About

Registered Number: 03488142
Date of Incorporation: 05/01/1998 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2015 (8 years and 10 months ago)
Registered Address: 8 Jury Street, Warwick, CV34 4EW

 

Established in 1998, Gaffer Ltd have registered office in the United Kingdom, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 2 directors listed as Pilkington, Eric, Pilkington, Catherine for Gaffer Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON, Eric 05 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PILKINGTON, Catherine 05 January 1998 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DS01 - Striking off application by a company 11 March 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 31 October 2012
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 30 January 2012
TM02 - Termination of appointment of secretary 08 January 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 29 January 2005
AA - Annual Accounts 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 01 March 2000
363s - Annual Return 27 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
NEWINC - New incorporation documents 05 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.