About

Registered Number: 01927345
Date of Incorporation: 28/06/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: Huntingdon Business Centre, Blackstone Rd, Huntingdon, PE29 6EF

 

Established in 1985, Gebo Cermex Uk Ltd have registered office in Huntingdon, it's status is listed as "Dissolved". We don't currently know the number of employees at Gebo Cermex Uk Ltd. The current directors of the business are listed as Bilhaud, Maxime Claude Gilles, Daniel, Marc Didier Gaetan, Azancot, Jacques Jacob, Beduneau, Jean-philippe, Benoit, Jean-louis, Broye, Bernard, Lane, Michael John, Lejevne, Philippe, Lesueur, Jean Felix, Lucotte, Alain, South, Richard Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILHAUD, Maxime Claude Gilles 22 May 2013 - 1
DANIEL, Marc Didier Gaetan 03 October 2007 - 1
AZANCOT, Jacques Jacob 01 January 2002 22 March 2006 1
BEDUNEAU, Jean-Philippe 01 March 1998 01 October 2007 1
BENOIT, Jean-Louis N/A 01 March 1998 1
BROYE, Bernard N/A 01 January 2002 1
LANE, Michael John 01 January 2006 03 April 2015 1
LEJEVNE, Philippe 01 July 2011 01 May 2013 1
LESUEUR, Jean Felix 20 March 2006 30 June 2011 1
LUCOTTE, Alain N/A 01 March 1998 1
SOUTH, Richard Edward N/A 01 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 03 October 2016
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 14 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
CERTNM - Change of name certificate 21 May 2013
CONNOT - N/A 21 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 19 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 18 February 2010
287 - Change in situation or address of Registered Office 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
AA - Annual Accounts 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
287 - Change in situation or address of Registered Office 15 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 02 September 2005
AUD - Auditor's letter of resignation 21 December 2004
363a - Annual Return 10 December 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 12 August 2004
363a - Annual Return 17 December 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 06 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 13 September 1999
363a - Annual Return 04 January 1999
AA - Annual Accounts 06 July 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 25 July 1997
225 - Change of Accounting Reference Date 11 December 1996
363a - Annual Return 11 December 1996
AA - Annual Accounts 29 July 1996
363x - Annual Return 02 January 1996
288 - N/A 18 December 1995
AA - Annual Accounts 11 December 1995
363x - Annual Return 22 December 1994
AA - Annual Accounts 03 October 1994
363x - Annual Return 07 December 1993
AA - Annual Accounts 26 July 1993
363x - Annual Return 25 November 1992
AA - Annual Accounts 28 May 1992
363x - Annual Return 10 December 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 17 December 1990
RESOLUTIONS - N/A 26 October 1990
AA - Annual Accounts 20 July 1990
RESOLUTIONS - N/A 02 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 17 August 1989
PUC 2 - N/A 27 July 1988
AA - Annual Accounts 19 July 1988
363 - Annual Return 12 July 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 07 January 1987
AA - Annual Accounts 08 December 1986
287 - Change in situation or address of Registered Office 13 November 1986
NEWINC - New incorporation documents 28 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.