F.L.GAMBLE & SONS LIMITED

Register to unlock more data on OkredoRegister

F.L.GAMBLE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00713664

Incorporation date

25/01/1962

Size

Medium

Contacts

Registered address

Registered address

BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1962)
dot icon19/03/2012
Final Gazette dissolved following liquidation
dot icon19/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon24/11/2011
Liquidators' statement of receipts and payments to 2011-11-06
dot icon03/06/2011
Liquidators' statement of receipts and payments to 2011-05-06
dot icon02/12/2010
Liquidators' statement of receipts and payments to 2010-11-06
dot icon20/05/2010
Liquidators' statement of receipts and payments to 2010-05-06
dot icon19/11/2009
Liquidators' statement of receipts and payments to 2009-11-06
dot icon21/11/2008
Registered office changed on 21/11/2008 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon07/11/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/07/2008
Statement of affairs with form 2.14B
dot icon25/06/2008
Administrator's progress report to 2008-11-29
dot icon09/02/2008
Result of meeting of creditors
dot icon22/01/2008
Statement of administrator's proposal
dot icon12/12/2007
Registered office changed on 12/12/07 from: c/o the hardman partnership 7TH floor, blackfriars house parsonage manchester greater manchester M3 2JA
dot icon10/12/2007
Appointment of an administrator
dot icon17/07/2007
Director resigned
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Accounts for a medium company made up to 2006-07-31
dot icon19/04/2007
Particulars of mortgage/charge
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon12/01/2007
Particulars of mortgage/charge
dot icon12/12/2006
Return made up to 02/11/06; full list of members
dot icon12/12/2006
Location of debenture register
dot icon12/12/2006
Location of register of members
dot icon12/12/2006
Registered office changed on 12/12/06 from: c/o john hardman & co blackfriars house parsonage manchester greater manchester M3 2JA
dot icon15/05/2006
Full accounts made up to 2005-07-31
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon16/12/2005
Return made up to 02/11/05; full list of members
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/10/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon05/08/2005
Resolutions
dot icon05/08/2005
Resolutions
dot icon04/08/2005
Secretary resigned
dot icon04/08/2005
New secretary appointed
dot icon04/08/2005
Director resigned
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Registered office changed on 04/08/05 from: meadow road industrial estate worthing west sussex BN11 2RY
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Declaration of assistance for shares acquisition
dot icon27/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon07/03/2005
Full accounts made up to 2004-07-31
dot icon29/11/2004
Return made up to 02/11/04; full list of members
dot icon30/10/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon08/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Particulars of mortgage/charge
dot icon25/11/2003
Full accounts made up to 2003-07-31
dot icon24/11/2003
Return made up to 02/11/03; full list of members
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon18/04/2003
Full accounts made up to 2002-07-31
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon29/03/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Particulars of mortgage/charge
dot icon28/11/2002
Return made up to 02/11/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-07-31
dot icon03/12/2001
Return made up to 02/11/01; full list of members
dot icon03/12/2001
Director's particulars changed
dot icon17/05/2001
Full accounts made up to 2000-07-31
dot icon12/12/2000
Return made up to 02/11/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-07-31
dot icon02/12/1999
Return made up to 02/11/99; full list of members
dot icon02/12/1999
Director's particulars changed
dot icon30/11/1998
Full accounts made up to 1998-07-31
dot icon30/11/1998
Return made up to 02/11/98; no change of members
dot icon13/06/1998
Particulars of mortgage/charge
dot icon20/11/1997
Full accounts made up to 1997-07-31
dot icon20/11/1997
Return made up to 02/11/97; no change of members
dot icon20/11/1997
Director's particulars changed
dot icon08/03/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon03/12/1996
Full accounts made up to 1996-07-31
dot icon03/12/1996
Return made up to 02/11/96; full list of members
dot icon03/12/1996
Director resigned
dot icon27/07/1996
Particulars of mortgage/charge
dot icon26/01/1996
Particulars of mortgage/charge
dot icon04/12/1995
Full accounts made up to 1995-07-31
dot icon04/12/1995
Return made up to 02/11/95; full list of members
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon08/09/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-07-31
dot icon29/11/1994
Return made up to 02/11/94; no change of members
dot icon29/11/1994
Secretary's particulars changed;director's particulars changed
dot icon03/11/1994
Particulars of mortgage/charge
dot icon09/12/1993
Full accounts made up to 1993-07-31
dot icon09/12/1993
Return made up to 02/11/93; no change of members
dot icon27/11/1992
Full accounts made up to 1992-07-31
dot icon27/11/1992
Return made up to 02/11/92; full list of members
dot icon05/12/1991
Particulars of mortgage/charge
dot icon04/12/1991
Particulars of mortgage/charge
dot icon28/11/1991
Full accounts made up to 1991-07-31
dot icon28/11/1991
Return made up to 02/11/91; no change of members
dot icon10/07/1991
Particulars of mortgage/charge
dot icon20/12/1990
Full accounts made up to 1990-07-31
dot icon20/12/1990
Return made up to 02/11/90; no change of members
dot icon31/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon23/07/1990
Particulars of mortgage/charge
dot icon13/02/1990
Particulars of mortgage/charge
dot icon11/12/1989
Full accounts made up to 1989-07-31
dot icon11/12/1989
Return made up to 02/11/89; full list of members
dot icon30/06/1989
Particulars of mortgage/charge
dot icon30/01/1989
Full accounts made up to 1988-07-31
dot icon30/01/1989
Return made up to 02/11/88; full list of members
dot icon27/09/1988
Particulars of mortgage/charge
dot icon21/07/1988
Particulars of mortgage/charge
dot icon18/01/1988
Full accounts made up to 1987-07-31
dot icon18/01/1988
Return made up to 25/11/87; full list of members
dot icon07/01/1987
Full accounts made up to 1986-07-31
dot icon07/01/1987
Return made up to 10/12/86; full list of members
dot icon09/11/1982
Accounts made up to 1982-07-31
dot icon09/11/1982
Annual return made up to 15/11/82
dot icon21/10/1981
Accounts made up to 1981-07-31
dot icon26/02/1981
Accounts made up to 1980-07-31
dot icon25/01/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2006
dot iconLast change occurred
31/07/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2006
dot iconNext account date
31/07/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Michael John
Director
18/08/2005 - 23/01/2006
14
Mr Paul George Ruocco
Director
18/07/2005 - Present
63
Eve, Timothy Clive
Director
18/07/2005 - Present
57
Barrowman, Douglas Alan
Director
18/07/2005 - Present
38
Stanforth, Andrew Paul
Director
18/08/2005 - 23/01/2006
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 F.L.GAMBLE & SONS LIMITED

F.L.GAMBLE & SONS LIMITED is an(a) Dissolved company incorporated on 25/01/1962 with the registered office located at BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 4 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 F.L.GAMBLE & SONS LIMITED?

toggle

F.L.GAMBLE & SONS LIMITED is currently Dissolved. It was registered on 25/01/1962 and dissolved on 19/03/2012.

Where is F.L.GAMBLE & SONS LIMITED located?

toggle

F.L.GAMBLE & SONS LIMITED is registered at BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does F.L.GAMBLE & SONS LIMITED do?

toggle

F.L.GAMBLE & SONS LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for F.L.GAMBLE & SONS LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved following liquidation.