GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED

Register to unlock more data on OkredoRegister

GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05305328

Incorporation date

05/12/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FVAF, Rheola House Belle Vue Centre, 4 Belle Vue Road, Cinderford, Gloucestershire GL14 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2004)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon21/08/2016
Application to strike the company off the register
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-12-06 no member list
dot icon01/12/2015
Termination of appointment of Susan Margaret Barker as a director on 2015-11-20
dot icon01/12/2015
Termination of appointment of Gareth John Blackett as a director on 2015-11-20
dot icon07/12/2014
Annual return made up to 2014-12-06 no member list
dot icon04/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/09/2014
Termination of appointment of Sheelagh Elizabeth Keyse as a director on 2014-09-08
dot icon08/12/2013
Annual return made up to 2013-12-06 no member list
dot icon19/11/2013
Appointment of Mr Gareth John Blackett as a director
dot icon19/11/2013
Termination of appointment of Hazel Lonsdale as a director
dot icon19/11/2013
Termination of appointment of Pauline Reynolds as a director
dot icon19/11/2013
Termination of appointment of Hazel Lonsdale as a director
dot icon08/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/12/2012
Annual return made up to 2012-12-06 no member list
dot icon29/11/2012
Termination of appointment of Alexandra Macrae as a director
dot icon19/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/02/2012
Appointment of Mrs Sheelagh Elizabeth Keyse as a director
dot icon29/01/2012
Termination of appointment of Christopher Blick as a director
dot icon21/12/2011
Annual return made up to 2011-12-06 no member list
dot icon16/10/2011
Termination of appointment of Sally Pickering as a director
dot icon16/10/2011
Termination of appointment of Max Comfort as a director
dot icon28/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/07/2011
Registered office address changed from 75-81 Eastgate Street Gloucester Gloucestershire GL1 1PN United Kingdom on 2011-07-25
dot icon21/02/2011
Appointment of Ms Pauline Elizabeth Reynolds as a director
dot icon10/01/2011
Annual return made up to 2010-12-06 no member list
dot icon09/01/2011
Termination of appointment of Howard Francis as a director
dot icon09/01/2011
Registered office address changed from 75-81 Eastgate Street Gloucester Gloucestershire GL1 1PN GL1 1PN England on 2011-01-10
dot icon02/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/02/2010
Appointment of Mr Max Comfort as a director
dot icon16/12/2009
Annual return made up to 2009-12-06 no member list
dot icon16/12/2009
Director's details changed for Susan Margaret Barker on 2009-12-17
dot icon16/12/2009
Director's details changed for Alexandra Wilma Steven Macrae on 2009-12-17
dot icon16/12/2009
Director's details changed for David Euan Wallace on 2009-12-12
dot icon16/12/2009
Director's details changed for Mrs Lesley Anne Archer on 2009-12-17
dot icon16/12/2009
Director's details changed for Hazel Lonsdale on 2009-12-17
dot icon16/12/2009
Director's details changed for Mr Timothy George Fretter on 2009-12-17
dot icon14/12/2009
Appointment of Mr Chris Blick as a director
dot icon30/11/2009
Termination of appointment of Thomas Haines as a director
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2008
Annual return made up to 06/12/08
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon22/09/2008
Director appointed susan margaret barker
dot icon17/09/2008
Director appointed thomas leslie haines
dot icon09/09/2008
Registered office changed on 10/09/2008 from 23 sheep street cirencester gloucestershire GL7 1QW
dot icon03/07/2008
Appointment terminated director barry seamons
dot icon02/07/2008
Appointment terminated director paul stepney
dot icon02/07/2008
Secretary appointed mr timothy george fretter
dot icon01/07/2008
Appointment terminated secretary edward elwes
dot icon19/05/2008
Director appointed mrs lesley anne archer
dot icon18/05/2008
Appointment terminated director edward elwes
dot icon12/12/2007
Annual return made up to 06/12/07
dot icon12/12/2007
Director resigned
dot icon15/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon10/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon17/12/2006
Annual return made up to 06/12/06
dot icon17/12/2006
Director's particulars changed
dot icon17/12/2006
Director's particulars changed
dot icon07/11/2006
New director appointed
dot icon22/10/2006
Director resigned
dot icon22/10/2006
New director appointed
dot icon08/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
New director appointed
dot icon14/05/2006
Director resigned
dot icon14/05/2006
Director resigned
dot icon14/05/2006
Director resigned
dot icon11/01/2006
Resolutions
dot icon05/01/2006
Annual return made up to 06/12/05
dot icon27/09/2005
Director resigned
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon20/06/2005
Director's particulars changed
dot icon20/06/2005
Secretary resigned
dot icon20/06/2005
New secretary appointed;new director appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon19/06/2005
New director appointed
dot icon19/06/2005
New director appointed
dot icon19/06/2005
New director appointed
dot icon19/06/2005
New director appointed
dot icon19/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon01/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon05/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Sally
Director
18/01/2005 - 22/09/2011
6
Francis, Howard Albert
Director
10/12/2004 - 14/06/2010
16
Reynolds, Pauline Elizabeth
Director
06/01/2011 - 12/11/2013
8
Wallace, David Euan
Director
01/04/2007 - Present
3
Rebati, Mercedes Belinda
Director
01/06/2005 - 30/04/2007
2

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 GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED

GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED is an(a) Dissolved company incorporated on 05/12/2004 with the registered office located at C/O FVAF, Rheola House Belle Vue Centre, 4 Belle Vue Road, Cinderford, Gloucestershire GL14 2AB. 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 GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED?

toggle

GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED is currently Dissolved. It was registered on 05/12/2004 and dissolved on 14/11/2016.

Where is GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED located?

toggle

GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED is registered at C/O FVAF, Rheola House Belle Vue Centre, 4 Belle Vue Road, Cinderford, Gloucestershire GL14 2AB.

What does GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED do?

toggle

GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for GLOUCESTERSHIRE INFRASTRUCTURE GROUP LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.