GAVCO 204 LIMITED

Register to unlock more data on OkredoRegister

GAVCO 204 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03884927

Incorporation date

25/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon29/08/2014
Final Gazette dissolved following liquidation
dot icon29/05/2014
Return of final meeting in a members' voluntary winding up
dot icon19/12/2013
Registered office address changed from Irish Square St Asaph Denbighshire LL17 0RN on 2013-12-20
dot icon18/12/2013
Declaration of solvency
dot icon18/12/2013
Appointment of a voluntary liquidator
dot icon18/12/2013
Resolutions
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon18/01/2011
Director's details changed for Michael Peter O'sullivan on 2010-12-03
dot icon13/12/2010
Registered office address changed from C/O Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB on 2010-12-14
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-08-11
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Michael Peter O'sullivan on 2009-11-26
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 26/11/08; full list of members
dot icon25/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 26/11/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Director resigned
dot icon20/02/2007
New director appointed
dot icon05/01/2007
Return made up to 26/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 26/11/05; no change of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/12/2004
Return made up to 26/11/04; no change of members
dot icon17/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 26/11/03; full list of members
dot icon22/12/2003
Notice of assignment of name or new name to shares
dot icon22/12/2003
Resolutions
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New secretary appointed
dot icon08/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 26/11/02; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/07/2002
Registered office changed on 12/07/02 from: anchor house bryn cefn industrial park llangefni gwynedd LL77 7XA
dot icon11/02/2002
Return made up to 26/11/01; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/12/2000
Return made up to 26/11/00; full list of members
dot icon23/05/2000
Statement of affairs
dot icon23/05/2000
Ad 03/02/00--------- £ si 19501@1=19501 £ ic 2/19503
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Secretary resigned;director resigned
dot icon08/05/2000
New director appointed
dot icon08/05/2000
New secretary appointed;new director appointed
dot icon29/03/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
£ nc 1000/19503 03/02/00
dot icon09/02/2000
Registered office changed on 10/02/00 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
New secretary appointed;new director appointed
dot icon09/02/2000
New director appointed
dot icon25/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
England, Peter Jeffery
Director
25/04/2000 - Present
3
Rees, Kenneth Martyn
Director
03/02/2000 - 25/04/2000
2
Collins, Eric Hugh
Director
25/04/2000 - 01/02/2007
-
O'sullivan, Michael Peter
Director
01/02/2007 - Present
11
ENERGIZE SECRETARY LIMITED
Corporate Secretary
30/10/2003 - 30/10/2003
449

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 GAVCO 204 LIMITED

GAVCO 204 LIMITED is an(a) Dissolved company incorporated on 25/11/1999 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. 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 GAVCO 204 LIMITED?

toggle

GAVCO 204 LIMITED is currently Dissolved. It was registered on 25/11/1999 and dissolved on 29/08/2014.

Where is GAVCO 204 LIMITED located?

toggle

GAVCO 204 LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does GAVCO 204 LIMITED do?

toggle

GAVCO 204 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GAVCO 204 LIMITED?

toggle

The latest filing was on 29/08/2014: Final Gazette dissolved following liquidation.