About

Registered Number: 04925222
Date of Incorporation: 08/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Paul Gaskin Bodyworks Ltd was founded on 08 October 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKIN, Paul Albert 09 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GASKIN, Jennifer 09 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 31 January 2008
CERTNM - Change of name certificate 23 October 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 19 October 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
225 - Change of Accounting Reference Date 24 January 2006
363a - Annual Return 07 November 2005
363s - Annual Return 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 08 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.