About

Registered Number: 06578649
Date of Incorporation: 28/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 41 Sandalwood Close, Barrow-In-Furness, Cumbria, LA13 0SD

 

Having been setup in 2008, 101 Gloucester Street Ltd have registered office in Cumbria, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Gowland, Steven William, Moore, Colin, Woodburn, David Bryan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWLAND, Steven William 25 October 2011 - 1
MOORE, Colin 28 April 2008 30 March 2010 1
WOODBURN, David Bryan 06 April 2010 17 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 January 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 04 November 2011
AP01 - Appointment of director 28 October 2011
AD01 - Change of registered office address 28 October 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AD01 - Change of registered office address 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 30 April 2010
GAZ1(A) - First notification of strike-off in London Gazette) 27 April 2010
AA - Annual Accounts 26 April 2010
DS02 - Withdrawal of striking off application by a company 21 April 2010
DS01 - Striking off application by a company 13 April 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 30 March 2010
DISS40 - Notice of striking-off action discontinued 16 September 2009
363a - Annual Return 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
NEWINC - New incorporation documents 28 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.