GORDON LABORATORY GROUP LIMITED

Register to unlock more data on OkredoRegister

GORDON LABORATORY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03591273

Incorporation date

30/06/1998

Size

Full

Contacts

Registered address

Registered address

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon23/12/2012
Final Gazette dissolved following liquidation
dot icon23/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2011
Liquidators' statement of receipts and payments to 2011-10-25
dot icon15/11/2010
Statement of affairs with form 4.19
dot icon15/11/2010
Appointment of a voluntary liquidator
dot icon11/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2010
Resolutions
dot icon13/10/2010
Registered office address changed from Salters Lane Sedgefield Stockton TS21 3EA on 2010-10-14
dot icon30/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon30/08/2010
Director's details changed for Paul Stephen Hudson on 2010-07-01
dot icon30/08/2010
Director's details changed for Peter Gordon on 2010-07-01
dot icon12/03/2010
Compulsory strike-off action has been discontinued
dot icon10/03/2010
Full accounts made up to 2009-01-31
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon27/09/2009
Return made up to 01/07/09; full list of members
dot icon27/09/2009
Director and Secretary's Change of Particulars / christopher gordon / 01/07/2009 / HouseName/Number was: , now: 2; Street was: 2 high farm close, now: high farm close; Occupation was: scientist, now: company director
dot icon18/08/2009
Director appointed peter gordon
dot icon13/08/2009
Ad 08/01/09 gbp si [email protected]=8827.5 gbp ic 157729.75/166557.25
dot icon13/08/2009
Ad 08/01/09 gbp si [email protected]=19420.5 gbp ic 138309.25/157729.75
dot icon13/08/2009
Ad 08/01/09 gbp si [email protected]=34406.75 gbp ic 103902.5/138309.25
dot icon13/08/2009
Memorandum and Articles of Association
dot icon13/08/2009
Nc inc already adjusted 08/01/09
dot icon13/08/2009
Resolutions
dot icon28/01/2009
Accounting reference date extended from 31/12/2008 to 31/01/2009
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 01/07/08; full list of members
dot icon05/03/2008
Director appointed paul alan conley
dot icon28/01/2008
Accounts for a small company made up to 2006-12-31
dot icon22/11/2007
Return made up to 01/07/07; full list of members
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon28/09/2006
Auditor's resignation
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Return made up to 01/07/06; full list of members
dot icon14/08/2006
Location of register of members address changed
dot icon06/03/2006
Director resigned
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Return made up to 01/07/05; full list of members; amend
dot icon19/09/2005
Accounts for a small company made up to 2004-12-31
dot icon02/08/2005
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 01/07/05; full list of members
dot icon23/03/2005
Memorandum and Articles of Association
dot icon03/01/2005
Resolutions
dot icon09/11/2004
Particulars of mortgage/charge
dot icon20/10/2004
Registered office changed on 21/10/04 from: willow bridge letch lane carlton stockton on tees cleveland TS21 1EB
dot icon12/09/2004
Director resigned
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon18/07/2004
Return made up to 01/07/04; full list of members
dot icon18/07/2004
Director resigned
dot icon07/02/2004
New director appointed
dot icon30/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
New director appointed
dot icon21/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/08/2003
Return made up to 01/07/03; full list of members
dot icon11/08/2003
Location of register of members address changed
dot icon26/07/2003
New secretary appointed
dot icon26/07/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon30/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 01/07/02; full list of members
dot icon24/07/2002
New secretary appointed
dot icon24/07/2002
Secretary resigned
dot icon30/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon18/07/2001
Return made up to 01/07/01; full list of members
dot icon24/06/2001
New secretary appointed
dot icon24/06/2001
Secretary resigned
dot icon11/03/2001
S-div 31/07/00
dot icon11/03/2001
Ad 31/07/00--------- £ si [email protected]=10808 £ ic 87567/98375
dot icon11/03/2001
Ad 31/07/00--------- £ si [email protected]=31484 £ ic 56083/87567
dot icon11/03/2001
Location of register of members
dot icon11/03/2001
Ad 12/12/00--------- £ si [email protected]=19201 £ ic 36882/56083
dot icon11/03/2001
Ad 12/02/00--------- £ si [email protected]
dot icon11/03/2001
Ad 12/12/00--------- £ si [email protected]=26882 £ ic 10000/36882
dot icon11/03/2001
S-div 12/12/00
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
£ nc 100000/103903 12/12/00
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon25/10/2000
Resolutions
dot icon08/08/2000
Return made up to 01/07/00; full list of members
dot icon22/02/2000
New director appointed
dot icon01/02/2000
Full accounts made up to 1998-12-31
dot icon11/11/1999
Return made up to 01/07/99; full list of members
dot icon11/11/1999
Location of register of members
dot icon28/10/1999
New secretary appointed
dot icon11/10/1999
Accounting reference date shortened from 31/12/99 to 31/12/98
dot icon06/07/1999
Ad 28/05/99--------- £ si 526@1=526 £ ic 10000/10526
dot icon09/06/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon26/11/1998
Particulars of mortgage/charge
dot icon15/11/1998
Ad 10/09/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon08/11/1998
Registered office changed on 09/11/98 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA
dot icon08/11/1998
New director appointed
dot icon08/09/1998
Certificate of change of name
dot icon05/08/1998
Secretary resigned;director resigned
dot icon05/08/1998
Director resigned
dot icon05/08/1998
New director appointed
dot icon30/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Peter
Director
08/01/2009 - Present
3
Barrett, Michael Joseph
Director
10/09/1998 - 07/11/2001
6
Conley, Paul Alan
Director
14/02/2008 - Present
9
Christian, Paul Jonathan
Secretary
01/07/1998 - 03/08/1998
13
Christian, Paul Jonathan
Director
01/07/1998 - 03/08/1998
14

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 GORDON LABORATORY GROUP LIMITED

GORDON LABORATORY GROUP LIMITED is an(a) Dissolved company incorporated on 30/06/1998 with the registered office located at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. 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 GORDON LABORATORY GROUP LIMITED?

toggle

GORDON LABORATORY GROUP LIMITED is currently Dissolved. It was registered on 30/06/1998 and dissolved on 23/12/2012.

Where is GORDON LABORATORY GROUP LIMITED located?

toggle

GORDON LABORATORY GROUP LIMITED is registered at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does GORDON LABORATORY GROUP LIMITED do?

toggle

GORDON LABORATORY GROUP LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for GORDON LABORATORY GROUP LIMITED?

toggle

The latest filing was on 23/12/2012: Final Gazette dissolved following liquidation.