GYROJET LIMITED

Register to unlock more data on OkredoRegister

GYROJET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06576761

Incorporation date

24/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

142-148 Main Road, Sidcup, Kent DA14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2008)
dot icon27/02/2021
Final Gazette dissolved following liquidation
dot icon27/11/2020
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2019
Liquidators' statement of receipts and payments to 2019-09-27
dot icon18/11/2018
Liquidators' statement of receipts and payments to 2018-09-27
dot icon19/10/2017
Registered office address changed from Kniveton Carr Kniveton Ashbourne Derbyshire DE6 1JJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 2017-10-20
dot icon16/10/2017
Statement of affairs
dot icon16/10/2017
Appointment of a voluntary liquidator
dot icon16/10/2017
Resolutions
dot icon11/08/2017
Compulsory strike-off action has been suspended
dot icon10/07/2017
First Gazette notice for compulsory strike-off
dot icon07/02/2017
Micro company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon19/05/2015
Register inspection address has been changed from 26 Regent Street Clifton Bristol BS8 4HG England to Kniveton Carr Kniveton Ashbourne Derbyshire DE6 1JJ
dot icon28/04/2015
Total exemption full accounts made up to 2014-03-31
dot icon24/03/2015
Registered office address changed from 26 Regent Street Clifton Bristol BS8 4HG to Kniveton Carr Kniveton Ashbourne Derbyshire DE6 1JJ on 2015-03-25
dot icon18/11/2014
Termination of appointment of Barry Jones as a director on 2014-10-30
dot icon14/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon23/09/2013
Termination of appointment of Stephen Judd as a director
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Appointment of Mr Stephen Robert Judd as a director
dot icon06/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon06/05/2013
Register inspection address has been changed from C/O C/O Ellis-Fermor & Negus Solicitors 35 Derby Road Long Eaton Nottingham NG10 1LU United Kingdom
dot icon01/05/2013
Registered office address changed from Unit 8 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ England on 2013-05-02
dot icon01/05/2013
Termination of appointment of Nigel Turner as a director
dot icon01/05/2013
Termination of appointment of Richard Marsh as a director
dot icon01/05/2013
Registered office address changed from Ground Floor Suite 3 Spire House Waterside Business Park Ashbourne Derbyshire DE6 1DG England on 2013-05-02
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Sub-division of shares on 2012-07-31
dot icon23/08/2012
Resolutions
dot icon10/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mr James William Montague Robb on 2012-05-11
dot icon10/05/2012
Director's details changed for Mr Barry Jones on 2012-05-11
dot icon10/05/2012
Register(s) moved to registered office address
dot icon22/02/2012
Appointment of Mr Nigel Owen Turner as a director
dot icon05/01/2012
Statement of capital following an allotment of shares on 2011-11-14
dot icon05/01/2012
Resolutions
dot icon19/12/2011
Appointment of Mr James William Montague Robb as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon18/07/2011
Register(s) moved to registered inspection location
dot icon18/07/2011
Register inspection address has been changed
dot icon26/06/2011
Registered office address changed from 2a Ellesmere Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF England on 2011-06-27
dot icon15/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon10/08/2010
Resolutions
dot icon09/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Barry Jones on 2010-04-22
dot icon14/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon23/11/2009
Registered office address changed from Kniveton Carr Kniveton Ashbourne Derbyshire DE6 1JJ on 2009-11-24
dot icon26/05/2009
Return made up to 25/04/09; full list of members
dot icon24/04/2008
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
Micro Entity
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Richard William
Director
25/04/2008 - 31/01/2013
13
Jones, Barry
Director
25/04/2008 - 30/10/2014
12
Judd, Stephen Robert
Director
10/05/2013 - 23/09/2013
5
Robb, James William Montague
Director
14/11/2011 - Present
3
Turner, Nigel Owen
Director
01/03/2011 - 01/11/2012
20

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 GYROJET LIMITED

GYROJET LIMITED is an(a) Dissolved company incorporated on 24/04/2008 with the registered office located at 142-148 Main Road, Sidcup, Kent DA14 6NZ. 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 GYROJET LIMITED?

toggle

GYROJET LIMITED is currently Dissolved. It was registered on 24/04/2008 and dissolved on 27/02/2021.

Where is GYROJET LIMITED located?

toggle

GYROJET LIMITED is registered at 142-148 Main Road, Sidcup, Kent DA14 6NZ.

What does GYROJET LIMITED do?

toggle

GYROJET LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for GYROJET LIMITED?

toggle

The latest filing was on 27/02/2021: Final Gazette dissolved following liquidation.