G.A.G. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameG.A.G. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03131289
    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 G.A.G. LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is G.A.G. LIMITED located?

    Registered Office Address
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.A.G. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for G.A.G. LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2024

    What are the latest filings for G.A.G. 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

    1 pagesDS01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Julia Alison Crane as a director on Nov 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Julia Alison Crane as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Seema Kamboj as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of James David Ferdinand Freeman as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Ms Seema Kamboj as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Colin Brown as a director on Feb 01, 2021

    2 pagesAP01

    Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021

    1 pagesTM01

    Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on Jul 31, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on Nov 15, 2019

    2 pagesAP03

    Who are the officers of G.A.G. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Secretary
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    299100160001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    149059200001
    CHARLES, Garry Alan Leife
    Windmill Hill Farmhouse
    Windmill Hill, Ashill
    TA19 9NT Ilminster
    Secretary
    Windmill Hill Farmhouse
    Windmill Hill, Ashill
    TA19 9NT Ilminster
    British17203510003
    DOIDGE, Martin Roger
    1 Shepherds Mead
    GL8 8RB Tetbury
    Gloucestershire
    Secretary
    1 Shepherds Mead
    GL8 8RB Tetbury
    Gloucestershire
    British45246880002
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607580001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217972330001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162077560001
    OGBORNE, Mike
    11 Walton Road
    BS21 6AE Clevedon
    Avon
    Secretary
    11 Walton Road
    BS21 6AE Clevedon
    Avon
    British86005520001
    PRICE, Margaret Amelia Anne
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    Secretary
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    British159609010001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236520001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189199090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTHISTLE, Tony
    Horsleigh House
    Barton Road
    BS25 1DP Winscombe
    Somerset
    Director
    Horsleigh House
    Barton Road
    BS25 1DP Winscombe
    Somerset
    British109163930002
    BEAMAN, David
    69 Wellington Court
    Barrack Road
    DT4 8UE Weymouth
    Dorset
    Director
    69 Wellington Court
    Barrack Road
    DT4 8UE Weymouth
    Dorset
    British112616740001
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish177433790002
    CHARLES, Garry Alan Leife
    Windmill Hill Farmhouse
    Windmill Hill, Ashill
    TA19 9NT Ilminster
    Director
    Windmill Hill Farmhouse
    Windmill Hill, Ashill
    TA19 9NT Ilminster
    EnglandBritish17203510003
    CRANE, Julia Alison
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Director
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    United KingdomBritish292144950001
    DAVIES, Justin Wyn
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    Director
    Enterprise House
    Easton Road
    BS5 0DZ Bristol
    WalesBritish66657430004
    FREEMAN, James David Ferdinand
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish192278970001
    HOLDEN, Christopher
    10 Pampas Court
    BA12 8RS Warminster
    Wiltshire
    Director
    10 Pampas Court
    BA12 8RS Warminster
    Wiltshire
    British103701960001
    HOLLAND, Robert William
    25 Goose Green
    Yate
    BS17 5BL Bristol
    Director
    25 Goose Green
    Yate
    BS17 5BL Bristol
    British28415680001
    HOLT, Elaine Karen
    Pebble Cottage
    Cat Street
    OX12 8JT East Hendred
    Oxfordshire
    Director
    Pebble Cottage
    Cat Street
    OX12 8JT East Hendred
    Oxfordshire
    United KingdomBritish74404740001
    JONES, Christopher Paul
    Easton Road
    BS50DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS50DZ Bristol
    Enterprise House
    England
    EnglandBritish149136020001
    KAMBOJ, Seema
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritish168547670001
    MARLOW, Piers Darryl St John
    113 Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    Wiltshire
    Director
    113 Lacock Gardens
    Hilperton
    BA14 7TG Trowbridge
    Wiltshire
    United KingdomBritish15085430006
    MATTHEWS, David Paul
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish137472120002
    MCNIFF, Anthony John
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish50914150003
    OGBORNE, Mike
    11 Walton Road
    BS21 6AE Clevedon
    Avon
    Director
    11 Walton Road
    BS21 6AE Clevedon
    Avon
    British86005520001
    PRICE, Margaret Amelia Anne
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish159609010001
    PRICE, Margaret Amelia Anne
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    Director
    Ty Maen Cottage
    South Cornelly
    BA12 8RS Bridgend
    South Glamorgan
    United KingdomBritish159609010001
    ROBERTS, Graham Holcroft
    3 Chapel Close
    Halberton
    EX16 7SQ Tiverton
    Devon
    Director
    3 Chapel Close
    Halberton
    EX16 7SQ Tiverton
    Devon
    British17203530001
    VERNON, Andrew Douglas
    The Barn
    Holcombe Rogus
    TA21 0ND Wellington
    Somerset
    Director
    The Barn
    Holcombe Rogus
    TA21 0ND Wellington
    Somerset
    British17203520001

    Who are the persons with significant control of G.A.G. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Apr 06, 2016
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc157176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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