About

Registered Number: 04412429
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: Great Hatherleigh Farm, Wincanton, Somerset, BA9 8AB

 

G H F Ltd was founded on 09 April 2002 and has its registered office in Somerset. The companies directors are listed as Maccormac, Audrey Joyce, Maccormac, James Kenneth Maxwell, Dr. Currently we aren't aware of the number of employees at the G H F Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACCORMAC, James Kenneth Maxwell, Dr 09 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MACCORMAC, Audrey Joyce 09 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 21 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 April 2011
CH01 - Change of particulars for director 09 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 09 February 2007
225 - Change of Accounting Reference Date 09 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 03 May 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.