GIFT LIMITED

Register to unlock more data on OkredoRegister

GIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02946508

Incorporation date

06/07/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office 6a King Head Centre, 38 High Street, Maldon, Essex CM9 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1994)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon26/05/2016
Application to strike the company off the register
dot icon09/05/2016
Termination of appointment of Patricia Elizabeth Whybra as a director on 2016-04-15
dot icon29/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon23/03/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon18/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon11/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon15/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon15/12/2013
Register inspection address has been changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ United Kingdom
dot icon03/06/2013
Registered office address changed from Oakwood House High Street Maldon Essex CM9 5PJ England on 2013-06-04
dot icon06/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon05/12/2012
Director's details changed for Julian Terence Whybra on 2012-11-30
dot icon05/12/2012
Secretary's details changed for Julian Terence Whybra on 2012-11-30
dot icon05/12/2012
Director's details changed for Patricia Elizabeth Whybra on 2012-11-30
dot icon05/12/2012
Register inspection address has been changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom
dot icon01/04/2012
Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ United Kingdom on 2012-04-02
dot icon18/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon18/12/2011
Register inspection address has been changed from Suite1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP United Kingdom
dot icon23/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2011
Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 2011-05-18
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/02/2010
Register inspection address has been changed
dot icon09/02/2010
Director's details changed for Patricia Elizabeth Whybra on 2009-10-01
dot icon09/02/2010
Director's details changed for Julian Terence Whybra on 2009-10-01
dot icon25/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/12/2008
Return made up to 30/11/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/01/2008
Registered office changed on 16/01/08 from: suite 1 south house lodge off mundon road maldon essex CM9 6PP
dot icon10/01/2008
Return made up to 30/11/07; full list of members
dot icon10/01/2008
Registered office changed on 11/01/08 from: carlton house 101 new london road chelmsford essex CM2 0PP
dot icon28/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/02/2007
Return made up to 30/11/06; full list of members
dot icon13/02/2006
New director appointed
dot icon13/02/2006
Director resigned
dot icon08/01/2006
Return made up to 30/11/05; full list of members
dot icon23/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon28/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon22/07/2004
Return made up to 07/07/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon10/08/2003
Return made up to 07/07/03; full list of members
dot icon23/03/2003
Registered office changed on 24/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
dot icon14/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/08/2002
Return made up to 07/07/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/10/2001
Return made up to 07/07/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-08-31
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
New secretary appointed
dot icon26/09/2000
Return made up to 07/07/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-08-31
dot icon13/09/1999
Return made up to 07/07/99; full list of members
dot icon21/12/1998
Accounts for a small company made up to 1998-08-31
dot icon15/11/1998
Director's particulars changed
dot icon11/08/1998
Registered office changed on 12/08/98 from: greenwood house new london road chelmsford essex CM2 0PP
dot icon11/08/1998
Return made up to 07/07/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon14/07/1997
Return made up to 07/07/97; full list of members
dot icon08/05/1997
Accounts for a small company made up to 1996-08-31
dot icon12/09/1996
Return made up to 07/07/96; no change of members
dot icon07/05/1996
Accounting reference date extended from 31/07 to 31/08
dot icon05/05/1996
Full accounts made up to 1995-07-31
dot icon14/09/1995
Registered office changed on 15/09/95 from: abbeyrose house 181 high street ongar essex CM5 9JG
dot icon10/08/1995
Return made up to 07/07/95; full list of members
dot icon11/01/1995
Ad 01/08/94--------- £ si 999@1=999 £ ic 1/1000
dot icon03/01/1995
Accounting reference date notified as 31/07
dot icon26/09/1994
Certificate of change of name
dot icon05/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon05/08/1994
Director resigned;new director appointed
dot icon05/08/1994
New director appointed
dot icon06/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senior, John Hornby
Director
19/07/1994 - 05/01/2006
2
Hind, James David
Director
19/07/1994 - 09/09/2001
-
Whybra, Julian Terence
Director
19/07/1994 - Present
-
Whybra, Julian Terence
Secretary
01/01/2000 - Present
-
Whybra, Patricia Elizabeth
Director
06/01/2006 - 15/04/2016
-

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 GIFT LIMITED

GIFT LIMITED is an(a) Dissolved company incorporated on 06/07/1994 with the registered office located at Office 6a King Head Centre, 38 High Street, Maldon, Essex CM9 5PN. 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 GIFT LIMITED?

toggle

GIFT LIMITED is currently Dissolved. It was registered on 06/07/1994 and dissolved on 22/08/2016.

Where is GIFT LIMITED located?

toggle

GIFT LIMITED is registered at Office 6a King Head Centre, 38 High Street, Maldon, Essex CM9 5PN.

What does GIFT LIMITED do?

toggle

GIFT LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for GIFT LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.