About

Registered Number: 04127974
Date of Incorporation: 19/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: Whetcombe Whey, Ropers Lane, Wrington, Somerset, BS40 5NH

 

Having been setup in 2000, Gundry Bridport Ltd are based in Wrington in Somerset, it's status at Companies House is "Dissolved". George, Ian David, George, Marian, Tozer, Kristine Ann, George, David James are the current directors of the company. Currently we aren't aware of the number of employees at the Gundry Bridport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Ian David 18 October 2006 - 1
GEORGE, David James 19 December 2000 02 November 2009 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Marian 30 July 2002 18 October 2006 1
TOZER, Kristine Ann 18 October 2006 03 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 26 November 2015
AA01 - Change of accounting reference date 19 October 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 22 December 2013
TM02 - Termination of appointment of secretary 22 December 2013
AA - Annual Accounts 08 August 2013
RESOLUTIONS - N/A 22 January 2013
AR01 - Annual Return 26 December 2012
CH03 - Change of particulars for secretary 26 December 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 16 January 2011
CH01 - Change of particulars for director 15 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 01 January 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.