RELIANCE GLOUCESTER PFI LIMITED

Register to unlock more data on OkredoRegister

RELIANCE GLOUCESTER PFI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05030783

Incorporation date

29/01/2004

Size

-

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon13/05/2017
Final Gazette dissolved following liquidation
dot icon06/03/2017
Insolvency filing
dot icon13/02/2017
Return of final meeting in a members' voluntary winding up
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon27/10/2016
Insolvency court order
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/02/2016
Registered office address changed from 130-132 Buckingham Palace Road London SW1W 9SA to 15 Canada Square London E14 5GL on 2016-02-24
dot icon22/02/2016
Appointment of a voluntary liquidator
dot icon22/02/2016
Appointment of a voluntary liquidator
dot icon22/02/2016
Resolutions
dot icon22/02/2016
Declaration of solvency
dot icon31/01/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/07/2015
Termination of appointment of Jeremy Paul Simon as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Jeremy Paul Simon as a secretary on 2015-06-30
dot icon31/03/2015
Appointment of Mr Stephen Cross as a director on 2015-04-01
dot icon01/02/2015
Full accounts made up to 2014-03-31
dot icon29/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon27/01/2014
Termination of appointment of Neil French as a director
dot icon24/09/2013
Full accounts made up to 2013-03-31
dot icon29/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2012-03-31
dot icon11/09/2012
Resolutions
dot icon06/09/2012
Appointment of Dr Neil Peter Donaldson French as a director
dot icon06/09/2012
Appointment of Mr Jeremy Paul Simon as a director
dot icon06/09/2012
Termination of appointment of Philip Townsend as a director
dot icon26/03/2012
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon19/03/2012
Full accounts made up to 2011-04-30
dot icon14/02/2012
Secretary's details changed for Mr Jeremy Paul Simon on 2012-02-15
dot icon14/02/2012
Registered office address changed from Boundary House, Cricket Field Road, Uxbridge Middlesex UB8 1QG on 2012-02-15
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Martin Woolley as a director
dot icon02/02/2011
Termination of appointment of Anthony Lawrinson as a director
dot icon02/02/2011
Appointment of Philip Andrew Townsend as a director
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon30/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon08/06/2010
Statement of company's objects
dot icon08/06/2010
Memorandum and Articles of Association
dot icon08/06/2010
Resolutions
dot icon31/01/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-04-24
dot icon01/11/2009
Secretary's details changed for Mr Jeremy Paul Simon on 2009-10-01
dot icon01/11/2009
Director's details changed for Anthony James Lawrinson on 2009-10-01
dot icon01/11/2009
Director's details changed for Martin John Treemoon Woolley on 2009-10-01
dot icon16/02/2009
Full accounts made up to 2008-04-25
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon15/01/2009
Director appointed anthony james lawrinson
dot icon15/01/2009
Appointment terminated director mark harrison
dot icon02/04/2008
Return made up to 30/01/08; full list of members
dot icon29/02/2008
Director appointed mr mark andrew john harrison
dot icon05/02/2008
Full accounts made up to 2007-04-27
dot icon06/11/2007
Director's particulars changed
dot icon08/03/2007
Full accounts made up to 2006-04-28
dot icon07/02/2007
Return made up to 30/01/07; full list of members
dot icon02/03/2006
Full accounts made up to 2005-04-29
dot icon01/02/2006
Return made up to 30/01/06; full list of members
dot icon27/02/2005
Return made up to 30/01/05; full list of members
dot icon07/02/2005
Director resigned
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Resolutions
dot icon08/03/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon22/02/2004
New director appointed
dot icon22/02/2004
New director appointed
dot icon22/02/2004
New secretary appointed
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Secretary resigned
dot icon29/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
dot iconNext due on
30/12/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Stephen
Director
31/03/2015 - Present
32
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/2004 - 29/01/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/01/2004 - 29/01/2004
43699
Woolley, Martin John Treemoon
Director
29/01/2004 - 26/04/2011
16
Riall, Thomas Richard Phineas
Director
29/01/2004 - 19/01/2005
38

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 RELIANCE GLOUCESTER PFI LIMITED

RELIANCE GLOUCESTER PFI LIMITED is an(a) Dissolved company incorporated on 29/01/2004 with the registered office located at 15 Canada Square, London E14 5GL. 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 RELIANCE GLOUCESTER PFI LIMITED?

toggle

RELIANCE GLOUCESTER PFI LIMITED is currently Dissolved. It was registered on 29/01/2004 and dissolved on 13/05/2017.

Where is RELIANCE GLOUCESTER PFI LIMITED located?

toggle

RELIANCE GLOUCESTER PFI LIMITED is registered at 15 Canada Square, London E14 5GL.

What does RELIANCE GLOUCESTER PFI LIMITED do?

toggle

RELIANCE GLOUCESTER PFI LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RELIANCE GLOUCESTER PFI LIMITED?

toggle

The latest filing was on 13/05/2017: Final Gazette dissolved following liquidation.