GAINSBOROUGH HOMES LIMITED

Register to unlock more data on OkredoRegister

GAINSBOROUGH HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02399480

Incorporation date

28/06/1989

Size

Small

Contacts

Registered address

Registered address

3 Manor Park, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1989)
dot icon19/10/2015
Bona Vacantia disclaimer
dot icon07/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon25/07/2011
First Gazette notice for compulsory strike-off
dot icon18/01/2011
Compulsory strike-off action has been suspended
dot icon22/11/2010
First Gazette notice for compulsory strike-off
dot icon02/08/2010
Receiver's abstract of receipts and payments to 2010-07-16
dot icon02/08/2010
Notice of ceasing to act as receiver or manager
dot icon02/08/2010
Receiver's abstract of receipts and payments to 2010-07-16
dot icon02/08/2010
Notice of ceasing to act as receiver or manager
dot icon02/08/2010
Receiver's abstract of receipts and payments to 2010-07-16
dot icon02/08/2010
Notice of ceasing to act as receiver or manager
dot icon09/03/2010
Termination of appointment of Michael Irwin as a director
dot icon09/03/2010
Termination of appointment of John Bowman as a director
dot icon25/01/2010
Receiver's abstract of receipts and payments to 2010-01-16
dot icon25/01/2010
Receiver's abstract of receipts and payments to 2010-01-16
dot icon25/01/2010
Receiver's abstract of receipts and payments to 2010-01-16
dot icon09/12/2009
Termination of appointment of Janet Bowman as a secretary
dot icon30/07/2009
Receiver's abstract of receipts and payments to 2009-07-16
dot icon30/07/2009
Receiver's abstract of receipts and payments to 2009-07-16
dot icon30/07/2009
Receiver's abstract of receipts and payments to 2009-07-16
dot icon20/07/2008
Notice of appointment of receiver or manager
dot icon20/07/2008
Notice of appointment of receiver or manager
dot icon20/07/2008
Notice of appointment of receiver or manager
dot icon28/05/2007
Return made up to 30/04/07; full list of members
dot icon28/05/2007
Director's particulars changed
dot icon28/05/2007
Director's particulars changed
dot icon15/05/2007
Accounts for a small company made up to 2006-01-31
dot icon11/06/2006
Return made up to 30/04/06; full list of members
dot icon04/06/2006
Accounts for a small company made up to 2005-01-31
dot icon21/03/2006
Miscellaneous
dot icon17/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 30/04/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-01-31
dot icon10/01/2005
Full accounts made up to 2003-01-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon05/07/2004
Return made up to 30/04/04; full list of members
dot icon29/09/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon03/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Return made up to 30/04/03; full list of members
dot icon12/06/2003
Resolutions
dot icon08/04/2003
Particulars of mortgage/charge
dot icon11/09/2002
£ ic 5400100/4050100 31/05/02 £ sr 1350000@1=1350000
dot icon09/07/2002
Full accounts made up to 2002-01-31
dot icon02/07/2002
New director appointed
dot icon11/06/2002
Certificate of change of name
dot icon10/06/2002
Declaration of assistance for shares acquisition
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
Registered office changed on 11/06/02 from: 120 campden hill road london W8 7AR
dot icon09/06/2002
Director resigned
dot icon05/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/05/2002
Return made up to 30/04/02; full list of members
dot icon26/05/2002
Location of register of members address changed
dot icon26/05/2002
Location of debenture register address changed
dot icon30/04/2002
Director resigned
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Declaration of shares redemption:auditor's report
dot icon07/02/2002
Director resigned
dot icon29/11/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon19/08/2001
Full accounts made up to 2001-01-31
dot icon21/05/2001
New director appointed
dot icon13/05/2001
Ad 13/09/00--------- £ si 3400000@1
dot icon13/05/2001
Director's particulars changed
dot icon13/05/2001
Return made up to 30/04/01; full list of members
dot icon09/05/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon17/09/2000
Resolutions
dot icon17/09/2000
Resolutions
dot icon17/09/2000
Resolutions
dot icon17/09/2000
£ nc 2000100/5400100 12/09/00
dot icon10/05/2000
Return made up to 30/04/00; full list of members
dot icon09/04/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon07/12/1999
Resolutions
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon04/06/1999
Particulars of mortgage/charge
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon20/02/1999
Accounting reference date shortened from 30/04/99 to 31/01/99
dot icon10/01/1999
Return made up to 31/12/98; full list of members
dot icon24/11/1998
New director appointed
dot icon24/11/1998
New director appointed
dot icon24/11/1998
Director resigned
dot icon24/03/1998
Particulars of mortgage/charge
dot icon23/03/1998
Director's particulars changed
dot icon26/02/1998
Full accounts made up to 1997-04-30
dot icon11/01/1998
Return made up to 31/12/97; full list of members
dot icon12/10/1997
Director's particulars changed
dot icon20/08/1997
Director's particulars changed
dot icon03/03/1997
Full accounts made up to 1996-04-30
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon21/10/1996
Accounting reference date shortened from 31/08/96 to 30/04/96
dot icon01/07/1996
Full accounts made up to 1995-08-31
dot icon12/06/1996
Director's particulars changed
dot icon02/06/1996
Director resigned
dot icon21/05/1996
Director resigned
dot icon07/01/1996
Full accounts made up to 1995-01-31
dot icon07/01/1996
Return made up to 31/12/95; full list of members
dot icon05/09/1995
Secretary resigned;new secretary appointed
dot icon31/08/1995
Accounting reference date shortened from 31/01 to 31/08
dot icon10/07/1995
Particulars of mortgage/charge
dot icon22/06/1995
Ad 19/06/95--------- £ si 2000000@1=2000000 £ ic 100/2000100
dot icon30/05/1995
Memorandum and Articles of Association
dot icon30/05/1995
Nc inc already adjusted 24/05/95
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon30/05/1995
Resolutions
dot icon29/05/1995
New director appointed
dot icon28/01/1995
Secretary's particulars changed
dot icon08/01/1995
Return made up to 31/12/94; full list 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 icon01/12/1994
Full accounts made up to 1994-01-31
dot icon15/06/1994
Accounting reference date extended from 31/10 to 31/01
dot icon02/03/1994
Particulars of mortgage/charge
dot icon18/01/1994
Director resigned
dot icon13/01/1994
Return made up to 31/12/93; full list of members
dot icon29/07/1993
Full accounts made up to 1991-10-31
dot icon20/06/1993
Director resigned;new director appointed
dot icon20/06/1993
New director appointed
dot icon09/06/1993
Full accounts made up to 1992-10-31
dot icon09/01/1993
Return made up to 31/12/92; full list of members
dot icon14/07/1992
New secretary appointed
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon01/08/1991
Accounting reference date extended from 31/07 to 31/10
dot icon23/06/1991
Ad 30/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/1991
Full accounts made up to 1990-07-31
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon29/01/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon26/04/1990
Secretary's particulars changed
dot icon12/03/1990
Resolutions
dot icon12/10/1989
Certificate of change of name
dot icon11/10/1989
Registered office changed on 12/10/89 from: 70/74 city road london EC1Y 2DQ
dot icon11/10/1989
Director resigned;new director appointed
dot icon11/10/1989
Secretary resigned;new secretary appointed
dot icon28/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2006
dot iconLast change occurred
30/01/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/01/2006
dot iconNext account date
30/01/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, Michael Paul
Director
27/06/2002 - 28/02/2010
8
Embley, Deborah Jayne
Director
14/05/2001 - 22/11/2001
42
Murphy, Stephen Thomas Matthew
Director
16/05/1995 - 04/11/1998
150
Mccallum, Gordon Douglas
Director
14/03/2000 - 23/04/2002
157
Legge, Diana Patricia
Director
04/11/1998 - 30/03/2000
64

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 GAINSBOROUGH HOMES LIMITED

GAINSBOROUGH HOMES LIMITED is an(a) Dissolved company incorporated on 28/06/1989 with the registered office located at 3 Manor Park, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TX. There is currently no 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 GAINSBOROUGH HOMES LIMITED?

toggle

GAINSBOROUGH HOMES LIMITED is currently Dissolved. It was registered on 28/06/1989 and dissolved on 07/11/2011.

Where is GAINSBOROUGH HOMES LIMITED located?

toggle

GAINSBOROUGH HOMES LIMITED is registered at 3 Manor Park, Mackenzie Way, Cheltenham, Gloucestershire GL51 9TX.

What does GAINSBOROUGH HOMES LIMITED do?

toggle

GAINSBOROUGH HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GAINSBOROUGH HOMES LIMITED?

toggle

The latest filing was on 19/10/2015: Bona Vacantia disclaimer.