GEDLING COMMUNITY AND VOLUNTARY SERVICES

Register to unlock more data on OkredoRegister

GEDLING COMMUNITY AND VOLUNTARY SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05239446

Incorporation date

22/09/2004

Size

-

Contacts

Registered address

Registered address

22a Main Road, Gedling, Nottingham, Nottinghamshire NG4 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2004)
dot icon05/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2016
Voluntary strike-off action has been suspended
dot icon20/06/2016
First Gazette notice for voluntary strike-off
dot icon12/06/2016
Application to strike the company off the register
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-23 no member list
dot icon03/08/2015
Appointment of Mrs Krista Margaret Blair as a director on 2015-05-13
dot icon11/06/2015
Termination of appointment of Michael Stephen Allen as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Norman Simpson as a director on 2015-06-11
dot icon08/06/2015
Appointment of Mr Colin Richard Bullett as a director on 2015-03-26
dot icon21/04/2015
Termination of appointment of Laurence Anthony Quirk as a secretary on 2015-04-09
dot icon03/02/2015
Termination of appointment of Stephen James Shirtcliffe as a director on 2015-02-04
dot icon23/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-23 no member list
dot icon21/05/2014
Appointment of Mr Andrew Ramsey Wilson as a director
dot icon07/10/2013
Annual return made up to 2013-09-23 no member list
dot icon07/10/2013
Termination of appointment of Martin Curtis as a director
dot icon07/10/2013
Termination of appointment of Solomon Chikate as a director
dot icon22/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/01/2013
Appointment of Mr Norman Simpson as a director
dot icon14/01/2013
Appointment of Mr Martin John Curtis as a director
dot icon09/10/2012
Annual return made up to 2012-09-23 no member list
dot icon09/10/2012
Director's details changed for Mr Solomon Chikate on 2011-10-03
dot icon09/10/2012
Appointment of Mr Laurence Anthony Quirk as a secretary
dot icon09/10/2012
Termination of appointment of Vernon Bradley as a director
dot icon09/10/2012
Termination of appointment of Pamela Wisher as a secretary
dot icon20/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/10/2011
Annual return made up to 2011-09-23 no member list
dot icon17/10/2011
Director's details changed for Mr Solomon Chikate on 2011-04-01
dot icon17/10/2011
Appointment of Mr Vernon Herbert Bradley as a director
dot icon17/10/2011
Termination of appointment of Claire Rintoul as a director
dot icon17/10/2011
Director's details changed for Mrs Shirley Irene Fleetwood on 2011-04-01
dot icon17/10/2011
Termination of appointment of Solomon Chikate as a director
dot icon18/09/2011
Appointment of Mrs Shirley Irene Fleetwood as a director
dot icon18/09/2011
Appointment of Miss Claire Elizabeth Rintoul as a director
dot icon18/09/2011
Appointment of Mr Solomon Chikate as a director
dot icon15/09/2011
Termination of appointment of Claire Rintoul as a director
dot icon15/09/2011
Termination of appointment of Brian Noake as a director
dot icon25/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Helen Ricketts as a director
dot icon31/05/2011
Termination of appointment of Lynda O'hare as a director
dot icon31/05/2011
Termination of appointment of Anthony Morris as a director
dot icon17/01/2011
Registered office address changed from Arnot Hill House Arnot Hill Park Arnold NG5 6LU on 2011-01-18
dot icon13/10/2010
Annual return made up to 2010-09-23 no member list
dot icon13/10/2010
Appointment of Mr Solomon Chikate as a director
dot icon12/10/2010
Appointment of Miss Claire Elizabeth Rintoul as a director
dot icon12/10/2010
Director's details changed for Mrs Gillian Rosemary Radnall on 2010-09-23
dot icon12/10/2010
Director's details changed for Neil Williamson on 2010-09-23
dot icon12/10/2010
Director's details changed for Helen Elizabeth Ricketts on 2010-09-23
dot icon12/10/2010
Director's details changed for Ms Lynda O'hare on 2010-09-23
dot icon12/10/2010
Director's details changed for Mr Anthony George Ozarck Morris on 2010-09-23
dot icon12/10/2010
Director's details changed for Mr Brian Richard Edward Noake on 2010-09-23
dot icon12/10/2010
Termination of appointment of Christina Luckett as a director
dot icon12/10/2010
Director's details changed for Mr Michael Stephen Allen on 2010-09-23
dot icon22/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/10/2009
Annual return made up to 2009-09-23 no member list
dot icon13/10/2009
Termination of appointment of Gordon Tunnicliffe as a director
dot icon13/10/2009
Termination of appointment of Richard Pietkiewicz as a director
dot icon13/10/2009
Termination of appointment of John Rosillo as a director
dot icon12/08/2009
Partial exemption accounts made up to 2009-03-31
dot icon14/10/2008
Annual return made up to 23/09/08
dot icon14/10/2008
Location of register of members
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Director appointed mrs gillian rosemary radnall
dot icon14/10/2008
Director appointed mr brian richard edward noake
dot icon14/10/2008
Director appointed mr anthony george ozarck morris
dot icon14/10/2008
Director appointed mr michael stephen allen
dot icon14/10/2008
Director appointed mr gordon glyn tunnicliffe
dot icon14/10/2008
Director appointed mrs christina mary luckett
dot icon14/10/2008
Director appointed ms lynda o'hare
dot icon02/09/2008
Partial exemption accounts made up to 2008-03-31
dot icon21/10/2007
Director resigned
dot icon21/10/2007
Annual return made up to 23/09/07
dot icon04/09/2007
Full accounts made up to 2007-03-31
dot icon02/03/2007
New director appointed
dot icon27/12/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Annual return made up to 23/09/06
dot icon29/11/2006
Director resigned
dot icon17/07/2006
Partial exemption accounts made up to 2006-03-31
dot icon15/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon19/10/2005
Annual return made up to 23/09/05
dot icon30/11/2004
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon22/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wisher, Pamela
Director
23/09/2004 - 01/04/2007
4
Fleetwood, Shirley Irene
Director
09/09/2010 - Present
2
Wilson, Andrew Ramsey
Director
25/07/2013 - Present
6
Shirtcliffe, Stephen James
Director
01/04/2005 - 04/02/2015
7
Noake, Brian Richard Edward
Director
23/09/2004 - 31/03/2006
1

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 GEDLING COMMUNITY AND VOLUNTARY SERVICES

GEDLING COMMUNITY AND VOLUNTARY SERVICES is an(a) Dissolved company incorporated on 22/09/2004 with the registered office located at 22a Main Road, Gedling, Nottingham, Nottinghamshire NG4 3HP. 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 GEDLING COMMUNITY AND VOLUNTARY SERVICES?

toggle

GEDLING COMMUNITY AND VOLUNTARY SERVICES is currently Dissolved. It was registered on 22/09/2004 and dissolved on 05/09/2016.

Where is GEDLING COMMUNITY AND VOLUNTARY SERVICES located?

toggle

GEDLING COMMUNITY AND VOLUNTARY SERVICES is registered at 22a Main Road, Gedling, Nottingham, Nottinghamshire NG4 3HP.

What does GEDLING COMMUNITY AND VOLUNTARY SERVICES do?

toggle

GEDLING COMMUNITY AND VOLUNTARY SERVICES operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for GEDLING COMMUNITY AND VOLUNTARY SERVICES?

toggle

The latest filing was on 05/09/2016: Final Gazette dissolved via voluntary strike-off.