GANTBURY LIMITED

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

    Company NameGANTBURY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00948098
    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 GANTBURY LIMITED?

    • (7499) /

    Where is GANTBURY LIMITED located?

    Registered Office Address
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GANTBURY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GANTBURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ian Iveson Stuart as a director on Dec 31, 2011

    2 pagesTM01

    Termination of appointment of Martha Maxine Richey as a director on Dec 31, 2011

    2 pagesTM01

    Appointment of Ms Anne Shiels as a director on Dec 31, 2011

    2 pagesAP01

    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 May 11, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2011

    Statement of capital on May 19, 2011

    • Capital: GBP 200
    SH01

    Director's details changed for Mr Ian Iveson Stuart on Jun 24, 2010

    2 pagesCH01

    Secretary's details changed for Ms Patricia Mary Gardiner on Jun 24, 2010

    1 pagesCH03

    Director's details changed for Mrs Martha Maxine Richey on Jun 24, 2010

    2 pagesCH01

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

    1 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of GANTBURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDINER, Patricia Mary
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Secretary
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    British22231020001
    SHIELS, Anne
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomBritish118887370001
    CLARKE, Robert David Farnham
    44 The Burlings
    SL5 8BY Ascot
    Berkshire
    Secretary
    44 The Burlings
    SL5 8BY Ascot
    Berkshire
    British1084750002
    BROWN, Keith Neville
    153 Main Street
    Shadwell
    LS17 8JD Leeds
    West Yorkshire
    Director
    153 Main Street
    Shadwell
    LS17 8JD Leeds
    West Yorkshire
    British49787730001
    CLEMONS, Brian Patrick
    The Long Barn, E. Breary Farm
    Arthington Road, Bramhope
    LS16 9LQ Leeds
    West Yorkshire
    Director
    The Long Barn, E. Breary Farm
    Arthington Road, Bramhope
    LS16 9LQ Leeds
    West Yorkshire
    American109635720001
    COMPTON, Ivor
    Letchmore Lodge Aldenham Road
    Elstree
    WD6 3AQ Borehamwood
    Hertfordshire
    Director
    Letchmore Lodge Aldenham Road
    Elstree
    WD6 3AQ Borehamwood
    Hertfordshire
    British8267250001
    FARRANT, Leslie John
    1 Sonning Meadows
    Sonning
    RG4 0XB Reading
    Berkshire
    Director
    1 Sonning Meadows
    Sonning
    RG4 0XB Reading
    Berkshire
    British22231040001
    HARPER, Robert Anthony
    8 Bournehall Avenue
    Bushey
    WD23 3AY Watford
    Hertfordshire
    Director
    8 Bournehall Avenue
    Bushey
    WD23 3AY Watford
    Hertfordshire
    United KingdomBritish1084720002
    KAY, Homer
    6 Royal Crescent
    BA1 2LR Bath
    Director
    6 Royal Crescent
    BA1 2LR Bath
    American43891400002
    READ, Donald Charles
    Catteslip House
    Crocker End Nettlebed
    RG9 5BL Henley On Thames
    Oxon
    Director
    Catteslip House
    Crocker End Nettlebed
    RG9 5BL Henley On Thames
    Oxon
    New Zealand18645870001
    RICHEY, Martha Maxine
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomAmerican117669770001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    British70353000001
    STUART, Ian Iveson
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    Director
    Hallmark House
    Bingley Road
    BD9 6SD Bradford
    West Yorkshire
    United KingdomBritish80444500001
    TOOHEY, James Patrick
    10092 Hemlock Drive
    Overland Park
    FOREIGN Kansas 66212
    Usa
    Director
    10092 Hemlock Drive
    Overland Park
    FOREIGN Kansas 66212
    Usa
    American15761770001

    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