GHI 789 LIMITED

Register to unlock more data on OkredoRegister

GHI 789 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00898213

Incorporation date

15/02/1967

Size

Unreported

Contacts

Registered address

Registered address

C/O PWC, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1967)
dot icon09/12/2013
Final Gazette dissolved following liquidation
dot icon09/09/2013
Notice of move from Administration to Dissolution on 2013-09-02
dot icon07/06/2013
Administrator's progress report to 2013-05-04
dot icon05/02/2013
Registered office address changed from Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2013-02-05
dot icon07/01/2013
Statement of administrator's proposal
dot icon07/01/2013
Statement of affairs with form 2.14B
dot icon14/11/2012
Termination of appointment of Niels Bronkhorst as a director on 2012-11-05
dot icon13/11/2012
Appointment of an administrator
dot icon13/11/2012
Resolutions
dot icon13/11/2012
Change of name notice
dot icon05/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Julie Hepburn as a director on 2011-12-09
dot icon19/12/2011
Termination of appointment of Alison Doyle as a director on 2011-12-09
dot icon19/12/2011
Termination of appointment of Alison Doyle as a secretary on 2011-12-09
dot icon19/12/2011
Appointment of Niels Bronkhorst as a director on 2011-12-09
dot icon06/06/2011
Termination of appointment of Sally Pulvertaft as a director
dot icon20/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon20/05/2011
Secretary's details changed for Mrs Alison Doyle on 2011-05-20
dot icon20/05/2011
Director's details changed for Sally Pulvertaft on 2011-05-20
dot icon20/05/2011
Director's details changed for Julie Hepburn on 2011-05-20
dot icon20/05/2011
Director's details changed for Mrs Alison Doyle on 2011-05-20
dot icon12/04/2011
Full accounts made up to 2010-12-31
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Appointment of Julie Hepburn as a director
dot icon11/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon28/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mrs Alison Doyle on 2009-10-28
dot icon28/10/2009
Director's details changed for Sally Pulvertaft on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Miss Alison Doyle on 2009-10-28
dot icon21/07/2009
Secretary appointed alison doyle
dot icon21/07/2009
Appointment Terminated Secretary stephen lake
dot icon21/07/2009
Registered office changed on 21/07/2009 from cheriton house north way andover hampshire SP10 5BE
dot icon30/06/2009
Accounting reference date extended from 30/06/2009 to 31/12/2009
dot icon30/03/2009
Full accounts made up to 2008-06-30
dot icon15/11/2008
Director's Change of Particulars / alison reid / 13/11/2008 / Title was: , now: miss; Surname was: reid, now: doyle
dot icon23/10/2008
Return made up to 11/10/08; full list of members
dot icon22/10/2008
Director's Change of Particulars / alison reid / 01/10/2007 / HouseName/Number was: , now: 99; Street was: 32 loch ranza court, now: carfin street; Post Code was: ML1 4FJ, now: ML1 4JN; Country was: , now: scotland
dot icon23/06/2008
Appointment Terminated Director thomas davy
dot icon02/04/2008
Appointment Terminated Secretary alison reid
dot icon02/04/2008
Secretary appointed stephen lake
dot icon20/12/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon06/11/2007
Return made up to 11/10/07; no change of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon05/09/2007
Registered office changed on 05/09/07 from: first floor the quadrangle 180 wardour street london W1A 4YG
dot icon28/06/2007
New director appointed
dot icon28/06/2007
Director resigned
dot icon16/11/2006
Return made up to 11/10/06; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon10/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Director resigned
dot icon01/02/2006
New director appointed
dot icon01/02/2006
Director resigned
dot icon25/01/2006
Secretary's particulars changed
dot icon19/12/2005
Return made up to 11/10/05; full list of members
dot icon19/12/2005
Director's particulars changed
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Return made up to 11/10/04; full list of members
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon31/10/2003
Director's particulars changed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Return made up to 11/10/03; full list of members
dot icon28/10/2003
New director appointed
dot icon09/09/2003
Secretary resigned;director resigned
dot icon09/09/2003
New secretary appointed
dot icon27/08/2003
Director resigned
dot icon23/10/2002
Return made up to 11/10/02; full list of members
dot icon23/10/2002
Director's particulars changed
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon03/09/2002
Director resigned
dot icon03/09/2002
New director appointed
dot icon23/07/2002
Notice of resolution removing auditor
dot icon10/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon08/03/2002
Amended full accounts made up to 2000-10-31
dot icon03/12/2001
Full accounts made up to 2000-10-31
dot icon12/11/2001
Return made up to 11/10/01; full list of members
dot icon04/11/2001
Resolutions
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon31/10/2001
New secretary appointed;new director appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon31/10/2001
Registered office changed on 31/10/01 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon31/10/2001
Director resigned
dot icon30/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon08/11/2000
Return made up to 11/10/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-10-31
dot icon18/02/2000
Director's particulars changed
dot icon18/02/2000
Director resigned
dot icon06/02/2000
Resolutions
dot icon09/11/1999
Return made up to 11/10/99; full list of members
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
Secretary resigned;director resigned
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Registered office changed on 04/10/99 from: 12 gough square london EC4A 3DE
dot icon24/08/1999
Full accounts made up to 1998-10-31
dot icon23/03/1999
Full accounts made up to 1997-10-31
dot icon26/11/1998
Return made up to 11/10/98; full list of members
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New secretary appointed
dot icon05/08/1998
Accounting reference date shortened from 31/12/97 to 31/10/97
dot icon05/02/1998
Return made up to 11/10/97; full list of members
dot icon11/12/1997
Return made up to 15/02/97; full list of members
dot icon25/11/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon19/11/1996
Return made up to 11/10/96; full list of members
dot icon19/11/1996
Director's particulars changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon15/10/1996
Resolutions
dot icon15/10/1996
Resolutions
dot icon02/08/1996
New secretary appointed
dot icon27/06/1996
New secretary appointed;new director appointed
dot icon11/04/1996
New director appointed
dot icon08/11/1995
Return made up to 11/10/95; no change of members
dot icon08/11/1995
Secretary resigned;director resigned
dot icon01/11/1995
New secretary appointed
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 11/10/94; full list of members
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon13/04/1994
Return made up to 11/10/93; no change of members
dot icon13/04/1994
Director's particulars changed
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon24/06/1993
Registered office changed on 24/06/93 from: 20 essex street strand london WC2R 3AL
dot icon22/06/1993
Director's particulars changed;director resigned;new director appointed
dot icon17/11/1992
Return made up to 11/10/92; no change of members
dot icon17/11/1992
Director's particulars changed
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Registered office changed on 27/11/91 from: 312-314 high street sutton surrey SM1 1PR
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon11/11/1991
Return made up to 11/10/91; full list of members
dot icon28/11/1990
Return made up to 05/10/90; full list of members
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon06/11/1989
Return made up to 11/10/89; full list of members
dot icon29/04/1988
Return made up to 08/03/88; no change of members
dot icon02/03/1988
Full accounts made up to 1987-12-31
dot icon19/01/1988
Full accounts made up to 1986-10-31
dot icon07/10/1987
Accounting reference date extended from 31/10 to 31/12
dot icon03/08/1987
Return made up to 03/04/87; full list of members
dot icon07/08/1986
Full accounts made up to 1985-10-31
dot icon20/06/1986
Return made up to 31/12/85; full list of members
dot icon18/06/1985
Accounts made up to 1984-10-31
dot icon24/08/1984
Accounts made up to 1983-10-31
dot icon18/02/1983
Accounts made up to 1981-10-31
dot icon13/02/1983
Accounts made up to 1980-10-31
dot icon06/09/1979
Accounts made up to 2078-10-31
dot icon25/07/1977
Accounts made up to 2076-10-31
dot icon16/04/1975
Accounts made up to 2074-10-31
dot icon15/02/1967
Miscellaneous
dot icon15/02/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Corporate Secretary
28/07/1999 - 22/10/2001
309
Maynard, Philip Charles
Director
01/02/1994 - 28/07/1999
8
Davy, Thomas Christopher
Director
21/06/2007 - 05/06/2008
14
Stringer, Arthur John
Director
02/08/2002 - 28/09/2007
47
Morton, Pamela Elizabeth
Director
22/10/2001 - 26/06/2003
4

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 GHI 789 LIMITED

GHI 789 LIMITED is an(a) Dissolved company incorporated on 15/02/1967 with the registered office located at C/O PWC, Benson House, 33 Wellington Street, Leeds LS1 4JP. There is currently no 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 GHI 789 LIMITED?

toggle

GHI 789 LIMITED is currently Dissolved. It was registered on 15/02/1967 and dissolved on 09/12/2013.

Where is GHI 789 LIMITED located?

toggle

GHI 789 LIMITED is registered at C/O PWC, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does GHI 789 LIMITED do?

toggle

GHI 789 LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for GHI 789 LIMITED?

toggle

The latest filing was on 09/12/2013: Final Gazette dissolved following liquidation.