About

Registered Number: 06223788
Date of Incorporation: 24/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS

 

Established in 2007, Beth Gunnell Design Ltd have registered office in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". The company has only one director. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUNNELL, Janice Elaine 25 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 26 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 20 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.