About

Registered Number: 05845064
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 5 months ago)
Registered Address: Pen-Y-Berth, Rhos Y Maen Isaf, Llanidloes, Powys, SY18 6LD

 

Based in Powys, Gorn Developments Ltd was registered on 13 June 2006, it's status is listed as "Dissolved". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kevin John 13 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Helen Elizabeth 13 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 28 August 2019
AA - Annual Accounts 11 July 2019
AA01 - Change of accounting reference date 05 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 April 2015
RP04 - N/A 18 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 14 April 2009
395 - Particulars of a mortgage or charge 14 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
225 - Change of Accounting Reference Date 17 August 2007
363s - Annual Return 07 August 2007
395 - Particulars of a mortgage or charge 06 March 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2008 Outstanding

N/A

Debenture 02 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.