GYNE IDEAS LIMITED

Register to unlock more data on OkredoRegister

GYNE IDEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02803959

Incorporation date

25/03/1993

Size

Full

Contacts

Registered address

Registered address

Nene Hall Peterborough Business Park, Orton, Peterborough PE2 6FXCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1993)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon03/03/2014
Application to strike the company off the register
dot icon24/02/2014
First Gazette notice for compulsory strike-off
dot icon05/02/2014
Statement by directors
dot icon05/02/2014
Statement of capital on 2014-02-06
dot icon05/02/2014
Solvency statement dated 13/12/13
dot icon05/02/2014
Resolutions
dot icon23/12/2013
Resolutions
dot icon25/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon25/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2010-12-31
dot icon27/01/2012
Compulsory strike-off action has been discontinued
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon04/07/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon06/12/2010
Termination of appointment of James Browning as a director
dot icon06/12/2010
Termination of appointment of Gavin Gemmell as a director
dot icon06/12/2010
Termination of appointment of Ian Stevens as a director
dot icon06/12/2010
Termination of appointment of Ian Stevens as a secretary
dot icon06/12/2010
Registered office address changed from 1 Bell Leys Wingrave Buckinghamshire HP22 4QD on 2010-12-07
dot icon01/12/2010
Termination of appointment of Ian Stevens as a director
dot icon01/12/2010
Termination of appointment of Gavin Gemmell as a director
dot icon01/12/2010
Termination of appointment of James Browning as a director
dot icon01/12/2010
Termination of appointment of Ian Stevens as a secretary
dot icon01/12/2010
Appointment of Mr Peter Volkers as a director
dot icon23/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Appointment terminated director eileen anderson
dot icon20/04/2009
Return made up to 26/03/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
dot icon22/04/2008
Return made up to 26/03/08; full list of members
dot icon25/02/2008
Resolutions
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed;new director appointed
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/04/2007
Return made up to 26/03/07; full list of members
dot icon08/03/2007
Particulars of mortgage/charge
dot icon15/10/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon18/07/2006
Ad 25/05/06--------- £ si [email protected]=62 £ ic 1478/1540
dot icon16/07/2006
Accounts for a small company made up to 2005-08-31
dot icon27/03/2006
Return made up to 26/03/06; full list of members
dot icon13/07/2005
Nc inc already adjusted 29/06/05
dot icon13/07/2005
Ad 29/06/05--------- £ si [email protected]=62 £ ic 1416/1478
dot icon13/07/2005
Resolutions
dot icon13/07/2005
Resolutions
dot icon16/06/2005
Accounts for a small company made up to 2004-08-31
dot icon04/04/2005
Return made up to 26/03/05; full list of members
dot icon18/11/2004
Director resigned
dot icon27/09/2004
Ad 21/09/04--------- £ si [email protected]=155 £ ic 1260/1415
dot icon27/09/2004
Nc inc already adjusted 21/09/04
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon25/05/2004
Ad 17/05/04--------- £ si [email protected]=75 £ ic 1185/1260
dot icon25/05/2004
Nc inc already adjusted 29/04/04
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon05/04/2004
Return made up to 26/03/04; no change of members
dot icon06/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Accounts for a small company made up to 2003-08-31
dot icon11/07/2003
Ad 01/07/03--------- £ si [email protected]=23 £ ic 1162/1185
dot icon13/06/2003
Accounts for a small company made up to 2002-08-31
dot icon08/04/2003
Return made up to 26/03/03; full list of members
dot icon27/03/2003
New director appointed
dot icon25/03/2003
Ad 26/02/03--------- £ si [email protected]=62 £ ic 1100/1162
dot icon10/12/2002
Ad 28/11/02--------- £ si [email protected]=100 £ ic 1000/1100
dot icon02/12/2002
Nc inc already adjusted 28/11/02
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon13/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/03/2002
Return made up to 26/03/02; full list of members
dot icon13/09/2001
New director appointed
dot icon12/09/2001
Particulars of contract relating to shares
dot icon12/09/2001
Ad 01/08/01--------- £ si [email protected]=578 £ ic 422/1000
dot icon03/09/2001
Resolutions
dot icon03/09/2001
Ad 23/08/01--------- £ si [email protected]=350 £ ic 72/422
dot icon12/08/2001
S-div 30/07/01
dot icon12/08/2001
Ad 30/07/01--------- £ si [email protected]=70 £ ic 2/72
dot icon12/08/2001
Resolutions
dot icon12/08/2001
Resolutions
dot icon12/08/2001
Resolutions
dot icon12/08/2001
Secretary resigned
dot icon01/08/2001
Registered office changed on 02/08/01 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon01/08/2001
New secretary appointed;new director appointed
dot icon31/07/2001
Certificate of change of name
dot icon22/07/2001
Director resigned
dot icon29/05/2001
Return made up to 26/03/01; full list of members
dot icon29/05/2001
Director resigned
dot icon29/05/2001
New director appointed
dot icon26/09/2000
Accounts for a small company made up to 2000-08-31
dot icon22/06/2000
Accounts for a small company made up to 1999-08-31
dot icon07/05/2000
Return made up to 26/03/00; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-08-31
dot icon06/05/1999
Return made up to 26/03/99; no change of members
dot icon23/06/1998
Accounts for a small company made up to 1997-08-31
dot icon23/04/1998
Return made up to 26/03/98; no change of members
dot icon24/04/1997
Return made up to 26/03/97; full list of members
dot icon18/03/1997
Accounts for a small company made up to 1996-08-31
dot icon21/08/1996
Accounts for a small company made up to 1995-08-31
dot icon26/06/1996
Return made up to 26/03/96; no change of members
dot icon19/06/1995
Return made up to 26/03/95; no change of members
dot icon22/02/1995
Accounts for a small company made up to 1994-08-31
dot icon28/01/1995
Registered office changed on 29/01/95 from: 8 burlington road redland bristol BS6 6TL
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/04/1994
Return made up to 26/03/94; full list of members
dot icon18/10/1993
Secretary's particulars changed;director's particulars changed
dot icon18/10/1993
Director's particulars changed
dot icon18/10/1993
Registered office changed on 19/10/93 from: 19 woodland court bishops knoll sneyd park bristol BS9 1NR
dot icon26/05/1993
Director resigned
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon20/05/1993
Resolutions
dot icon12/05/1993
Registered office changed on 13/05/93 from: 5 holywell hill st albans hertfordshire AL1 1EU
dot icon12/05/1993
New secretary appointed;director resigned;new director appointed
dot icon12/05/1993
Secretary resigned;new director appointed
dot icon12/05/1993
Location of register of members
dot icon12/05/1993
Accounting reference date notified as 31/08
dot icon28/04/1993
Certificate of change of name
dot icon28/04/1993
Certificate of change of name
dot icon19/04/1993
Nc inc already adjusted 06/04/93
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon19/04/1993
Resolutions
dot icon25/03/1993
Miscellaneous
dot icon25/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
25/03/1993 - 05/04/1993
2863
Ashcroft Cameron Nominees Limited
Nominee Director
25/03/1993 - 05/04/1993
2796
Browning, James Jonathan
Director
05/04/1993 - 28/10/2010
3
Stevens, Ian Herbert
Director
29/10/2007 - 28/10/2010
13
Light, Nicholas David, Dr
Director
31/12/2002 - 30/10/2004
-

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 GYNE IDEAS LIMITED

GYNE IDEAS LIMITED is an(a) Dissolved company incorporated on 25/03/1993 with the registered office located at Nene Hall Peterborough Business Park, Orton, Peterborough PE2 6FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GYNE IDEAS LIMITED?

toggle

GYNE IDEAS LIMITED is currently Dissolved. It was registered on 25/03/1993 and dissolved on 30/06/2014.

Where is GYNE IDEAS LIMITED located?

toggle

GYNE IDEAS LIMITED is registered at Nene Hall Peterborough Business Park, Orton, Peterborough PE2 6FX.

What does GYNE IDEAS LIMITED do?

toggle

GYNE IDEAS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GYNE IDEAS LIMITED?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.