GAUGEMASTER COMPANY LIMITED

Register to unlock more data on OkredoRegister

GAUGEMASTER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00660348

Incorporation date

24/05/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon24/10/2023
Final Gazette dissolved following liquidation
dot icon24/07/2023
Return of final meeting in a members' voluntary winding up
dot icon24/08/2022
Liquidators' statement of receipts and payments to 2022-07-05
dot icon24/03/2022
Registered office address changed from C/O Poppleton & Appleby 30 st Pauls Square Birmingham B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-24
dot icon12/08/2021
Declaration of solvency
dot icon20/07/2021
Registered office address changed from C/O Haines Watts Chartered Accountants Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA to C/O Poppleton & Appleby 30 st Pauls Square Birmingham B3 1QZ on 2021-07-20
dot icon19/07/2021
Appointment of a voluntary liquidator
dot icon19/07/2021
Resolutions
dot icon04/03/2021
Notification of Michael Sheasby as a person with significant control on 2021-03-01
dot icon04/03/2021
Notification of Jacqueline Ball as a person with significant control on 2021-03-01
dot icon04/03/2021
Cessation of Gaugemaster Holdings Limited as a person with significant control on 2021-03-01
dot icon18/01/2021
Satisfaction of charge 2 in full
dot icon18/01/2021
Satisfaction of charge 1 in full
dot icon14/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon28/08/2020
Director's details changed for Mr Michael Sheasby on 2020-08-28
dot icon06/08/2020
Director's details changed for Mrs Jacqueline Ball on 2020-08-06
dot icon06/08/2020
Secretary's details changed for Mrs Jacqueline Ball on 2020-08-06
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon07/03/2019
Satisfaction of charge 4 in full
dot icon05/03/2019
Satisfaction of charge 3 in full
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/01/2019
Confirmation statement made on 2018-12-01 with updates
dot icon11/01/2018
Confirmation statement made on 2017-12-01 with updates
dot icon11/01/2018
Notification of Gaugemaster Holdings Limited as a person with significant control on 2016-06-30
dot icon19/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon18/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mrs Jacqueline Ball on 2015-07-15
dot icon15/07/2015
Secretary's details changed for Mrs Jacqueline Ball on 2015-07-15
dot icon19/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon07/10/2013
Registered office address changed from C/O Hw Chartered Accountants Keepers Lane the Wergs, Wolverhampton West Midlands WV6 8UA on 2013-10-07
dot icon20/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mrs Jacqueline Ball on 2012-03-28
dot icon11/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mrs Jacqueline Ball on 2009-12-01
dot icon08/01/2010
Director's details changed for Michael Sheasby on 2009-12-01
dot icon08/01/2010
Secretary's details changed for Mrs Jacqueline Ball on 2009-12-01
dot icon20/11/2009
Director's details changed for Jacqueline Fraser on 2008-07-01
dot icon23/10/2009
Secretary's details changed for Jacqueline Fraser on 2008-07-01
dot icon09/05/2009
Appointment terminated director richard sheasby
dot icon07/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/12/2008
Return made up to 01/12/08; full list of members
dot icon07/12/2007
Return made up to 01/12/07; full list of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: the wergs golf club, keepers lane, the wergs wolverhampton west midlands WV6 8UA
dot icon01/12/2007
Accounts for a small company made up to 2007-05-31
dot icon29/12/2006
Return made up to 01/12/06; full list of members
dot icon07/12/2006
Accounts for a small company made up to 2006-05-31
dot icon20/12/2005
Return made up to 01/12/05; full list of members
dot icon24/11/2005
Accounts for a small company made up to 2005-05-31
dot icon29/03/2005
Accounts for a small company made up to 2004-05-31
dot icon21/01/2005
Registered office changed on 21/01/05 from: wellington house waterloo road wolverhampton WV1 4UZ
dot icon14/12/2004
Return made up to 01/12/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-05-31
dot icon23/12/2003
Return made up to 01/12/03; full list of members
dot icon01/12/2003
Registered office changed on 01/12/03 from: sterling house 97 lichfield street tamworth staffordshire B79 7QF
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon20/12/2002
Return made up to 01/12/02; full list of members
dot icon27/02/2002
Full accounts made up to 2001-05-31
dot icon10/01/2002
Return made up to 01/12/01; full list of members
dot icon26/10/2001
Registered office changed on 26/10/01 from: 19 victoria road tamworth staffs B79 7HU
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon08/12/2000
Return made up to 01/12/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-05-31
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1999-05-31
dot icon07/01/1999
Return made up to 01/12/98; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-05-31
dot icon09/03/1998
Accounts for a small company made up to 1997-05-31
dot icon23/12/1997
Return made up to 01/12/97; no change of members
dot icon24/01/1997
Return made up to 01/12/96; full list of members
dot icon12/09/1996
Accounts for a small company made up to 1996-05-31
dot icon07/08/1996
Director resigned
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
Director resigned
dot icon07/08/1996
Return made up to 01/12/95; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1995-05-31
dot icon20/02/1995
Accounts for a small company made up to 1994-05-31
dot icon09/12/1994
Return made up to 01/12/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-05-31
dot icon03/12/1993
Return made up to 01/12/93; full list of members
dot icon25/02/1993
Accounts for a small company made up to 1992-05-31
dot icon25/02/1993
Return made up to 01/12/92; no change of members
dot icon17/06/1992
Accounts for a small company made up to 1991-05-31
dot icon16/01/1992
Return made up to 01/12/91; full list of members
dot icon13/12/1991
Director resigned;new director appointed
dot icon18/03/1991
Accounts for a small company made up to 1990-05-31
dot icon18/03/1991
Return made up to 01/12/90; full list of members
dot icon24/10/1990
Memorandum and Articles of Association
dot icon24/10/1990
Resolutions
dot icon24/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/09/1990
Registered office changed on 17/09/90 from: c o pridie tongue & co royton house george road edgbaston birmingham B15 1NX
dot icon05/09/1990
Declaration of assistance for shares acquisition
dot icon01/09/1990
Particulars of mortgage/charge
dot icon01/09/1990
Particulars of mortgage/charge
dot icon29/03/1990
Accounts for a small company made up to 1989-05-31
dot icon29/03/1990
Return made up to 01/12/89; full list of members
dot icon13/02/1989
Accounts for a small company made up to 1988-05-31
dot icon13/02/1989
Return made up to 01/12/88; full list of members
dot icon20/06/1988
Registered office changed on 20/06/88 from: new oxford house 16 waterloo st birmingham B2 5UG
dot icon18/05/1988
Accounts for a small company made up to 1987-05-31
dot icon18/05/1988
Return made up to 29/12/87; full list of members
dot icon22/07/1987
Accounts for a small company made up to 1986-05-31
dot icon22/07/1987
Return made up to 12/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About GAUGEMASTER COMPANY LIMITED

GAUGEMASTER COMPANY LIMITED is an(a) Dissolved company incorporated on 24/05/1960 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. 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 GAUGEMASTER COMPANY LIMITED?

toggle

GAUGEMASTER COMPANY LIMITED is currently Dissolved. It was registered on 24/05/1960 and dissolved on 24/10/2023.

Where is GAUGEMASTER COMPANY LIMITED located?

toggle

GAUGEMASTER COMPANY LIMITED is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does GAUGEMASTER COMPANY LIMITED do?

toggle

GAUGEMASTER COMPANY LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for GAUGEMASTER COMPANY LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved following liquidation.