About

Registered Number: 07210660
Date of Incorporation: 31/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: 4 Bridgnorth Road, Stourton, Stourbridge, West Midlands, DY7 6RW

 

Established in 2010, Gargrave Holiday Cottages Ltd are based in Stourbridge in West Midlands, it's status in the Companies House registry is set to "Dissolved". Collett, Lynda June, Masters, David Anthony, Davies, Martin Pryce, Hammonds Secretaries Limited, Hammonds Directors Limited are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, David Anthony 13 April 2010 - 1
HAMMONDS DIRECTORS LIMITED 31 March 2010 13 April 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLETT, Lynda June 08 January 2016 - 1
DAVIES, Martin Pryce 13 April 2010 08 January 2016 1
HAMMONDS SECRETARIES LIMITED 31 March 2010 13 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 27 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AP01 - Appointment of director 26 April 2016
AP03 - Appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 11 April 2014
AD01 - Change of registered office address 11 April 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 02 May 2011
AP03 - Appointment of secretary 14 April 2010
AD01 - Change of registered office address 14 April 2010
SH01 - Return of Allotment of shares 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
NEWINC - New incorporation documents 31 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.