About

Registered Number: 02808940
Date of Incorporation: 14/04/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: Burgundy House, 22 The Forresters, Harpenden, Hertfordshire, AL5 2FB

 

Founded in 1993, Ghm Rock Townsend Ltd are based in Harpenden in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". Carrick, David Nigel, Hay, Alistair are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRICK, David Nigel 20 October 1997 27 July 2000 1
HAY, Alistair 05 July 1993 02 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 08 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 16 August 2012
TM01 - Termination of appointment of director 31 July 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 03 May 2010
AA - Annual Accounts 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 16 April 1998
288a - Notice of appointment of directors or secretaries 26 October 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 30 October 1995
395 - Particulars of a mortgage or charge 05 October 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 25 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1994
RESOLUTIONS - N/A 16 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1993
CERTNM - Change of name certificate 16 June 1993
NEWINC - New incorporation documents 14 April 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 21 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.