GAZELLE AVAITION LIMITED

Register to unlock more data on OkredoRegister

GAZELLE AVAITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04006322

Incorporation date

02/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2000)
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon12/04/2024
Micro company accounts made up to 2023-09-30
dot icon15/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon15/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon25/08/2020
Termination of appointment of Benjamin Andrew Foreman as a director on 2020-08-14
dot icon25/08/2020
Appointment of Mr Andrew Patrick Foreman as a director on 2020-08-14
dot icon15/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-09-30
dot icon02/06/2020
Satisfaction of charge 2 in full
dot icon05/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-09-30
dot icon20/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon09/06/2015
Registered office address changed from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ to Tickton Hall Tickton Beverley East Yorkshire HU17 9RX on 2015-06-09
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/12/2013
Compulsory strike-off action has been discontinued
dot icon10/12/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon25/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon16/02/2011
Certificate of change of name
dot icon26/10/2010
Director's details changed for Mr Benjamian Andrew Foreman on 2010-10-26
dot icon26/10/2010
Termination of appointment of Johannes Bezuidenhout as a secretary
dot icon25/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Benjamin Andrew Foreman on 2010-08-23
dot icon24/08/2010
Director's details changed for Benjamian Andrew Foreman on 2010-08-23
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/02/2010
Appointment of Johannes Pieter Bezuidenhout as a secretary
dot icon18/02/2010
Termination of appointment of Mark Newby as a secretary
dot icon01/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/06/2009
Return made up to 02/06/09; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2007-09-30
dot icon03/06/2008
Return made up to 02/06/08; full list of members
dot icon09/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/06/2007
Return made up to 02/06/07; no change of members
dot icon10/03/2007
Director resigned
dot icon26/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/06/2006
Return made up to 02/06/06; full list of members
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon22/08/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/06/2005
Return made up to 02/06/05; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/06/2004
Return made up to 02/06/04; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/07/2003
Return made up to 02/06/03; full list of members
dot icon02/07/2002
Return made up to 02/06/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/08/2001
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon13/07/2001
Return made up to 02/06/01; full list of members
dot icon29/06/2001
Registered office changed on 29/06/01 from: 16 waterside business park livingstone road hessle north humberside HU13 0EJ
dot icon30/01/2001
Ad 15/01/01--------- £ si 399998@1=399998 £ ic 2/400000
dot icon22/01/2001
Nc inc already adjusted 15/01/01
dot icon22/01/2001
Resolutions
dot icon12/12/2000
Particulars of mortgage/charge
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Director resigned
dot icon16/10/2000
Secretary resigned
dot icon02/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/05/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
70.69K
-
0.00
-
-
2023
0
70.69K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Andrew Patrick
Director
14/08/2020 - Present
122

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 GAZELLE AVAITION LIMITED

GAZELLE AVAITION LIMITED is an(a) Dissolved company incorporated on 02/06/2000 with the registered office located at Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAZELLE AVAITION LIMITED?

toggle

GAZELLE AVAITION LIMITED is currently Dissolved. It was registered on 02/06/2000 and dissolved on 05/11/2024.

Where is GAZELLE AVAITION LIMITED located?

toggle

GAZELLE AVAITION LIMITED is registered at Tickton Hall, Tickton, Beverley, East Yorkshire HU17 9RX.

What does GAZELLE AVAITION LIMITED do?

toggle

GAZELLE AVAITION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GAZELLE AVAITION LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via compulsory strike-off.