About

Registered Number: 02305277
Date of Incorporation: 13/10/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: C/O Rbk Lymedale Business Centre, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, ST5 9QF,

 

Ghecko One Ltd was founded on 13 October 1988 with its registered office in Staffordshire, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Williams, Collette, Triggs, Hedley None, Triggs, Melanie Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIGGS, Hedley None 19 November 1999 23 January 2013 1
TRIGGS, Melanie Jane 19 November 1999 23 January 2013 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Collette 25 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 24 October 2019
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 05 August 2019
AD01 - Change of registered office address 25 June 2019
AA01 - Change of accounting reference date 24 June 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 August 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 02 August 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 01 August 2016
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 28 July 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
RESOLUTIONS - N/A 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 May 2013
SH08 - Notice of name or other designation of class of shares 28 May 2013
AD01 - Change of registered office address 17 May 2013
AP03 - Appointment of secretary 21 February 2013
AP01 - Appointment of director 21 February 2013
RESOLUTIONS - N/A 07 February 2013
CC04 - Statement of companies objects 07 February 2013
AD01 - Change of registered office address 07 February 2013
TM02 - Termination of appointment of secretary 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 15 August 2012
CH01 - Change of particulars for director 15 August 2012
CH01 - Change of particulars for director 15 August 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
363a - Annual Return 22 August 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 11 July 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 19 August 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 18 July 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 14 August 2000
RESOLUTIONS - N/A 14 December 1999
CERTNM - Change of name certificate 11 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 12 August 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
363s - Annual Return 10 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 14 August 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 09 September 1996
AA - Annual Accounts 15 November 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 07 September 1993
363b - Annual Return 02 September 1992
AA - Annual Accounts 05 July 1992
RESOLUTIONS - N/A 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
CERTNM - Change of name certificate 21 October 1991
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
288 - N/A 02 June 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
AUD - Auditor's letter of resignation 04 May 1990
363 - Annual Return 18 January 1990
RESOLUTIONS - N/A 31 January 1989
287 - Change in situation or address of Registered Office 31 January 1989
CERTNM - Change of name certificate 19 December 1988
NEWINC - New incorporation documents 13 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.