OLD GIROVEND LIMITED

Register to unlock more data on OkredoRegister

OLD GIROVEND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02277364

Incorporation date

13/07/1988

Size

Full

Contacts

Registered address

Registered address

Challenge House, International Drive, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1988)
dot icon25/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2009
First Gazette notice for voluntary strike-off
dot icon24/09/2009
Application for striking-off
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon22/01/2009
Memorandum and Articles of Association
dot icon26/12/2008
Certificate of change of name
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon02/03/2008
Return made up to 01/03/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 01/03/07; full list of members
dot icon30/11/2006
Director resigned
dot icon07/11/2006
New secretary appointed;new director appointed
dot icon07/11/2006
Secretary resigned;director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Secretary resigned;director resigned
dot icon02/11/2006
New director appointed
dot icon02/11/2006
Registered office changed on 03/11/06 from: transaction house skyways commercial campus amy johnson way blackpool lancashire FY4 3RS
dot icon01/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon01/11/2006
Director resigned
dot icon13/09/2006
Accounts made up to 2005-09-30
dot icon12/09/2006
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon11/04/2006
Return made up to 01/03/06; full list of members
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon10/01/2006
Registered office changed on 11/01/06 from: caxton house 2 farringdon road london EC1M 3HN
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New secretary appointed;new director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Secretary resigned
dot icon26/09/2005
Director resigned
dot icon28/03/2005
Return made up to 01/03/05; full list of members
dot icon16/01/2005
Full accounts made up to 2003-12-31
dot icon22/08/2004
Secretary resigned
dot icon22/08/2004
New secretary appointed
dot icon18/08/2004
Registered office changed on 19/08/04 from: walkden house 3-10 melton street london greater london NW1 2EB
dot icon15/07/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon18/04/2004
Return made up to 01/03/04; full list of members
dot icon01/02/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon16/12/2003
Certificate of change of name
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon15/07/2003
New director appointed
dot icon22/05/2003
Certificate of change of name
dot icon12/05/2003
Registered office changed on 13/05/03 from: girovend house knaves beech business centre loudwater high wycombe buckinghamshire HP10 9PB
dot icon02/05/2003
Particulars of mortgage/charge
dot icon22/04/2003
Return made up to 01/03/03; full list of members
dot icon22/04/2003
Secretary's particulars changed;director's particulars changed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon07/11/2002
New director appointed
dot icon14/08/2002
Secretary resigned
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon06/06/2002
Director resigned
dot icon18/03/2002
New director appointed
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Return made up to 01/03/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon27/09/2001
New secretary appointed
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Secretary resigned;director resigned
dot icon26/09/2001
Director resigned
dot icon12/09/2001
Director resigned
dot icon10/07/2001
Resolutions
dot icon25/03/2001
Return made up to 01/03/01; full list of members
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Director resigned
dot icon15/03/2000
Return made up to 01/03/00; full list of members
dot icon13/02/2000
Director's particulars changed
dot icon02/02/2000
Certificate of change of name
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon25/10/1999
Registered office changed on 26/10/99 from: 6 progress business centre whittle parkway bath road slough SL1 6DQ
dot icon09/05/1999
Director resigned
dot icon15/03/1999
Return made up to 01/03/99; no change of members
dot icon09/03/1999
New director appointed
dot icon17/01/1999
Full accounts made up to 1998-03-31
dot icon07/05/1998
Director resigned
dot icon09/03/1998
Return made up to 01/03/98; no change of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon30/11/1997
Secretary's particulars changed;director's particulars changed
dot icon30/11/1997
New director appointed
dot icon19/10/1997
Certificate of change of name
dot icon24/03/1997
Return made up to 01/03/97; full list of members
dot icon10/03/1997
Particulars of mortgage/charge
dot icon02/03/1997
Declaration of assistance for shares acquisition
dot icon02/03/1997
Declaration of assistance for shares acquisition
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
New secretary appointed;new director appointed
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon22/09/1996
Secretary resigned
dot icon18/09/1996
Particulars of mortgage/charge
dot icon16/09/1996
New secretary appointed
dot icon16/09/1996
Memorandum and Articles of Association
dot icon16/09/1996
Resolutions
dot icon16/09/1996
Declaration of assistance for shares acquisition
dot icon23/07/1996
Accounts for a small company made up to 1995-03-31
dot icon14/03/1996
Return made up to 01/03/96; full list of members
dot icon06/03/1996
New secretary appointed
dot icon06/03/1996
Secretary resigned
dot icon15/02/1996
Registered office changed on 16/02/96 from: 15 cinnamon row plantation wharf battersea london SW11 3TW
dot icon30/01/1996
Delivery ext'd 3 mth 31/03/95
dot icon19/03/1995
Return made up to 01/03/95; no change of members
dot icon19/03/1995
Secretary's particulars changed
dot icon19/02/1995
Secretary resigned;new secretary appointed
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Director resigned
dot icon03/05/1994
Director resigned
dot icon21/03/1994
Return made up to 01/03/94; no change of members
dot icon21/03/1994
Director resigned
dot icon17/03/1994
Director resigned
dot icon26/02/1994
Full accounts made up to 1993-03-31
dot icon04/10/1993
Director resigned;new director appointed
dot icon05/05/1993
Full accounts made up to 1992-03-31
dot icon31/03/1993
Return made up to 01/03/93; full list of members
dot icon27/01/1993
Delivery ext'd 3 mth 31/03/92
dot icon23/01/1993
Director resigned
dot icon23/01/1993
Registered office changed on 24/01/93 from: 7 southampton place london WC1A 2DR
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon18/03/1992
Return made up to 01/03/92; no change of members
dot icon18/03/1992
Director's particulars changed
dot icon12/03/1992
Particulars of mortgage/charge
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon15/05/1991
Return made up to 01/03/91; no change of members
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon23/04/1990
New director appointed
dot icon25/03/1990
Registered office changed on 26/03/90 from: 176-178 brompton road knightsbridge london SW3 1HQ
dot icon18/03/1990
Return made up to 01/03/90; full list of members
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon03/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1988
Registered office changed on 11/10/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/09/1988
Certificate of change of name
dot icon13/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Perkins, Dennis
Director
30/01/2001 - 31/12/2001
7
Trace, Charles Lawrence
Director
17/01/2000 - 31/12/2001
12
Nwosu Hope, Nigel Peter
Director
07/02/2001 - 22/12/2003
5
Neubauer, Eirion Andrew Charles
Director
02/08/2002 - 18/08/2005
53
Govett, Nigel Jeremy Cloudesley
Director
30/04/2003 - 02/12/2005
25

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 OLD GIROVEND LIMITED

OLD GIROVEND LIMITED is an(a) Dissolved company incorporated on 13/07/1988 with the registered office located at Challenge House, International Drive, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 3 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 OLD GIROVEND LIMITED?

toggle

OLD GIROVEND LIMITED is currently Dissolved. It was registered on 13/07/1988 and dissolved on 25/01/2010.

Where is OLD GIROVEND LIMITED located?

toggle

OLD GIROVEND LIMITED is registered at Challenge House, International Drive, Tewkesbury, Gloucestershire GL20 8UQ.

What does OLD GIROVEND LIMITED do?

toggle

OLD GIROVEND LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for OLD GIROVEND LIMITED?

toggle

The latest filing was on 25/01/2010: Final Gazette dissolved via voluntary strike-off.