About

Registered Number: 04864037
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: Somerford House, 12 The Causeway, Chippenham, Wiltshire, SN15 3BT

 

Having been setup in 2003, Gaisford Woodhead Ltd are based in Chippenham, Wiltshire, it has a status of "Liquidation". The current directors of the company are Gaisford, Nicholas John, Gaisford Carter, Siobhan Bridget Catherine, Woodhead, Simon Terence, Woodhead, Susan Vanessa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAISFORD, Nicholas John 12 August 2003 18 November 2005 1
GAISFORD CARTER, Siobhan Bridget Catherine 12 August 2003 18 November 2005 1
WOODHEAD, Simon Terence 12 August 2003 11 July 2007 1
WOODHEAD, Susan Vanessa 12 August 2003 11 July 2007 1

Filing History

Document Type Date
L64.07 - Release of Official Receiver 08 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
COCOMP - Order to wind up 03 September 2009
F14 - Notice of wind up 20 August 2009
DISS16(SOAS) - N/A 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 21 October 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
GAZ1 - First notification of strike-off action in London Gazette 29 January 2008
288b - Notice of resignation of directors or secretaries 29 July 2007
288b - Notice of resignation of directors or secretaries 29 July 2007
287 - Change in situation or address of Registered Office 29 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 19 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 07 October 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
395 - Particulars of a mortgage or charge 30 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.