About

Registered Number: 05245602
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Gascoigne-pees Thames Ltd was registered on 29 September 2004 and has its registered office in Altrincham in Cheshire, it's status at Companies House is "Dissolved". There is one director listed for Gascoigne-pees Thames Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Richard James 01 June 2007 29 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 09 March 2015
TM02 - Termination of appointment of secretary 12 February 2015
TM02 - Termination of appointment of secretary 12 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 09 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 02 September 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH03 - Change of particulars for secretary 15 January 2013
AD01 - Change of registered office address 24 December 2012
AP04 - Appointment of corporate secretary 21 December 2012
CH03 - Change of particulars for secretary 08 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 16 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 09 April 2010
AR01 - Annual Return 16 November 2009
AP01 - Appointment of director 15 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
363s - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
CERTNM - Change of name certificate 09 December 2004
225 - Change of Accounting Reference Date 12 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.