GADBROOK PRESS LIMITED

Register to unlock more data on OkredoRegister

GADBROOK PRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01461035

Incorporation date

14/11/1979

Size

Total Exemption Small

Contacts

Registered address

Registered address

17 King Street, Emsworth, Hants PO10 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1979)
dot icon24/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2012
First Gazette notice for voluntary strike-off
dot icon28/12/2011
Application to strike the company off the register
dot icon22/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon09/03/2010
Director's details changed for Michael John Geary on 2009-10-02
dot icon09/03/2010
Director's details changed for Mr David Robert Grimwade on 2009-10-02
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Appointment Terminate, Secretary Jennifer Batchelor Logged Form
dot icon20/04/2009
Return made up to 05/03/09; full list of members
dot icon20/04/2009
Location of register of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from 17 king street emsworth hampshire PO10 7AX
dot icon20/04/2009
Location of debenture register
dot icon20/04/2009
Appointment Terminated Secretary jennifer batchelor
dot icon20/03/2009
Registered office changed on 20/03/2009 from unit 7 all saints industrial estate redworth road shildon county durham DL4 0TG england
dot icon13/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2009
Secretary appointed jennifer andrea batchelor
dot icon06/03/2009
Appointment Terminated Director gary stevens
dot icon20/02/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon09/04/2008
Return made up to 05/03/08; full list of members
dot icon08/04/2008
Location of register of members
dot icon08/04/2008
Registered office changed on 08/04/2008 from unit 7 all saints industrial estate redworth road shildon darlington co durham DL4 2RD
dot icon08/04/2008
Location of debenture register
dot icon07/04/2008
Appointment Terminated Secretary julia macdonald
dot icon08/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
New secretary appointed
dot icon10/10/2007
Secretary resigned
dot icon01/04/2007
Return made up to 05/03/07; full list of members
dot icon01/04/2007
Location of register of members address changed
dot icon18/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon12/12/2006
Director resigned
dot icon05/05/2006
Registered office changed on 05/05/06 from: prospect house 85 great north road hatfield hertfordshire AL9 5BS
dot icon14/03/2006
Return made up to 05/03/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/10/2005
New director appointed
dot icon01/04/2005
Return made up to 05/03/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/12/2004
Director resigned
dot icon17/03/2004
Return made up to 05/03/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon13/02/2004
Accounts for a small company made up to 2003-09-30
dot icon08/01/2004
Auditor's resignation
dot icon13/05/2003
Accounts for a small company made up to 2002-09-30
dot icon25/04/2003
Return made up to 05/03/03; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2001-09-30
dot icon11/03/2002
Return made up to 05/03/02; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-09-30
dot icon05/04/2001
Return made up to 05/03/01; full list of members
dot icon22/12/2000
Director resigned
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon07/04/2000
Return made up to 05/03/00; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: 50,st.andrew street hertford herts SG14 1JA
dot icon12/03/1999
Return made up to 05/03/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-09-30
dot icon08/04/1998
Accounts for a small company made up to 1997-09-30
dot icon16/03/1998
Return made up to 05/03/98; no change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-09-30
dot icon13/03/1997
Return made up to 05/03/97; no change of members
dot icon12/03/1996
Accounts for a small company made up to 1995-09-30
dot icon12/03/1996
Return made up to 05/03/96; full list of members
dot icon05/05/1995
Accounts for a small company made up to 1994-09-30
dot icon08/03/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Accounts for a small company made up to 1993-09-30
dot icon15/03/1994
Return made up to 05/03/94; no change of members
dot icon17/05/1993
Accounts for a small company made up to 1992-09-30
dot icon01/03/1993
Return made up to 05/03/93; full list of members
dot icon01/03/1993
Secretary's particulars changed;director resigned
dot icon11/01/1993
Director resigned
dot icon11/01/1993
Director resigned
dot icon27/10/1992
Registered office changed on 27/10/92 from: huntley house 121 london street reading RG1 4QA berks
dot icon08/06/1992
Full accounts made up to 1991-09-30
dot icon16/03/1992
Return made up to 05/03/92; full list of members
dot icon16/03/1992
Director's particulars changed
dot icon25/07/1991
Secretary resigned;new secretary appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon02/07/1991
Full accounts made up to 1990-09-30
dot icon03/04/1991
Return made up to 05/03/91; full list of members
dot icon03/04/1991
Accounting reference date shortened from 31/03 to 30/09
dot icon30/05/1990
Return made up to 05/03/90; full list of members
dot icon23/04/1990
Full accounts made up to 1989-09-30
dot icon18/04/1990
Particulars of mortgage/charge
dot icon20/06/1989
Full accounts made up to 1988-09-30
dot icon20/06/1989
Return made up to 06/03/89; full list of members
dot icon25/02/1988
Return made up to 11/02/88; full list of members
dot icon05/02/1988
Full accounts made up to 1987-09-30
dot icon13/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon01/11/1987
Full accounts made up to 1986-09-30
dot icon01/11/1987
Return made up to 20/03/87; full list of members
dot icon13/02/1987
Return made up to 20/03/86; full list of members
dot icon27/12/1986
Full accounts made up to 1985-09-30
dot icon18/01/1980
Certificate of change of name
dot icon14/11/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geary, Michael John
Director
02/06/2000 - Present
10
Macdonald, Julia
Secretary
15/09/2007 - 07/04/2008
-
Batchelor, Jennifer Andrea
Secretary
05/03/2009 - 15/04/2009
-
Grimwade, David Robert
Director
02/06/2000 - Present
-
Stevens, Gary
Director
01/10/2005 - 27/02/2009
1

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 GADBROOK PRESS LIMITED

GADBROOK PRESS LIMITED is an(a) Dissolved company incorporated on 14/11/1979 with the registered office located at 17 King Street, Emsworth, Hants PO10 7AX. 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 GADBROOK PRESS LIMITED?

toggle

GADBROOK PRESS LIMITED is currently Dissolved. It was registered on 14/11/1979 and dissolved on 24/04/2012.

Where is GADBROOK PRESS LIMITED located?

toggle

GADBROOK PRESS LIMITED is registered at 17 King Street, Emsworth, Hants PO10 7AX.

What does GADBROOK PRESS LIMITED do?

toggle

GADBROOK PRESS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GADBROOK PRESS LIMITED?

toggle

The latest filing was on 24/04/2012: Final Gazette dissolved via voluntary strike-off.