GANTBURY LIMITED
Overview
| Company Name | GANTBURY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00948098 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GANTBURY LIMITED?
- (7499) /
Where is GANTBURY LIMITED located?
| Registered Office Address | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GANTBURY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GANTBURY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Ian Iveson Stuart as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Martha Maxine Richey as a director on Dec 31, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Ms Anne Shiels as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Iveson Stuart on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Patricia Mary Gardiner on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Martha Maxine Richey on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2005 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of GANTBURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDINER, Patricia Mary | Secretary | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | British | 22231020001 | ||||||
| SHIELS, Anne | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | 118887370001 | |||||
| CLARKE, Robert David Farnham | Secretary | 44 The Burlings SL5 8BY Ascot Berkshire | British | 1084750002 | ||||||
| BROWN, Keith Neville | Director | 153 Main Street Shadwell LS17 8JD Leeds West Yorkshire | British | 49787730001 | ||||||
| CLEMONS, Brian Patrick | Director | The Long Barn, E. Breary Farm Arthington Road, Bramhope LS16 9LQ Leeds West Yorkshire | American | 109635720001 | ||||||
| COMPTON, Ivor | Director | Letchmore Lodge Aldenham Road Elstree WD6 3AQ Borehamwood Hertfordshire | British | 8267250001 | ||||||
| FARRANT, Leslie John | Director | 1 Sonning Meadows Sonning RG4 0XB Reading Berkshire | British | 22231040001 | ||||||
| HARPER, Robert Anthony | Director | 8 Bournehall Avenue Bushey WD23 3AY Watford Hertfordshire | United Kingdom | British | 1084720002 | |||||
| KAY, Homer | Director | 6 Royal Crescent BA1 2LR Bath | American | 43891400002 | ||||||
| READ, Donald Charles | Director | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxon | New Zealand | 18645870001 | ||||||
| RICHEY, Martha Maxine | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | American | 117669770001 | |||||
| ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||
| STUART, Ian Iveson | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | 80444500001 | |||||
| TOOHEY, James Patrick | Director | 10092 Hemlock Drive Overland Park FOREIGN Kansas 66212 Usa | American | 15761770001 |
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