About

Registered Number: 01243836
Date of Incorporation: 10/02/1976 (49 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2017 (7 years and 9 months ago)
Registered Address: One, Redcliff Street, Bristol, BS1 6NP

 

Founded in 1976, M. Gordon & Sons Ltd has its registered office in Bristol. This business has 5 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Muhammad Suhaib Omar 06 June 2006 12 May 2009 1
GORDON, Anthony N/A 17 October 2005 1
GORDON, Lawrence N/A 30 June 2003 1
GORDON, Mervyn N/A 05 May 1998 1
SARWAR, Tariq 17 October 2005 12 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2017
4.68 - Liquidator's statement of receipts and payments 18 July 2016
AD01 - Change of registered office address 19 February 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
LIQ MISC - N/A 07 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2015
LIQ MISC OC - N/A 11 March 2015
4.40 - N/A 11 March 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2014
4.68 - Liquidator's statement of receipts and payments 09 August 2013
2.24B - N/A 27 June 2012
2.34B - N/A 14 June 2012
2.24B - N/A 20 January 2012
2.23B - N/A 14 October 2011
AD01 - Change of registered office address 14 September 2011
2.16B - N/A 09 September 2011
2.17B - N/A 17 August 2011
AD01 - Change of registered office address 29 June 2011
AD01 - Change of registered office address 29 June 2011
2.12B - N/A 28 June 2011
DISS16(SOAS) - N/A 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 25 May 2010
DISS40 - Notice of striking-off action discontinued 12 December 2009
AA - Annual Accounts 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 June 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 26 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
225 - Change of Accounting Reference Date 09 November 2006
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
363s - Annual Return 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
225 - Change of Accounting Reference Date 12 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
395 - Particulars of a mortgage or charge 19 October 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 03 May 2005
169 - Return by a company purchasing its own shares 16 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 01 July 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 19 June 1995
363s - Annual Return 30 March 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 26 April 1992
AAMD - Amended Accounts 27 June 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 18 December 1990
288 - N/A 29 October 1990
288 - N/A 29 October 1990
363a - Annual Return 23 October 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
287 - Change in situation or address of Registered Office 02 June 1988
AA - Annual Accounts 25 May 1988
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
363 - Annual Return 21 March 1988
AA - Annual Accounts 25 June 1986
AA - Annual Accounts 25 June 1986
AA - Annual Accounts 25 June 1986
363 - Annual Return 25 June 1986
363 - Annual Return 25 June 1986
363 - Annual Return 25 June 1986
363 - Annual Return 25 June 1986
363 - Annual Return 25 June 1986
363 - Annual Return 25 June 1986
AA - Annual Accounts 16 May 1984
CERTNM - Change of name certificate 06 February 1984
AA - Annual Accounts 28 October 1982
CERTNM - Change of name certificate 19 May 1976
NEWINC - New incorporation documents 10 February 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2007 Outstanding

N/A

Debenture 17 October 2005 Fully Satisfied

N/A

Legal charge 08 October 1982 Fully Satisfied

N/A

Legal charge 24 February 1982 Fully Satisfied

N/A

Debenture 02 May 1980 Fully Satisfied

N/A

Mortgage 06 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.