GLOUCESTERSHIRE LAUNCHPAD

Register to unlock more data on OkredoRegister

GLOUCESTERSHIRE LAUNCHPAD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06422636

Incorporation date

07/11/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Gloucestershire College, Cheltenham Campus, Princess Elizabeth Way, Cheltenham Glos GL51 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon25/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2014
First Gazette notice for voluntary strike-off
dot icon05/05/2014
Application to strike the company off the register
dot icon04/12/2013
Annual return made up to 2013-11-08 no member list
dot icon03/12/2013
Termination of appointment of Mike Paul as a director
dot icon03/12/2013
Termination of appointment of Kenneth Wood as a director
dot icon03/12/2013
Termination of appointment of Kieran Whelan as a director
dot icon03/12/2013
Termination of appointment of Gary Watson as a director
dot icon03/12/2013
Termination of appointment of John Sanderson as a director
dot icon03/12/2013
Termination of appointment of Howard Davis as a director
dot icon03/12/2013
Termination of appointment of Gregory Smith as a director
dot icon03/12/2013
Termination of appointment of Robert Broadbridge as a director
dot icon03/12/2013
Termination of appointment of Anne Brinkhoff as a director
dot icon20/11/2013
Appointment of Stephen Beardsmore as a director
dot icon20/11/2013
Appointment of Mr Matthew Michael Burgess as a director
dot icon18/11/2013
Appointment of Mr Paul Rowsell Sparks as a director
dot icon28/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Appointment of Ms Anne Brinkhoff as a director
dot icon07/11/2012
Annual return made up to 2012-11-08 no member list
dot icon07/11/2012
Termination of appointment of Susan Wakeford as a director
dot icon02/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon22/07/2012
Appointment of Howard Davis as a director
dot icon22/07/2012
Appointment of John Alfred Sanderson as a director
dot icon22/07/2012
Appointment of Gary Mark Watson as a director
dot icon17/07/2012
Termination of appointment of Martin Mcleman as a director
dot icon17/07/2012
Termination of appointment of Annette France as a director
dot icon17/07/2012
Termination of appointment of Clive Ainsworth as a director
dot icon08/11/2011
Annual return made up to 2011-11-08 no member list
dot icon19/09/2011
Appointment of Mr Martin Philip Mcleman as a director
dot icon07/09/2011
Termination of appointment of John Reilly as a director
dot icon20/06/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-08 no member list
dot icon10/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon03/06/2010
Appointment of Graham Peter Ripley as a director
dot icon04/05/2010
Termination of appointment of Peter Ironmonger as a director
dot icon07/04/2010
Appointment of Robert Broadbridge as a director
dot icon10/03/2010
Termination of appointment of Samuel Mcconaghie as a director
dot icon08/02/2010
Appointment of Annette Stephanie France as a director
dot icon15/12/2009
Appointment of Mr Clive Richard Ainsworth as a director
dot icon09/12/2009
Termination of appointment of Elaine Holliman as a director
dot icon09/12/2009
Termination of appointment of Annette France as a director
dot icon09/11/2009
Annual return made up to 2009-11-08 no member list
dot icon09/11/2009
Director's details changed for John Gerard Reilly on 2009-11-08
dot icon09/11/2009
Director's details changed for Mike Paul on 2009-11-08
dot icon09/11/2009
Director's details changed for Gregory Edwin Smith on 2009-11-08
dot icon09/11/2009
Director's details changed for Kenneth William Wood on 2009-11-08
dot icon09/11/2009
Director's details changed for Susan Wakeford on 2009-11-08
dot icon09/11/2009
Director's details changed for Kieran Whelan on 2009-11-08
dot icon09/11/2009
Director's details changed for Elaine Fiona Holliman on 2009-11-08
dot icon09/11/2009
Director's details changed for Peter William Frank Ironmonger on 2009-11-08
dot icon09/11/2009
Director's details changed for Samuel Allen Mcconaghie on 2009-11-08
dot icon09/11/2009
Director's details changed for Annette Stephanie France on 2009-11-08
dot icon08/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/03/2009
Appointment terminated director mike trust
dot icon14/12/2008
Director appointed annette stephanie france
dot icon14/12/2008
Director appointed kenneth william wood
dot icon18/11/2008
Annual return made up to 08/11/08
dot icon09/06/2008
Director appointed kieran whelan
dot icon19/05/2008
Secretary appointed gillian fiona steels
dot icon19/05/2008
Appointment terminated secretary jane hamshere
dot icon19/05/2008
Director appointed mike paul
dot icon19/05/2008
Director appointed mike trust
dot icon07/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Gary Mark
Director
01/01/2012 - 01/09/2013
3
Brinkhoff, Anne
Director
25/09/2012 - 01/09/2013
4
Ripley, Graham Peter
Director
26/04/2010 - Present
5
Mcconaghie, Samuel Allen
Director
08/11/2007 - 31/12/2009
6
Burgess, Matthew Michael
Director
01/09/2013 - Present
11

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 LAUNCHPAD

GLOUCESTERSHIRE LAUNCHPAD is an(a) Dissolved company incorporated on 07/11/2007 with the registered office located at C/O Gloucestershire College, Cheltenham Campus, Princess Elizabeth Way, Cheltenham Glos GL51 7SJ. There are currently 5 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 LAUNCHPAD?

toggle

GLOUCESTERSHIRE LAUNCHPAD is currently Dissolved. It was registered on 07/11/2007 and dissolved on 25/08/2014.

Where is GLOUCESTERSHIRE LAUNCHPAD located?

toggle

GLOUCESTERSHIRE LAUNCHPAD is registered at C/O Gloucestershire College, Cheltenham Campus, Princess Elizabeth Way, Cheltenham Glos GL51 7SJ.

What does GLOUCESTERSHIRE LAUNCHPAD do?

toggle

GLOUCESTERSHIRE LAUNCHPAD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for GLOUCESTERSHIRE LAUNCHPAD?

toggle

The latest filing was on 25/08/2014: Final Gazette dissolved via voluntary strike-off.