About

Registered Number: 05348728
Date of Incorporation: 01/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2017 (6 years and 10 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Established in 2005, Gomer Fire & Security Ltd has its registered office in Cardiff, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKWORTH, Paul Adrian 01 March 2013 - 1
HILL, Keith 01 February 2005 07 January 2013 1
KNIGHT, Anthony John 01 February 2005 01 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 May 2017
4.68 - Liquidator's statement of receipts and payments 26 April 2016
4.68 - Liquidator's statement of receipts and payments 21 April 2015
AD01 - Change of registered office address 18 March 2014
RESOLUTIONS - N/A 05 March 2014
RESOLUTIONS - N/A 05 March 2014
4.20 - N/A 05 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2014
AD01 - Change of registered office address 12 February 2014
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 07 November 2013
MR01 - N/A 23 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AP01 - Appointment of director 10 April 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 29 March 2013
TM01 - Termination of appointment of director 20 March 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 September 2011
AA01 - Change of accounting reference date 03 March 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 08 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 13 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 10 March 2008
225 - Change of Accounting Reference Date 07 June 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 08 May 2006
RESOLUTIONS - N/A 10 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2005
123 - Notice of increase in nominal capital 10 November 2005
395 - Particulars of a mortgage or charge 26 August 2005
287 - Change in situation or address of Registered Office 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2013 Outstanding

N/A

Debenture 18 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.