G I DORMANT LIMITED

Register to unlock more data on OkredoRegister

G I DORMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02156440

Incorporation date

20/08/1987

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1987)
dot icon18/04/2015
Final Gazette dissolved following liquidation
dot icon18/01/2015
Return of final meeting in a members' voluntary winding up
dot icon30/04/2014
Liquidators' statement of receipts and payments to 2014-03-19
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-03-19
dot icon27/11/2012
Registered office address changed from Ccw Recovery Solutions Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-28
dot icon03/04/2012
Registered office address changed from 229 Crown Street Liverpool L8 7RF United Kingdom on 2012-04-04
dot icon26/03/2012
Declaration of solvency
dot icon26/03/2012
Appointment of a voluntary liquidator
dot icon26/03/2012
Resolutions
dot icon22/03/2012
Certificate of change of name
dot icon22/03/2012
Change of name notice
dot icon18/03/2012
Statement by directors
dot icon18/03/2012
Statement of capital on 2012-03-19
dot icon18/03/2012
Solvency statement dated 19/03/12
dot icon18/03/2012
Resolutions
dot icon15/09/2011
Accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon23/08/2010
Accounts made up to 2009-12-31
dot icon23/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/11/2009
Termination of appointment of Stephen Heslop as a director
dot icon16/09/2009
Accounts made up to 2008-12-31
dot icon20/07/2009
Director appointed michael mcdonough
dot icon20/07/2009
Appointment terminated director lee camfield
dot icon06/07/2009
Return made up to 20/06/09; full list of members
dot icon04/01/2009
Registered office changed on 05/01/2009 from international house c/o the real good food company PLC, 1 st katharine's way london E1W 1XB
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 20/06/08; full list of members
dot icon08/06/2008
Appointment terminated director john gibson
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon19/06/2007
Return made up to 20/06/07; full list of members
dot icon29/10/2006
Accounts made up to 2005-12-31
dot icon19/06/2006
Return made up to 20/06/06; full list of members
dot icon19/06/2006
Location of register of members
dot icon19/06/2006
Registered office changed on 20/06/06 from: c/o napier brown foods PLC 1 st katharines way london E1W 1XB
dot icon19/06/2006
Location of debenture register
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Director resigned
dot icon19/06/2006
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon27/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon18/09/2005
Full accounts made up to 2005-04-03
dot icon11/09/2005
New secretary appointed;new director appointed
dot icon11/09/2005
New director appointed
dot icon11/09/2005
New director appointed
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Director resigned
dot icon11/09/2005
Secretary resigned;director resigned
dot icon24/07/2005
Return made up to 20/06/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-28
dot icon03/08/2004
Return made up to 20/06/04; full list of members
dot icon25/05/2004
Auditor's resignation
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon21/12/2003
Declaration of assistance for shares acquisition
dot icon21/12/2003
Resolutions
dot icon21/12/2003
Resolutions
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/11/2003
Auditor's resignation
dot icon03/07/2003
Return made up to 20/06/03; full list of members
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon11/08/2002
Return made up to 20/06/02; full list of members
dot icon03/08/2002
Miscellaneous
dot icon22/01/2002
Full accounts made up to 2001-03-31
dot icon27/06/2001
Return made up to 20/06/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-04-01
dot icon31/07/2000
Return made up to 20/06/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-04-03
dot icon22/08/1999
Return made up to 20/06/99; full list of members
dot icon22/08/1999
Location of debenture register
dot icon22/08/1999
Location of register of members
dot icon24/04/1999
Director's particulars changed
dot icon23/02/1999
Certificate of change of name
dot icon08/02/1999
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon07/10/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon07/10/1998
Registered office changed on 08/10/98 from: 2 mead court cooper road thornbury bristol BS12 2UW
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Secretary resigned
dot icon07/10/1998
New secretary appointed
dot icon05/10/1998
Declaration of satisfaction of mortgage/charge
dot icon05/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/09/1998
Full accounts made up to 1998-04-30
dot icon01/09/1998
Return made up to 20/06/98; no change of members
dot icon30/09/1997
Full accounts made up to 1997-04-30
dot icon12/07/1997
Return made up to 20/06/97; full list of members
dot icon28/09/1996
Full accounts made up to 1996-04-30
dot icon13/07/1996
Return made up to 20/06/96; no change of members
dot icon05/10/1995
Full accounts made up to 1995-04-30
dot icon18/07/1995
Return made up to 20/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-04-30
dot icon09/08/1994
Return made up to 20/06/94; full list of members
dot icon16/12/1993
Full accounts made up to 1993-04-30
dot icon15/12/1993
Declaration of satisfaction of mortgage/charge
dot icon15/12/1993
Declaration of satisfaction of mortgage/charge
dot icon15/12/1993
Declaration of satisfaction of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon22/07/1993
Particulars of mortgage/charge
dot icon11/07/1993
Return made up to 20/06/93; no change of members
dot icon03/03/1993
Particulars of mortgage/charge
dot icon16/02/1993
Registered office changed on 17/02/93 from: the old brewery ashton gate bristol BS3 1JS
dot icon11/10/1992
Full accounts made up to 1992-04-30
dot icon01/07/1992
Particulars of mortgage/charge
dot icon29/06/1992
Return made up to 20/06/92; no change of members
dot icon24/06/1992
Declaration of satisfaction of mortgage/charge
dot icon11/06/1992
Particulars of mortgage/charge
dot icon10/10/1991
Full accounts made up to 1991-04-30
dot icon10/10/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon30/06/1991
Return made up to 20/06/91; full list of members
dot icon21/02/1991
New director appointed
dot icon13/02/1991
Resolutions
dot icon04/02/1991
Declaration of satisfaction of mortgage/charge
dot icon17/01/1991
Auditor's resignation
dot icon20/12/1990
Registered office changed on 21/12/90 from: 3 mead court cooper road thornbury bristol BS12 2UW
dot icon20/12/1990
Secretary resigned;new secretary appointed;director resigned
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 23/06/90; full list of members
dot icon18/07/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Registered office changed on 14/06/89 from: 15 the plain thornbury bristol BS12 2BD
dot icon21/05/1989
Return made up to 24/04/89; full list of members
dot icon18/10/1988
Return made up to 30/08/88; full list of members
dot icon02/10/1988
Director resigned;new director appointed
dot icon02/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon11/09/1988
Wd 22/08/88 pd 23/11/87--------- £ si 2@1
dot icon11/09/1988
Wd 22/08/88 ad 23/11/87--------- £ si 98@1=98 £ ic 100/198
dot icon11/01/1988
Wd 14/12/87 pd 23/11/87--------- £ si 2@1
dot icon11/01/1988
Wd 14/12/87 ad 23/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1988
Particulars of mortgage/charge
dot icon13/12/1987
Accounting reference date notified as 31/12
dot icon02/12/1987
Memorandum and Articles of Association
dot icon15/11/1987
Certificate of change of name
dot icon12/11/1987
Director resigned;new director appointed
dot icon12/11/1987
Secretary resigned;new secretary appointed
dot icon12/11/1987
Registered office changed on 13/11/87 from: 2 baches street london N1 6UB
dot icon20/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop, Stephen
Director
12/07/2007 - 22/11/2009
39
Thomas, Christopher Owen
Director
30/09/1998 - 31/08/2005
42
Ridgwell, Patrick George
Director
30/09/1998 - 31/08/2005
23
Gibson, John Frederick
Director
30/08/2005 - 12/07/2007
52
Mcdonough, Michael John
Director
25/06/2009 - Present
26

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 G I DORMANT LIMITED

G I DORMANT LIMITED is an(a) Dissolved company incorporated on 20/08/1987 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 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 G I DORMANT LIMITED?

toggle

G I DORMANT LIMITED is currently Dissolved. It was registered on 20/08/1987 and dissolved on 18/04/2015.

Where is G I DORMANT LIMITED located?

toggle

G I DORMANT LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does G I DORMANT LIMITED do?

toggle

G I DORMANT LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for G I DORMANT LIMITED?

toggle

The latest filing was on 18/04/2015: Final Gazette dissolved following liquidation.