THE GIDDY KIPPER LIMITED

Register to unlock more data on OkredoRegister

THE GIDDY KIPPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03893765

Incorporation date

13/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Quy Court Colliers Lane, Stow Cum Quy, Cambridge, Cambridgeshire CB25 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon19/09/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon18/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon02/12/2009
Register inspection address has been changed
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon23/12/2008
Return made up to 14/12/08; full list of members
dot icon16/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/12/2007
Return made up to 14/12/07; full list of members
dot icon13/12/2007
Location of register of members
dot icon28/11/2007
Registered office changed on 29/11/07 from: 6 tunbridge court tunbridge lane bottisham cambridge CB5 9DU
dot icon27/02/2007
Return made up to 14/12/06; full list of members
dot icon12/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/05/2005
Return made up to 14/12/04; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon06/02/2004
Return made up to 14/12/03; full list of members
dot icon06/02/2004
Secretary's particulars changed;director's particulars changed
dot icon06/02/2004
Registered office changed on 07/02/04
dot icon05/02/2004
Registered office changed on 06/02/04 from: jones golding 7 covent garden cambridge cambridgeshire CB1 2HS
dot icon04/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon24/03/2003
Return made up to 14/12/02; full list of members
dot icon24/03/2003
Secretary's particulars changed;director's particulars changed
dot icon30/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Secretary resigned
dot icon17/02/2002
New secretary appointed
dot icon08/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Return made up to 14/12/01; full list of members
dot icon05/02/2002
Director's particulars changed
dot icon22/01/2002
Particulars of mortgage/charge
dot icon14/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon07/01/2001
Return made up to 14/12/00; full list of members
dot icon07/01/2001
Location of register of members address changed
dot icon17/04/2000
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon17/04/2000
Ad 17/01/00--------- £ si 99@1=99 £ ic 1/100
dot icon21/02/2000
Particulars of mortgage/charge
dot icon21/02/2000
Particulars of mortgage/charge
dot icon05/02/2000
Memorandum and Articles of Association
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
Registered office changed on 01/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon29/01/2000
Resolutions
dot icon27/01/2000
Certificate of change of name
dot icon25/01/2000
Secretary resigned
dot icon25/01/2000
Director resigned
dot icon13/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/12/1999 - 16/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/12/1999 - 16/01/2000
43699
Stanley, Philip John
Director
16/01/2000 - Present
20
Yeldham, Ian John
Director
16/01/2000 - Present
5
Stanley, Philip John
Secretary
12/02/2002 - Present
-

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 THE GIDDY KIPPER LIMITED

THE GIDDY KIPPER LIMITED is an(a) Dissolved company incorporated on 13/12/1999 with the registered office located at 9 Quy Court Colliers Lane, Stow Cum Quy, Cambridge, Cambridgeshire CB25 9AU. 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 THE GIDDY KIPPER LIMITED?

toggle

THE GIDDY KIPPER LIMITED is currently Dissolved. It was registered on 13/12/1999 and dissolved on 19/09/2011.

Where is THE GIDDY KIPPER LIMITED located?

toggle

THE GIDDY KIPPER LIMITED is registered at 9 Quy Court Colliers Lane, Stow Cum Quy, Cambridge, Cambridgeshire CB25 9AU.

What does THE GIDDY KIPPER LIMITED do?

toggle

THE GIDDY KIPPER LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for THE GIDDY KIPPER LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via compulsory strike-off.