About

Registered Number: 04041372
Date of Incorporation: 26/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: 30 Pardown, Oakley, Basingstoke, Hampshire, RG23 7DY

 

G & S Resources Ltd was founded on 26 July 2000 and has its registered office in Hampshire, it's status is listed as "Dissolved". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Stephen Richard 26 July 2000 - 1
SAUNDERS, Greg 26 July 2000 01 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 14 November 2019
AA - Annual Accounts 11 November 2019
AA01 - Change of accounting reference date 18 October 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 19 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 31 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 19 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 05 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 26 October 2011
AD01 - Change of registered office address 17 October 2011
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 02 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 17 October 2008
395 - Particulars of a mortgage or charge 02 May 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 25 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 26 September 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 05 February 2005
395 - Particulars of a mortgage or charge 17 November 2004
395 - Particulars of a mortgage or charge 12 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 01 October 2001
225 - Change of Accounting Reference Date 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 May 2008 Outstanding

N/A

Legal charge 30 July 2007 Outstanding

N/A

Legal charge 31 May 2006 Fully Satisfied

N/A

Legal charge 10 November 2004 Outstanding

N/A

Debenture 07 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.