About

Registered Number: 02301624
Date of Incorporation: 03/10/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: Uplands, 81 Heavitree Road, Exeter, Devon, EX1 2LX

 

Having been setup in 1988, Will Gannon & Smith Ltd have registered office in Exeter in Devon, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are Smith, Paul Anthony, Brady, Martin John, Fisher, Will.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Martin John 01 January 1997 30 November 2003 1
FISHER, Will N/A 05 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Paul Anthony N/A 08 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 11 October 2018
AA01 - Change of accounting reference date 18 September 2018
TM02 - Termination of appointment of secretary 22 May 2018
CS01 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
PSC07 - N/A 12 October 2017
AA - Annual Accounts 20 September 2017
CH01 - Change of particulars for director 10 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 17 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 26 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 01 November 1996
395 - Particulars of a mortgage or charge 29 May 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 02 November 1995
AUD - Auditor's letter of resignation 06 September 1995
363s - Annual Return 27 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 14 November 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 03 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1990
288 - N/A 22 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1989
287 - Change in situation or address of Registered Office 15 March 1989
MEM/ARTS - N/A 01 March 1989
288 - N/A 24 January 1989
CERTNM - Change of name certificate 19 January 1989
MEM/ARTS - N/A 28 November 1988
RESOLUTIONS - N/A 14 November 1988
CERTNM - Change of name certificate 14 November 1988
287 - Change in situation or address of Registered Office 09 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
NEWINC - New incorporation documents 03 October 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.