This company is commonly known as Gk060617 Limited. The company was founded 20 years ago and was given the registration number 04748899. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 99999 - Dormant Company.
Name | : | GK060617 LIMITED |
---|---|---|
Company Number | : | 04748899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2003 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, West Midlands, England, WS1 1QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Goodall Street, Walsall, WS1 1QL | Director | 05 June 2017 | Active |
Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB | Secretary | 01 May 2009 | Active |
1a Luttrell Road, Sutton Coldfield, B74 2SR | Secretary | 02 July 2003 | Active |
28 Dam Street, Lichfield, WS13 6AA | Corporate Secretary | 30 April 2003 | Active |
51 Debdale Avenue, Lyppard Woodgreen, Worcester, WR4 0RP | Director | 06 August 2004 | Active |
26-28, Goodall Street, Walsall, England, WS1 1QL | Director | 02 July 2003 | Active |
Celtic House, 135-140 Hatherton Street, Walsall, WS1 1YB | Director | 02 July 2003 | Active |
28 Dam Street, Lichfield, WS13 6AA | Corporate Director | 30 April 2003 | Active |
28 Dam Street, Lichfield, WS13 6AA | Corporate Director | 30 April 2003 | Active |
Mr Laurence Reddy | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | Irish |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
First Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Celtic House, 135-140 Hatherton Street, Walsall, England, WS1 1YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-29 | Resolution | Resolution. | Download |
2022-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type small. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-06 | Resolution | Resolution. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.