mr Graham Mark Ellinor as a director on 2015-07-01
dot icon20/07/2015
Termination of appointment of John David Waddington as a director on 2015-07-01
dot icon20/07/2015
Termination of appointment of David Matthew Bramwell as a director on 2015-07-01
dot icon20/07/2015
Termination of appointment of Mark Andrew Henley as a director on 2015-07-01
dot icon20/07/2015
Termination of appointment of Marie Cooper as a director on 2015-07-01
dot icon20/07/2015
Registered office address changed from President Park President Way Sheffield South Yorkshire S4 7UR to Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ on 2015-07-20
dot icon16/07/2015
Auditor's resignation
dot icon08/07/2015
Satisfaction of charge 4 in full
dot icon26/01/2015
Full accounts made up to 2014-10-31
dot icon14/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon14/05/2014
Register inspection address has been changed from The Balance Pinfold Street Sheffield South Yorkshire S1 2GU
dot icon31/12/2013
Full accounts made up to 2013-10-31
dot icon12/07/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon13/03/2013
Register(s) moved to registered inspection location
dot icon13/03/2013
Register inspection address has been changed
dot icon12/02/2013
Appointment of Mrs Marie Cooper as a director
dot icon11/02/2013
Appointment of David Matthew Bramwell as a director
dot icon04/02/2013
Registered office address changed from , Unit 4 Station Yard, Station Road, Melbourne, Derbyshire, DE73 8HJ on 2013-02-04
dot icon04/02/2013
Termination of appointment of Alan Cooke as a secretary
dot icon04/02/2013
Termination of appointment of Roger Nursaw as a director
dot icon04/02/2013
Termination of appointment of Paul Taylor as a director
dot icon04/02/2013
Termination of appointment of Alan Cooke as a director
dot icon04/02/2013
Appointment of John David Waddington as a director
dot icon04/02/2013
Appointment of Mark Andrew Henley as a director
dot icon28/01/2013
Current accounting period extended from 2013-05-31 to 2013-10-31
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2012
Miscellaneous
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2012
Accounts for a small company made up to 2012-05-31
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon18/10/2011
Cancellation of shares. Statement of capital on 2011-10-18
dot icon03/10/2011
Purchase of own shares.
dot icon14/09/2011
Termination of appointment of Martin Brett as a director
dot icon14/09/2011
Resolutions
dot icon15/08/2011
Accounts for a small company made up to 2011-05-31
dot icon12/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon27/10/2010
Accounts for a small company made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon21/05/2010
Director's details changed for Alan Cooke on 2010-04-29
dot icon21/05/2010
Director's details changed for Martin Charles Brett on 2010-04-29
dot icon21/05/2010
Director's details changed for Paul Michael Taylor on 2010-04-29
dot icon21/05/2010
Director's details changed for Roger Michael Nursaw on 2010-04-29
dot icon01/12/2009
Accounts for a small company made up to 2009-05-31
dot icon14/05/2009
Return made up to 29/04/09; full list of members
dot icon14/05/2009
Appointment terminated director john wykes
dot icon07/10/2008
Accounts for a small company made up to 2008-05-31
dot icon01/05/2008
Return made up to 29/04/08; full list of members
dot icon25/09/2007
Accounts for a small company made up to 2007-05-31
dot icon01/05/2007
Return made up to 29/04/07; full list of members
dot icon04/10/2006
Accounts for a small company made up to 2006-05-31
dot icon22/05/2006
Return made up to 29/04/06; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2005-05-31
dot icon18/05/2005
Return made up to 29/04/05; full list of members
dot icon11/10/2004
Accounts for a small company made up to 2004-05-31
dot icon13/05/2004
Return made up to 29/04/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-05-31
dot icon04/07/2003
Registered office changed on 04/07/03 from: bretby business park, ashby road, burton on trent, DE15 0YZ
dot icon27/05/2003
Return made up to 29/04/03; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-05-31
dot icon22/05/2002
Return made up to 29/04/02; full list of members
dot icon29/08/2001
Accounts for a small company made up to 2001-05-31
dot icon17/05/2001
Return made up to 29/04/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 2000-05-31
dot icon15/05/2000
Return made up to 29/04/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-05-31
dot icon28/04/1999
Return made up to 29/04/99; full list of members
dot icon07/08/1998
Accounts for a small company made up to 1998-05-31
dot icon27/04/1998
Return made up to 29/04/98; no change of members
dot icon21/08/1997
Accounts for a small company made up to 1997-05-31
dot icon28/04/1997
Return made up to 29/04/97; no change of members
dot icon01/08/1996
Accounts for a small company made up to 1996-05-31
dot icon01/05/1996
Return made up to 29/04/96; full list of members
dot icon18/07/1995
Ad 03/05/95--------- £ si 9996@1=9996 £ ic 4/10000
dot icon17/07/1995
Accounts for a small company made up to 1995-05-31
dot icon30/04/1995
Return made up to 29/04/95; full list of members
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 icon07/09/1994
Accounting reference date notified as 31/05
dot icon07/09/1994
Ad 01/09/94--------- £ si 2@1=2 £ ic 2/4
dot icon27/05/1994
Particulars of mortgage/charge
dot icon17/05/1994
Registered office changed on 17/05/94 from: 14 oxford street, nottingham, NG1 5BG
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1994
Director resigned;new director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon29/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2015
dot iconLast change occurred
30/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2015
dot iconNext account date
30/06/2016
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsey, James Alan David
Director
01/07/2015 - Present
101
Ellinor, Graham Mark
Director
01/07/2015 - 08/03/2024
135
Cooper, Marie
Director
12/11/2012 - 01/07/2015
28
Bramwell, David Matthew
Director
11/11/2012 - 30/06/2015
60
Waddington, John David
Director
11/11/2012 - 30/06/2015
4

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 BRETBY GAMMATECH LIMITED

BRETBY GAMMATECH LIMITED is an(a) Dissolved company incorporated on 29/04/1994 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRETBY GAMMATECH LIMITED?

toggle

BRETBY GAMMATECH LIMITED is currently Dissolved. It was registered on 29/04/1994 and dissolved on 09/10/2024.

Where is BRETBY GAMMATECH LIMITED located?

toggle

BRETBY GAMMATECH LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does BRETBY GAMMATECH LIMITED do?

toggle

BRETBY GAMMATECH LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BRETBY GAMMATECH LIMITED?

toggle

The latest filing was on 09/10/2024: Final Gazette dissolved following liquidation.