This company is commonly known as Bretby Gammatech Limited. The company was founded 30 years ago and was given the registration number 02924393. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | BRETBY GAMMATECH LIMITED |
---|---|---|
Company Number | : | 02924393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 April 1994 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ | Director | 01 July 2015 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ | Director | 01 July 2015 | Active |
2 Uppingham Drive, Ashby De La Zouch, LE65 2NQ | Secretary | 09 May 1994 | Active |
17 Cavendish Crescent North, Nottingham, NG7 1BA | Secretary | 29 April 1994 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4SJ | Director | 01 July 2015 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ | Director | 12 November 2012 | Active |
9 Mossdale, Whitwick, Coalville, LE67 5BL | Director | 09 May 1994 | Active |
2 Uppingham Drive, Ashby De La Zouch, LE65 2NQ | Director | 09 May 1994 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ | Director | 12 November 2012 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ | Director | 12 November 2012 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ | Director | 01 July 2015 | Active |
Greenbanks, Longlane Village Balbury Lees, Ashbourne, DE06 5BJ | Director | 09 May 1994 | Active |
The Old Hall, Rolleston On Dove, DE13 9BS | Director | 09 May 1994 | Active |
Parker House, 55 Maylands Avenue, Hemel Hempstead, HP2 4SJ | Director | 12 November 2012 | Active |
3 Abbott Street, Long Eaton, Nottingham, NG10 1DF | Director | 29 April 1994 | Active |
Ashleigh Coach House Ashleigh Drive, Chellaston, Derby, DE73 1RG | Director | 09 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-21 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-01-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-19 | Resolution | Resolution. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Accounts | Accounts with accounts type full. | Download |
2016-01-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.