GAPP LIMITED

Register to unlock more data on OkredoRegister

GAPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03443499

Incorporation date

01/10/1997

Size

Full

Contacts

Registered address

Registered address

Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon12/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Resolutions
dot icon29/03/2010
First Gazette notice for voluntary strike-off
dot icon16/03/2010
Application to strike the company off the register
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Resolutions
dot icon07/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon01/12/2009
Auditor's resignation
dot icon16/11/2009
Auditor's resignation
dot icon05/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 20
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr John Brian Woodward on 2009-10-02
dot icon14/10/2009
Director's details changed for Simon Andrew Irons on 2009-10-02
dot icon06/10/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 19
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 20
dot icon11/06/2009
Resolutions
dot icon04/06/2009
Full accounts made up to 2008-06-30
dot icon07/04/2009
Auditor's resignation
dot icon30/10/2008
Resolutions
dot icon07/10/2008
Return made up to 02/10/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-06-30
dot icon02/10/2007
Return made up to 02/10/07; full list of members
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned;director resigned
dot icon28/01/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon26/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Return made up to 02/10/06; full list of members
dot icon16/07/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Return made up to 02/10/05; full list of members
dot icon13/10/2005
Director's particulars changed
dot icon12/10/2005
Secretary's particulars changed;director's particulars changed
dot icon12/10/2005
Director's particulars changed
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Registered office changed on 18/11/04 from: the rom building eastern avenue lichfield staffordshire WS13 6RN
dot icon10/10/2004
Return made up to 02/10/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 02/10/03; full list of members
dot icon21/09/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Return made up to 02/10/02; full list of members
dot icon20/10/2002
Location of register of members address changed
dot icon20/10/2002
Location of debenture register address changed
dot icon15/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Particulars of mortgage/charge
dot icon13/07/2002
Declaration of assistance for shares acquisition
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon07/07/2002
New director appointed
dot icon07/07/2002
New secretary appointed;new director appointed
dot icon07/07/2002
New director appointed
dot icon07/07/2002
Secretary resigned;director resigned
dot icon07/07/2002
Director resigned
dot icon07/07/2002
Registered office changed on 08/07/02 from: ashton house ashton park ashton preston lancashire PR2 1HL
dot icon07/07/2002
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon07/07/2002
Resolutions
dot icon07/07/2002
Resolutions
dot icon07/07/2002
Resolutions
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
Accounts for a small company made up to 2001-08-31
dot icon11/10/2001
Return made up to 02/10/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon18/06/2001
Return made up to 02/10/00; full list of members; amend
dot icon08/06/2001
Declaration of satisfaction of mortgage/charge
dot icon24/11/2000
Particulars of mortgage/charge
dot icon15/10/2000
Return made up to 02/10/00; full list of members
dot icon15/09/2000
Particulars of mortgage/charge
dot icon02/02/2000
Accounts for a small company made up to 1999-08-31
dot icon23/12/1999
Particulars of mortgage/charge
dot icon06/10/1999
Return made up to 02/10/99; full list of members
dot icon05/04/1999
Accounts for a small company made up to 1998-08-31
dot icon15/10/1998
Return made up to 02/10/98; full list of members
dot icon06/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Particulars of mortgage/charge
dot icon31/03/1998
Location of debenture register
dot icon31/03/1998
Location of register of members
dot icon31/03/1998
Registered office changed on 01/04/98 from: ashton house ashton park ashton on ribble preston PR2 1HL
dot icon12/02/1998
Accounting reference date shortened from 31/10/98 to 31/08/98
dot icon17/12/1997
Particulars of mortgage/charge
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New secretary appointed;new director appointed
dot icon29/10/1997
Secretary resigned
dot icon29/10/1997
Director resigned
dot icon01/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Sarah
Director
01/10/1997 - 26/06/2002
36
Carr, Stuart
Director
01/10/1997 - 26/06/2002
27
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/10/1997 - 01/10/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
01/10/1997 - 01/10/1997
36021
Woodward, John Brian
Director
26/06/2002 - Present
56

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 GAPP LIMITED

GAPP LIMITED is an(a) Dissolved company incorporated on 01/10/1997 with the registered office located at Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire WS7 9QP. There are currently 3 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 GAPP LIMITED?

toggle

GAPP LIMITED is currently Dissolved. It was registered on 01/10/1997 and dissolved on 12/07/2010.

Where is GAPP LIMITED located?

toggle

GAPP LIMITED is registered at Busy Bees At St Matthews, Shaftsbury Drive, Burntwood, Staffordshire WS7 9QP.

What does GAPP LIMITED do?

toggle

GAPP LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for GAPP LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved via voluntary strike-off.