About

Registered Number: 02417636
Date of Incorporation: 29/08/1989 (34 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: Westfields Trading Estate, Grandstand Road, Hereford, Herefordshire, HR4 9NT

 

Based in Hereford, Gelwrap Ltd was established in 1989, it's status is listed as "Dissolved". The companies directors are listed as Peebles, Ronald, Ditchfield, Brian, Gelbard, Edward Samuel, Irving, Brian, Kaye, Rodney Joseph, Nakhla, Nassef, Ratcliffe, Stephen Robert in the Companies House registry. We don't currently know the number of employees at Gelwrap Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DITCHFIELD, Brian N/A 04 July 2002 1
GELBARD, Edward Samuel N/A 30 April 1995 1
IRVING, Brian N/A 30 April 1995 1
KAYE, Rodney Joseph 15 January 2007 30 November 2007 1
NAKHLA, Nassef 30 November 2007 31 October 2009 1
RATCLIFFE, Stephen Robert 04 July 2002 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
PEEBLES, Ronald N/A 21 December 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
MR01 - N/A 08 May 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 25 March 2016
TM01 - Termination of appointment of director 25 March 2016
TM02 - Termination of appointment of secretary 25 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 03 March 2010
AP01 - Appointment of director 09 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 09 March 2007
353 - Register of members 09 March 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 March 2003
287 - Change in situation or address of Registered Office 28 November 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 01 May 2002
AA - Annual Accounts 18 January 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 08 May 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 09 April 1997
363a - Annual Return 05 November 1996
AA - Annual Accounts 29 May 1996
363s - Annual Return 23 June 1995
288 - N/A 08 June 1995
288 - N/A 07 June 1995
AA - Annual Accounts 01 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 May 1994
288 - N/A 18 May 1994
288 - N/A 28 March 1994
AA - Annual Accounts 28 March 1994
AA - Annual Accounts 16 April 1993
363a - Annual Return 19 February 1993
363a - Annual Return 03 March 1992
AA - Annual Accounts 14 January 1992
287 - Change in situation or address of Registered Office 18 October 1991
AA - Annual Accounts 27 July 1991
363a - Annual Return 25 July 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
288 - N/A 08 January 1991
287 - Change in situation or address of Registered Office 13 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1990
CERTNM - Change of name certificate 11 January 1990
RESOLUTIONS - N/A 05 January 1990
123 - Notice of increase in nominal capital 05 January 1990
RESOLUTIONS - N/A 24 October 1989
288 - N/A 24 October 1989
287 - Change in situation or address of Registered Office 24 October 1989
NEWINC - New incorporation documents 29 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.