About

Registered Number: 04167984
Date of Incorporation: 26/02/2001 (24 years and 1 month ago)
Company Status: Liquidation
Registered Address: 477 Washwood Heath Road, Birmingham, West Midlands, B8 2UY

 

Founded in 2001, Gemstone Electrical Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, John Paul 26 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Janine Sarah 26 February 2001 15 December 2002 1
ROGERS, Bernard 01 January 2003 03 November 2003 1
SMYTH, Mark 04 November 2003 08 October 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 January 2010
TM02 - Termination of appointment of secretary 17 October 2009
AA - Annual Accounts 21 September 2009
395 - Particulars of a mortgage or charge 10 March 2009
395 - Particulars of a mortgage or charge 05 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 14 November 2007
395 - Particulars of a mortgage or charge 01 June 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 01 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
363s - Annual Return 27 February 2002
288b - Notice of resignation of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 26 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2009 Outstanding

N/A

All assets debenture 25 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.