About

Registered Number: 03145879
Date of Incorporation: 15/01/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 1 month ago)
Registered Address: C/O Hollingdale Pooley Limited Bramford House, 23 Westfield Park, Bristol, BS6 6LT,

 

Based in Bristol, Gainey Company Ltd was registered on 15 January 1996. The business has 3 directors listed as Milic, Stanley Sinisa, Taylor, Susan Barbara, Knight, Brian Valentine at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILIC, Stanley Sinisa 01 June 2005 - 1
KNIGHT, Brian Valentine 05 February 1996 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Susan Barbara 12 June 2006 31 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 21 November 2018
AA - Annual Accounts 12 April 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 09 March 2018
AD01 - Change of registered office address 10 January 2018
RESOLUTIONS - N/A 24 April 2017
CONNOT - N/A 24 April 2017
TM02 - Termination of appointment of secretary 31 March 2017
TM01 - Termination of appointment of director 23 February 2017
AAMD - Amended Accounts 16 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
RESOLUTIONS - N/A 19 December 2014
SH01 - Return of Allotment of shares 17 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 February 2009
RESOLUTIONS - N/A 23 September 2008
AA - Annual Accounts 22 September 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 19 September 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 10 December 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 02 May 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 06 February 2002
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2000
AA - Annual Accounts 08 June 2000
RESOLUTIONS - N/A 16 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
123 - Notice of increase in nominal capital 16 April 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 30 April 1999
363a - Annual Return 04 February 1999
363(353) - N/A 04 February 1999
AA - Annual Accounts 19 February 1998
363a - Annual Return 28 January 1998
225 - Change of Accounting Reference Date 06 January 1998
363a - Annual Return 21 March 1997
353 - Register of members 21 March 1997
287 - Change in situation or address of Registered Office 07 November 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1996
CERTNM - Change of name certificate 16 February 1996
NEWINC - New incorporation documents 15 January 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.