About

Registered Number: 06233102
Date of Incorporation: 01/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 7 months ago)
Registered Address: The Cottage, 403 Denby Lane, Grangemoor, Wakefield, WF4 4BJ

 

Based in Wakefield, Made in England By Gentlemen Ltd was setup in 2007, it's status at Companies House is "Dissolved". The current directors of this business are listed as Cook, Simon, Gibson, Nicky Dawn, Gunneras, Mattias in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Simon 01 May 2007 - 1
GIBSON, Nicky Dawn 30 April 2009 - 1
GUNNERAS, Mattias 01 May 2007 30 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 28 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 26 May 2013
CH01 - Change of particulars for director 26 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 15 May 2011
CH01 - Change of particulars for director 15 May 2011
CH03 - Change of particulars for secretary 15 May 2011
CH01 - Change of particulars for director 15 May 2011
AA - Annual Accounts 23 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA01 - Change of accounting reference date 07 February 2010
AA - Annual Accounts 07 February 2010
363a - Annual Return 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.