Gerard Gamble Group Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 19, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01829133
Record last updated Monday, April 27, 2015 2:19:23 AM UTC
Official Address C/o Cotterhill Hitchman LLp 21 Arthur House Mere Green Road Sutton Four Oaks
Locality Sutton Four Oaks
Region Birmingham, England
Postal Code B755BL

Charts

Visits

GERARD GAMBLE GROUP LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82024-11012
Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 30, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 22, 2008 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Dec 7, 2007 Application for striking off Application for striking off
Registry Nov 2, 2007 Resignation of a director Resignation of a director
Registry Nov 2, 2007 Resignation of a director 1829... Resignation of a director 1829...
Registry Nov 2, 2007 Resignation of a director Resignation of a director
Registry Nov 2, 2007 Resignation of a director 1829... Resignation of a director 1829...
Registry Nov 2, 2007 Resignation of a director Resignation of a director
Registry Nov 2, 2007 Resignation of a director 1829... Resignation of a director 1829...
Registry Nov 2, 2007 Resignation of a director Resignation of a director
Registry Nov 2, 2007 Resignation of a director 1829... Resignation of a director 1829...
Registry Nov 2, 2007 Resignation of a director Resignation of a director
Registry Oct 9, 2007 Resignation of 9 people: one Financial Director and one Director (a woman) Resignation of 9 people: one Financial Director and one Director (a woman)
Registry Aug 16, 2007 Re-registration of a company from public to private Re-registration of a company from public to private
Registry Aug 16, 2007 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Aug 16, 2007 Rereg pri-plc Rereg pri-plc
Registry Aug 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 16, 2007 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Apr 7, 2003 Order of court - dissolution void Order of court - dissolution void
Registry Jul 4, 2002 Dissolved Dissolved
Registry Apr 4, 2002 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 22, 2001 Liquidator's progress report Liquidator's progress report
Registry May 21, 2001 Liquidator's progress report 1829... Liquidator's progress report 1829...
Registry May 4, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 21, 2000 Liquidator's progress report Liquidator's progress report
Registry May 19, 2000 Liquidator's progress report 1829... Liquidator's progress report 1829...
Registry May 28, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 24, 1999 Alter mem and arts Alter mem and arts
Registry May 24, 1999 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 24, 1999 Removal of secretary/director Removal of secretary/director
Registry May 24, 1999 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 24, 1999 Alter mem and arts Alter mem and arts
Registry May 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1829... Declaration of satisfaction in full or in part of a mortgage or charge 1829...
Registry May 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1829... Declaration of satisfaction in full or in part of a mortgage or charge 1829...
Registry May 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry May 21, 1998 Annual return Annual return
Registry Feb 25, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 1998 Annual accounts Annual accounts
Registry Jan 14, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 1997 Annual return Annual return
Financials Mar 5, 1997 Annual accounts Annual accounts
Registry Jun 11, 1996 Annual return Annual return
Financials Oct 19, 1995 Annual accounts Annual accounts
Financials Oct 19, 1995 Annual accounts 1829... Annual accounts 1829...
Registry Oct 2, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 1995 Particulars of a mortgage or charge 1829... Particulars of a mortgage or charge 1829...
Registry Jul 3, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry May 12, 1995 Annual return Annual return
Registry Jun 8, 1994 Annual return 1829... Annual return 1829...
Registry Jun 8, 1994 Director's particulars changed Director's particulars changed
Registry May 23, 1994 Re-registration of a company from private to public Re-registration of a company from private to public
Registry May 23, 1994 Reregistration plc-pri Reregistration plc-pri
Registry May 20, 1994 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry May 20, 1994 Auditor's report Auditor's report
Registry May 20, 1994 Balance sheet Balance sheet
Registry May 20, 1994 Application by a private company for re-registration as a public company Application by a private company for re-registration as a public company
Registry May 20, 1994 Declaration on application by a private company for re-registration as a public company Declaration on application by a private company for re-registration as a public company
Registry May 20, 1994 Auditor's statement Auditor's statement
Registry May 7, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 19, 1994 Annual accounts Annual accounts
Registry Apr 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1994 Appointment of a woman as Director Appointment of a woman as Director
Registry Sep 21, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 18, 1993 Annual accounts Annual accounts
Registry May 18, 1993 Annual return Annual return
Registry Feb 18, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 19, 1993 Change of name certificate Change of name certificate
Registry Nov 12, 1992 Director's particulars changed Director's particulars changed
Registry Nov 12, 1992 Annual return Annual return
Financials Oct 13, 1992 Annual accounts Annual accounts
Registry Jun 23, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 20, 1992 Annual return Annual return
Registry Jan 20, 1992 Registered office changed Registered office changed
Registry Dec 31, 1991 Ten appointments: 4 women and 6 men Ten appointments: 4 women and 6 men
Financials Oct 22, 1991 Annual accounts Annual accounts
Registry Jun 27, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 2, 1991 Annual return Annual return
Registry May 2, 1991 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Oct 16, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 1990 Particulars of a mortgage or charge 1829... Particulars of a mortgage or charge 1829...
Financials Aug 7, 1990 Annual accounts Annual accounts
Registry May 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 19, 1990 Annual return Annual return
Financials Oct 18, 1989 Annual accounts Annual accounts
Registry Jan 18, 1989 Annual return Annual return
Registry Jan 18, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 1988 Annual accounts Annual accounts
Registry Mar 2, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1988 Annual return Annual return
Financials Jan 7, 1988 Annual accounts Annual accounts
Financials Dec 22, 1986 Annual accounts 1829... Annual accounts 1829...
Registry Nov 20, 1986 Annual return Annual return
Registry Dec 5, 1985 Annual return 1829... Annual return 1829...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)