GULLIVER'S LEATHER & TRAVEL GOODS LIMITED

GULLIVER'S LEATHER & TRAVEL GOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGULLIVER'S LEATHER & TRAVEL GOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00460863
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GULLIVER'S LEATHER & TRAVEL GOODS LIMITED?

    • (7499) /

    Where is GULLIVER'S LEATHER & TRAVEL GOODS LIMITED located?

    Registered Office Address
    Timpson House
    Claverton Road Wythenshawe
    M23 9TT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GULLIVER'S LEATHER & TRAVEL GOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED CARDS & GIFTS LIMITEDNov 05, 1948Nov 05, 1948

    What are the latest accounts for GULLIVER'S LEATHER & TRAVEL GOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GULLIVER'S LEATHER & TRAVEL GOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2010

    Statement of capital on Jul 08, 2010

    • Capital: GBP 6,600
    SH01

    Director's details changed for Timpson Keys Direct Limited on Jun 15, 2010

    2 pagesCH02

    Director's details changed for Broomco 3135 Limited on Jun 15, 2010

    2 pagesCH02

    Secretary's details changed for Minit Corporate Services Limited on Jun 15, 2010

    2 pagesCH04

    Appointment of Mr Paresh Majithia as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    1 pagesAA

    Accounts made up to Dec 31, 2003

    2 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(353)

    legacy

    2 pages288a

    Who are the officers of GULLIVER'S LEATHER & TRAVEL GOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINIT CORPORATE SERVICES LIMITED
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    Secretary
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    Identification TypeEuropean Economic Area
    Registration Number00342927
    78077570006
    MAJITHIA, Paresh
    Timpson House
    Claverton Road Wythenshawe
    M23 9TT Manchester
    Director
    Timpson House
    Claverton Road Wythenshawe
    M23 9TT Manchester
    United KingdomBritishDirector95207500002
    BROOMCO 3135 LIMITED
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    Greater Manchester
    United Kingdom
    Director
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    Greater Manchester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04684086
    97445410001
    TIMPSON KEYS DIRECT LIMITED
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Director
    Claverton Road
    Wythenshawe
    M23 9TT Manchester
    Timpson House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04683851
    89101450002
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Secretary
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    BritishFinance Director100911380001
    DRABBLE, Victor Stephen
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    Secretary
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    BritishFinance Controller46005480001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Secretary
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    IrishAccountant69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Secretary
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    IrishAccountant69056260001
    JOHAL, Avtar Singh
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    Secretary
    12 New Bright Street
    RG1 6QQ Reading
    Berkshire
    BritishAccountant70652180001
    POPE, Brian Henry
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Secretary
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    British645570001
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Secretary
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    BritishAccountant42788740001
    WELLS, Leonard Richard
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    Secretary
    4 Daniels Drive
    Aughton
    S26 3RG Sheffield
    South Yorkshire
    British66475080001
    BISHOP, Michael John
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    Director
    Oak Cottage
    Park Lane
    EN10 7PQ Broxbourne
    Hertfordshire
    United KingdomBritishFinance Director100911380001
    DRABBLE, Victor Stephen
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    Director
    47 Marlcliffe Road
    Wadsley
    S6 4AF Sheffield
    South Yorkshire
    BritishFinance Controller46005480001
    HEALY, Martin
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    Director
    The Garden Flat
    119 Green Croft Gardens
    NW6 3PE London
    IrishAccountant69056260002
    HEALY, Martin
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    Director
    186 Wymering Mansions
    Wymering Road
    W9 2NQ London
    IrishAccc69056260001
    JONES, Adrian Ford
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    Director
    41 Llanvair Drive
    SL5 9LW Ascot
    Berkshire
    United KingdomBritishDirector21824070005
    POPE, Brian Henry
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    Director
    Stoneleigh Harper Hill
    Wingerworth
    S42 6QS Chesterfield
    Derbyshire
    BritishCompany Director645570001
    VEITCH, Christopher Robert
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    Director
    37 Hallam Grange Crescent
    Fulwood
    S10 4BB Sheffield
    BritishAccountant42788740001
    MINIT UK PLC
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    Director
    Timpson House
    Claverton Road
    M23 9TT Wythenshawe
    Manchester
    90760990001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0