GILDENBURGH LIMITED

Register to unlock more data on OkredoRegister

GILDENBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02570000

Incorporation date

19/12/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Axon Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1990)
dot icon01/10/2018
Final Gazette dissolved following liquidation
dot icon01/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2018
Liquidators' statement of receipts and payments to 2017-10-22
dot icon07/01/2017
Liquidators' statement of receipts and payments to 2016-10-22
dot icon15/12/2015
Liquidators' statement of receipts and payments to 2015-10-22
dot icon29/10/2014
Statement of affairs with form 4.19
dot icon29/10/2014
Appointment of a voluntary liquidator
dot icon29/10/2014
Resolutions
dot icon05/10/2014
Registered office address changed from 30 Stapledon Road Orton Southgate Peterborough Cambridgeshire PE2 6TD to 2 Axon Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2014-10-06
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/02/2014
Termination of appointment of Robert Gutteridge as a director
dot icon02/02/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon02/02/2014
Director's details changed for Mr Michael William Marshall on 2013-12-20
dot icon02/02/2014
Secretary's details changed for Mr Michael William Marshall on 2013-12-20
dot icon02/02/2014
Register(s) moved to registered inspection location
dot icon02/02/2014
Register inspection address has been changed
dot icon25/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon18/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/01/2011
Cancellation of shares. Statement of capital on 2011-01-31
dot icon30/01/2011
Purchase of own shares.
dot icon13/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Cancellation of shares. Statement of capital on 2010-04-09
dot icon08/04/2010
Purchase of own shares.
dot icon07/03/2010
Resolutions
dot icon04/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon04/01/2010
Director's details changed for Robert Gutteridge on 2009-12-20
dot icon04/01/2010
Secretary's details changed for Mr Michael William Marshall on 2009-12-20
dot icon04/01/2010
Director's details changed for Michael William Marshall on 2009-12-20
dot icon04/01/2010
Director's details changed for Mr Kevin Richard Lumb on 2009-12-20
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 20/12/07; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon03/10/2007
£ ic 27500/25500 31/07/07 £ sr 2000@1=2000
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon19/02/2007
£ sr 15200@1 31/05/06
dot icon19/02/2007
£ sr 5000@1 30/09/06
dot icon10/01/2007
Return made up to 20/12/06; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon10/09/2006
New secretary appointed;new director appointed
dot icon10/09/2006
Secretary resigned;director resigned
dot icon15/06/2006
Director resigned
dot icon21/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Resolutions
dot icon12/01/2006
Return made up to 20/12/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon20/06/2004
Accounts for a small company made up to 2003-12-31
dot icon23/01/2004
Return made up to 20/12/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/01/2003
Return made up to 20/12/02; full list of members
dot icon02/04/2002
Accounts for a small company made up to 2001-12-31
dot icon07/01/2002
Return made up to 20/12/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/04/2001
Return made up to 20/12/00; full list of members; amend
dot icon09/01/2001
Return made up to 20/12/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-12-31
dot icon17/02/2000
Certificate of change of name
dot icon12/01/2000
Return made up to 20/12/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-12-31
dot icon08/02/1999
Return made up to 20/12/98; no change of members
dot icon25/03/1998
Accounts for a small company made up to 1997-12-31
dot icon06/01/1998
Return made up to 20/12/97; no change of members
dot icon12/05/1997
Accounts for a small company made up to 1996-12-31
dot icon16/02/1997
Return made up to 20/12/96; full list of members
dot icon17/01/1997
Particulars of mortgage/charge
dot icon23/04/1996
Accounts for a small company made up to 1995-12-31
dot icon25/02/1996
Return made up to 20/12/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 20/12/94; no change of members
dot icon23/03/1994
Accounts for a small company made up to 1993-12-31
dot icon19/12/1993
Return made up to 20/12/93; full list of members
dot icon15/03/1993
Accounts for a small company made up to 1992-12-31
dot icon18/01/1993
Return made up to 20/12/92; full list of members
dot icon11/06/1992
Accounts for a small company made up to 1991-12-31
dot icon23/02/1992
Secretary resigned;new secretary appointed
dot icon23/02/1992
Registered office changed on 24/02/92 from: c/o jeffreys orrell & co 61 lincoln road peterborough PE1 2SE
dot icon04/01/1992
Return made up to 20/12/91; full list of members
dot icon18/08/1991
Resolutions
dot icon18/08/1991
£ nc 1000/100000 25/01/91
dot icon15/08/1991
Accounting reference date notified as 31/12
dot icon25/03/1991
Particulars of mortgage/charge
dot icon14/01/1991
Resolutions
dot icon14/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1991
Registered office changed on 10/01/91 from: classic house 174-180 old street london EC1V 9BP
dot icon19/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Michael William
Director
20/12/1991 - Present
-
Marshall, Michael William
Secretary
01/09/2006 - Present
-

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 GILDENBURGH LIMITED

GILDENBURGH LIMITED is an(a) Dissolved company incorporated on 19/12/1990 with the registered office located at 2 Axon Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR. 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 GILDENBURGH LIMITED?

toggle

GILDENBURGH LIMITED is currently Dissolved. It was registered on 19/12/1990 and dissolved on 01/10/2018.

Where is GILDENBURGH LIMITED located?

toggle

GILDENBURGH LIMITED is registered at 2 Axon Commerce Road, Lynchwood, Peterborough, Cambridgeshire PE2 6LR.

What does GILDENBURGH LIMITED do?

toggle

GILDENBURGH LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for GILDENBURGH LIMITED?

toggle

The latest filing was on 01/10/2018: Final Gazette dissolved following liquidation.