About

Registered Number: 04024435
Date of Incorporation: 30/06/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Greenacres, Crowfield, Brackley, Northamptonshire, NN13 5TW

 

Gloster Tooling Ltd was registered on 30 June 2000 and has its registered office in Brackley in Northamptonshire, it's status at Companies House is "Dissolved". This organisation does not have any directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
DISS16(SOAS) - N/A 18 September 2015
GAZ1 - First notification of strike-off action in London Gazette 30 June 2015
DISS16(SOAS) - N/A 13 December 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 18 August 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 18 April 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 17 February 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 01 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 19 July 2001
225 - Change of Accounting Reference Date 25 June 2001
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.