About

Registered Number: 00843890
Date of Incorporation: 01/04/1965 (60 years ago)
Company Status: Active
Registered Address: Stafford House, 10 Prince Of Wales Rd, Dorchester, Dorset, DT1 1PW

 

G.T. & A. Ireland Ltd was registered on 01 April 1965 and are based in Dorchester, it's status is listed as "Active". This company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CH03 - Change of particulars for secretary 01 September 2020
CH01 - Change of particulars for director 01 September 2020
CH01 - Change of particulars for director 01 September 2020
AA - Annual Accounts 24 September 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 19 September 2019
CH01 - Change of particulars for director 05 September 2019
PSC04 - N/A 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 19 July 2012
CERTNM - Change of name certificate 08 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 02 October 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
CERTNM - Change of name certificate 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 12 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 28 September 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 10 September 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 17 October 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 12 August 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 21 August 1995
395 - Particulars of a mortgage or charge 28 October 1994
363s - Annual Return 26 September 1994
288 - N/A 16 August 1994
AA - Annual Accounts 16 August 1994
288 - N/A 25 July 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 17 September 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 18 September 1991
288 - N/A 18 September 1991
363b - Annual Return 18 September 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
395 - Particulars of a mortgage or charge 26 July 1989
AA - Annual Accounts 11 April 1989
288 - N/A 21 February 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 27 September 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 02 June 1988
AA - Annual Accounts 08 October 1986
363 - Annual Return 08 October 1986
NEWINC - New incorporation documents 01 April 1965

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 October 1994 Outstanding

N/A

Legal charge 21 July 1989 Fully Satisfied

N/A

Mortgage 07 April 1976 Fully Satisfied

N/A

Legal charge 19 December 1975 Fully Satisfied

N/A

Floating charge 25 November 1975 Fully Satisfied

N/A

Charge 14 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.