GEAR PROJECT

Register to unlock more data on OkredoRegister

GEAR PROJECT

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03075684

Incorporation date

03/07/1995

Size

Full

Contacts

Registered address

Registered address

The Vaughan Centre, 159 Southgate Street, Gloucester GL1 1XECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1995)
dot icon22/06/2014
Certificate of registration of a Friendly Society
dot icon22/06/2014
Miscellaneous
dot icon22/06/2014
Resolutions
dot icon17/11/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Termination of appointment of Susan Smith as a director
dot icon17/10/2013
Termination of appointment of Michael Smith as a director
dot icon17/10/2013
Termination of appointment of Anthony Hoffman as a director
dot icon17/10/2013
Termination of appointment of Glenn Smith as a director
dot icon22/09/2013
Appointment of Mr Alistair James Allender as a director
dot icon22/09/2013
Appointment of Mr Martyn Douglas Smith as a director
dot icon22/09/2013
Appointment of Mrs Ceri Marguerite Victory-Rowe as a director
dot icon18/09/2013
Appointment of Mr Mark David Stuart as a director
dot icon04/08/2013
Termination of appointment of Andrew Pearce as a director
dot icon16/07/2013
Annual return made up to 2013-06-25 no member list
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon24/09/2012
Director's details changed for Mrs Glenn Smith on 2012-09-25
dot icon24/09/2012
Appointment of Mr Andrew Pearce as a director
dot icon24/09/2012
Appointment of Mrs Glenn Smith as a director
dot icon25/06/2012
Annual return made up to 2012-06-25 no member list
dot icon30/10/2011
Full accounts made up to 2011-03-31
dot icon07/07/2011
Annual return made up to 2011-06-25 no member list
dot icon18/01/2011
Termination of appointment of Michael Pain as a director
dot icon18/01/2011
Termination of appointment of Michael Pain as a secretary
dot icon16/11/2010
Appointment of Mrs Sally Jean Van Eeghen as a director
dot icon07/11/2010
Appointment of Dr Anne Jewell as a director
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon26/10/2010
Termination of appointment of Christopher Marks as a director
dot icon27/07/2010
Annual return made up to 2010-06-25 no member list
dot icon27/07/2010
Director's details changed for Mrs Susan Elizabeth Smith on 2010-06-25
dot icon27/07/2010
Director's details changed for Anthony Edward Hoffman on 2010-06-25
dot icon27/07/2010
Director's details changed for Christopher James Marks on 2010-06-25
dot icon17/11/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Annual return made up to 25/06/09
dot icon21/04/2009
Appointment terminated director heather pass
dot icon21/04/2009
Appointment terminated director philip lowery
dot icon21/04/2009
Appointment terminated director bernard fisher
dot icon14/09/2008
Full accounts made up to 2008-03-31
dot icon02/07/2008
Annual return made up to 25/06/08
dot icon02/07/2008
Director appointed mrs susan smith
dot icon30/06/2008
Secretary appointed mr michael pain
dot icon29/06/2008
Appointment terminated secretary susan smith
dot icon14/02/2008
New director appointed
dot icon11/10/2007
Director resigned
dot icon08/10/2007
Full accounts made up to 2007-03-31
dot icon16/09/2007
New director appointed
dot icon14/07/2007
Annual return made up to 25/06/07
dot icon04/04/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon17/07/2006
Annual return made up to 25/06/06
dot icon22/05/2006
New director appointed
dot icon22/05/2006
Director resigned
dot icon05/09/2005
Full accounts made up to 2005-03-31
dot icon18/07/2005
Annual return made up to 25/06/05
dot icon24/08/2004
Full accounts made up to 2004-03-31
dot icon28/06/2004
Annual return made up to 25/06/04
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon01/12/2003
New secretary appointed
dot icon13/11/2003
Annual return made up to 04/07/03
dot icon13/11/2003
New director appointed
dot icon13/11/2003
Secretary resigned;director resigned
dot icon08/03/2003
New director appointed
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon07/11/2002
Annual return made up to 04/07/02
dot icon17/01/2002
Full accounts made up to 2001-03-31
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Annual return made up to 04/07/01
dot icon25/06/2001
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon14/02/2001
Secretary's particulars changed;director's particulars changed
dot icon14/02/2001
Director's particulars changed
dot icon14/02/2001
Director's particulars changed
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon07/02/2001
Full accounts made up to 2000-05-31
dot icon15/01/2001
Director resigned
dot icon11/09/2000
Annual return made up to 04/07/00
dot icon07/12/1999
Full accounts made up to 1999-05-31
dot icon16/08/1999
Annual return made up to 04/07/99
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Resolutions
dot icon07/12/1998
Full accounts made up to 1998-05-31
dot icon09/07/1998
Annual return made up to 04/07/98
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Director resigned
dot icon10/03/1998
Director resigned
dot icon15/12/1997
Director resigned
dot icon28/10/1997
Director resigned
dot icon25/10/1997
Full accounts made up to 1997-05-31
dot icon27/07/1997
Annual return made up to 04/07/97
dot icon09/03/1997
Annual return made up to 04/07/96
dot icon26/01/1997
Full accounts made up to 1996-05-31
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New secretary appointed;new director appointed
dot icon19/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon20/05/1996
Registered office changed on 21/05/96 from: 10 billingham close saintbridge gloucester GL4 7SS
dot icon10/04/1996
Accounting reference date notified as 31/05
dot icon17/07/1995
Secretary resigned
dot icon17/07/1995
Director resigned
dot icon17/07/1995
New secretary appointed;new director appointed
dot icon17/07/1995
New director appointed
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Registered office changed on 18/07/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon03/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
03/07/1995 - 16/07/1995
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
03/07/1995 - 16/07/1995
9606
Smith, Martyn Douglas
Director
09/09/2013 - Present
46
Smith, Michael Barry
Director
30/09/2001 - 14/10/2013
3
Feilden, Elizabeth Diana
Director
16/11/1998 - 25/09/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEAR PROJECT

GEAR PROJECT is an(a) Converted / Closed company incorporated on 03/07/1995 with the registered office located at The Vaughan Centre, 159 Southgate Street, Gloucester GL1 1XE. There are currently 6 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 GEAR PROJECT?

toggle

GEAR PROJECT is currently Converted / Closed. It was registered on 03/07/1995 and dissolved on 22/06/2014.

Where is GEAR PROJECT located?

toggle

GEAR PROJECT is registered at The Vaughan Centre, 159 Southgate Street, Gloucester GL1 1XE.

What does GEAR PROJECT do?

toggle

GEAR PROJECT operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GEAR PROJECT?

toggle

The latest filing was on 22/06/2014: Certificate of registration of a Friendly Society.