About

Registered Number: 01582795
Date of Incorporation: 27/08/1981 (42 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ,

 

Based in Corby, Northants, Gammidge One Ltd was established in 1981, it has a status of "Dissolved". We don't know the number of employees at Gammidge One Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Jean Marian 30 September 2000 11 November 2005 1
HYDE, Martin Ralph N/A 11 November 2005 1
ROBERTS, Christopher John N/A 30 September 2000 1
Secretary Name Appointed Resigned Total Appointments
GAMMIDGE, John Murray 22 April 2010 - 1
ROBERTS, Sheila Ann N/A 30 September 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
TM01 - Termination of appointment of director 05 September 2017
AD01 - Change of registered office address 21 June 2017
RESOLUTIONS - N/A 20 June 2017
AD01 - Change of registered office address 07 June 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 02 February 2017
CS01 - N/A 05 January 2017
TM01 - Termination of appointment of director 22 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 09 July 2010
AP03 - Appointment of secretary 22 April 2010
TM02 - Termination of appointment of secretary 22 April 2010
AR01 - Annual Return 07 January 2010
AD01 - Change of registered office address 07 January 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 07 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 15 October 2007
225 - Change of Accounting Reference Date 08 June 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 06 October 2006
225 - Change of Accounting Reference Date 11 April 2006
363a - Annual Return 06 January 2006
353 - Register of members 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 16 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 01 February 2005
225 - Change of Accounting Reference Date 24 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 12 January 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 10 February 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 25 February 1997
RESOLUTIONS - N/A 26 January 1997
MEM/ARTS - N/A 26 January 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 31 January 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 06 June 1994
363a - Annual Return 10 March 1994
AA - Annual Accounts 15 June 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 05 June 1992
363s - Annual Return 07 February 1992
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
PUC 2 - N/A 07 July 1989
RESOLUTIONS - N/A 30 June 1989
MEM/ARTS - N/A 30 June 1989
MEM/ARTS - N/A 30 June 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.