GENDER MATTERS

Register to unlock more data on OkredoRegister

GENDER MATTERS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06465951

Incorporation date

06/01/2008

Size

-

Contacts

Registered address

Registered address

The Mill House, 5b Bridgnorth Road, Wolverhampton WV6 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2008)
dot icon08/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2015
First Gazette notice for voluntary strike-off
dot icon16/11/2015
Application to strike the company off the register
dot icon04/11/2015
Termination of appointment of Rico Adrian Paris as a director on 2015-08-27
dot icon04/11/2015
Termination of appointment of David Christopher Williams as a director on 2015-08-27
dot icon01/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/01/2015
Appointment of Miss Elizabeth Jones as a director on 2014-11-07
dot icon03/01/2015
Annual return made up to 2015-01-04 no member list
dot icon03/01/2015
Termination of appointment of Brian Martin Fitzgerald as a director on 2014-12-24
dot icon03/01/2015
Termination of appointment of David Reginald Chaplin as a director on 2014-12-24
dot icon03/01/2015
Register(s) moved to registered inspection location Meeting Point House Southwater Square Town Centre Telford Shropshire TF3 4HS
dot icon03/01/2015
Register inspection address has been changed to Meeting Point House Southwater Square Town Centre Telford Shropshire TF3 4HS
dot icon03/01/2015
Termination of appointment of Megan Key as a director on 2014-12-24
dot icon23/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/01/2014
Annual return made up to 2014-01-07 no member list
dot icon12/01/2014
Director's details changed for Ms Jane Michelle Chaplin on 2013-11-07
dot icon12/01/2014
Director's details changed for Ms Jane Michelle Chaplin on 2013-11-07
dot icon12/01/2014
Director's details changed for Mr David Reginald Chaplin on 2013-11-07
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/04/2013
Appointment of Miss Megan Key as a director
dot icon22/04/2013
Appointment of Mr Rico Adrian Paris as a director
dot icon22/04/2013
Appointment of Mr David Reginald Chaplin as a director
dot icon03/04/2013
Termination of appointment of Jenny Williams as a director
dot icon07/01/2013
Annual return made up to 2013-01-07 no member list
dot icon07/01/2013
Appointment of Miss Erika Ruth Godwin as a director
dot icon07/01/2013
Termination of appointment of Samantha Boyce as a director
dot icon07/01/2013
Termination of appointment of Martha Bishop as a director
dot icon07/01/2013
Termination of appointment of Ruth Wilson as a director
dot icon30/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-07 no member list
dot icon31/01/2012
Director's details changed for Miss Samantha Boyce on 2012-02-01
dot icon31/01/2012
Appointment of Ms Martha Louise Bishop as a director
dot icon31/01/2012
Termination of appointment of Karen Smith as a director
dot icon31/01/2012
Appointment of Mr David Christopher Williams as a director
dot icon19/10/2011
Termination of appointment of Stephanie Moseley-Childlow as a director
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Termination of appointment of Anwen Muston as a director
dot icon18/07/2011
Termination of appointment of Katherine Healey as a director
dot icon18/07/2011
Termination of appointment of Kimberley Harris as a director
dot icon25/04/2011
Termination of appointment of Ian Fox-Williams as a director
dot icon31/03/2011
Termination of appointment of Louise Griffiths as a director
dot icon17/02/2011
Appointment of Miss Samantha Boyce as a director
dot icon14/02/2011
Appointment of Ms Jenny Williams as a director
dot icon14/02/2011
Appointment of Ms Kimberley Harris as a director
dot icon10/01/2011
Annual return made up to 2011-01-07 no member list
dot icon09/01/2011
Appointment of Ms Ruth Wynne Wilson as a director
dot icon04/01/2011
Appointment of Ms Louise Griffiths as a director
dot icon03/01/2011
Appointment of Ms Katherine Linzi Healey as a director
dot icon16/12/2010
Termination of appointment of Erika Godwin as a director
dot icon17/11/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Annual return made up to 2010-01-07 no member list
dot icon18/02/2010
Director's details changed for Brian Martin Fitzgerald on 2010-02-19
dot icon18/02/2010
Director's details changed for Mr Ian David Fox-Williams on 2010-02-19
dot icon18/02/2010
Director's details changed for Ms Anwen Dawn Muston on 2010-02-19
dot icon18/02/2010
Director's details changed for Stephanie Rachael Moseley-Childlow on 2010-02-19
dot icon18/02/2010
Director's details changed for Miss Karen Smith on 2010-02-19
dot icon16/02/2010
Appointment of Miss Karen Smith as a director
dot icon16/02/2010
Appointment of Mr Ian David Fox-Williams as a director
dot icon09/02/2010
Appointment of Ms Erika Ruth Godwin as a director
dot icon03/02/2010
Termination of appointment of David Ogg as a director
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/04/2009
Director's change of particulars / stephanie moseley-childlow / 07/04/2009
dot icon06/04/2009
Appointment terminated director amy leigh
dot icon06/04/2009
Appointment terminated secretary roger birch
dot icon11/03/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon24/02/2009
Director appointed brian martin fitzgerald
dot icon14/01/2009
Annual return made up to 07/01/09
dot icon11/01/2009
Director appointed treasurer david william ogg
dot icon06/01/2009
Director appointed ms anwen dawn muston
dot icon08/12/2008
Director appointed amy joanne leigh
dot icon03/12/2008
Appointment terminated director caroline rawson
dot icon26/10/2008
Appointment terminated director james brettell
dot icon26/10/2008
Appointment terminated director paula colley
dot icon26/10/2008
Appointment terminated director victor boulton
dot icon22/10/2008
Registered office changed on 23/10/2008 from 14 surrey drive finchfield wolverhampton west midlands WV2 4AN
dot icon06/08/2008
Appointment terminated director sue masterson
dot icon16/06/2008
Memorandum and Articles of Association
dot icon16/06/2008
Resolutions
dot icon01/05/2008
Director's change of particulars / jenny brett / 02/05/2008
dot icon06/01/2008
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
Fitzgerald, Brian Martin
Director
24/09/2008 - 24/12/2014
-
Wilson, Ruth Wynne, Dr
Director
10/01/2011 - 24/09/2012
1
Williams, Jenny
Director
15/02/2011 - 09/03/2013
-
Smith, Karen
Director
11/02/2009 - 10/10/2011
-
Rawson, Caroline Teri
Director
07/01/2008 - 22/10/2008
-

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 GENDER MATTERS

GENDER MATTERS is an(a) Dissolved company incorporated on 06/01/2008 with the registered office located at The Mill House, 5b Bridgnorth Road, Wolverhampton WV6 8AB. There are currently 2 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 GENDER MATTERS?

toggle

GENDER MATTERS is currently Dissolved. It was registered on 06/01/2008 and dissolved on 08/02/2016.

Where is GENDER MATTERS located?

toggle

GENDER MATTERS is registered at The Mill House, 5b Bridgnorth Road, Wolverhampton WV6 8AB.

What does GENDER MATTERS do?

toggle

GENDER MATTERS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for GENDER MATTERS?

toggle

The latest filing was on 08/02/2016: Final Gazette dissolved via voluntary strike-off.