GILBERT & SON
Overview
| Company Name | GILBERT & SON |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02085533 |
| 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 GILBERT & SON?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GILBERT & SON located?
| Registered Office Address | 17 Duke Street CM1 1HP Chelmsford Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GILBERT & SON?
| Company Name | From | Until |
|---|---|---|
| HOLBORN THIRTY-TWO | Dec 19, 1986 | Dec 19, 1986 |
What are the latest accounts for GILBERT & SON?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GILBERT & SON?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Shirley Gaik Heah Law as a secretary on Jun 20, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gareth Rhys Williams as a director on Jun 20, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Kilroy Estate Agents Limited as a director | 2 pages | AP02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Howuncea on Oct 13, 2009 | 3 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2004 | 1 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of GILBERT & SON?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOWUNCEA | Director | Duke Street CM1 1HP Chelmsford 17 Essex |
| 36582390019 | ||||||||||
| KILROY ESTATE AGENTS LIMITED | Director | Duke Street CM1 1HP Chelmsford 17 Essex England |
| 153653370001 | ||||||||||
| BANKS, Janice Willmott | Secretary | Bristol Road SN15 4BQ Chippenham 7 Wiltshire | British | 35855100008 | ||||||||||
| LAW, Shirley Gaik Heah | Secretary | 1 Warwick Gardens IG1 4LE Ilford Essex | British | 3393430001 | ||||||||||
| MCQUEEN, Michael Robert | Secretary | 12 Rowsley Avenue Hendon NW4 1AJ London | English | 16909050001 | ||||||||||
| TEMPLEMAN, Nicola Ann | Secretary | 100 Molrams Lane Great Baddow CM2 7AL Chelmsford Essex | British | 32611460001 | ||||||||||
| MCQUEEN, Michael Robert | Director | 12 Rowsley Avenue Hendon NW4 1AJ London | English | 16909050001 | ||||||||||
| NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | 100512600001 | ||||||||||
| WILLIAMS, Gareth Rhys | Director | Summer House Woodside Little Baddow CM3 4SR Chelmsford Essex | United Kingdom | British | 73177720002 | |||||||||
| WILSON, Charles Richard Lorimer | Director | 2 Court Gardens Batheaston BA1 7PH Bath Avon | British | 32077930019 |
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