About

Registered Number: 02617238
Date of Incorporation: 04/06/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: New Bond House, Bond Street, Bristol, BS2 9AG

 

Established in 1991, Gabriel Ashworth Ltd has its registered office in Bristol, it's status is listed as "Dissolved". We don't know the number of employees at Gabriel Ashworth Ltd. The organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Mary Elizabeth 04 June 1991 07 February 2002 1
GABRIEL, Clive John 04 June 1991 16 January 2003 1
GOVIER, Ernest 11 June 1991 07 February 2002 1
MILLS, Catherine Anne 22 January 1998 02 May 2003 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Catherine Joanna 22 March 2012 - 1
ALLEN, Jacqueline Ann 02 May 2003 06 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 31 May 2019
AA - Annual Accounts 10 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 June 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 02 July 2013
AD01 - Change of registered office address 15 March 2013
AD01 - Change of registered office address 04 November 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 13 June 2012
AP03 - Appointment of secretary 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 14 May 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 18 May 2005
363s - Annual Return 10 June 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 28 February 2004
287 - Change in situation or address of Registered Office 14 December 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 21 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
AA - Annual Accounts 07 March 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 16 May 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 17 April 1997
287 - Change in situation or address of Registered Office 24 January 1997
AUD - Auditor's letter of resignation 18 December 1996
395 - Particulars of a mortgage or charge 18 September 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 14 June 1995
AA - Annual Accounts 13 March 1995
363s - Annual Return 14 June 1994
AA - Annual Accounts 22 March 1994
288 - N/A 03 September 1993
CERTNM - Change of name certificate 31 August 1993
RESOLUTIONS - N/A 01 July 1993
RESOLUTIONS - N/A 01 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1993
123 - Notice of increase in nominal capital 01 July 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1991
288 - N/A 01 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
NEWINC - New incorporation documents 04 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.