J. & P.GORE LIMITED

C/O Bdo Llp Two Snowhill C/O Bdo Llp Two Snowhill, Birmingham, B4 6GA
StatusDISSOLVED
Company No.00452725
CategoryPrivate Limited Company
Incorporated19 Apr 1948
Age76 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 21 days

SUMMARY

J. & P.GORE LIMITED is an dissolved private limited company with number 00452725. It was incorporated 76 years, 1 month, 12 days ago, on 19 April 1948 and it was dissolved 3 years, 21 days ago, on 11 May 2021. The company address is C/O Bdo Llp Two Snowhill C/O Bdo Llp Two Snowhill, Birmingham, B4 6GA.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-20

Old address: C/O Firsway Garage 39 Plank Lane Leigh Lancashire WN7 4YA

New address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-23

Psc name: Firsway Garage Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-23

Psc name: David James Statham

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Statham

Change date: 2019-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-11

Officer name: Robert James Statham

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-07

Officer name: Mr David James Statham

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Smith

Termination date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fred Smith

Termination date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Mr Robert James Statham

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Mr Fred Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 11/03/02 from: "firsway" 56A market street hindley wigan WN2 3AN

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 05 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Resolution

Date: 01 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 1990

Action Date: 31 Jul 1989

Category: Accounts

Type: AA

Made up date: 1989-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1990

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 16 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 28/03/90; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/10

Documents

View document PDF

Legacy

Date: 02 Jan 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 31/03

Documents

View document PDF

Legacy

Date: 21 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/06/89; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 1988

Category: Address

Type: 287

Description: Registered office changed on 30/08/88 from: 153 newton road lowton near leigh gtr manchester WA3 1EZ

Documents

View document PDF

Legacy

Date: 30 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/03/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Accounts with accounts type medium group

Date: 04 Aug 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1986

Action Date: 31 Jul 1985

Category: Accounts

Type: AA

Made up date: 1985-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 04/06/86; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 1986

Action Date: 31 Jul 1984

Category: Accounts

Type: AA

Made up date: 1984-07-31

Documents

View document PDF


Some Companies

34 ARUNDEL GARDENS LIMITED

34 ARUNDEL GARDENS,LONDON,W11 2LB

Number:03124539
Status:ACTIVE
Category:Private Limited Company

ARNEY BUILDING SERVICES LIMITED

SUITE 5, 1-2 LEONARD PLACE,KESTON,BR2 6HQ

Number:10887684
Status:ACTIVE
Category:Private Limited Company

SALMAN OLE ENGINEERING LIMITED

MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:10095418
Status:ACTIVE
Category:Private Limited Company

SOUTHWOOD PLACE MANAGEMENT COMPANY LIMITED

5 FRENCHMANS CREEK,FLEET,GU52 0YE

Number:01590852
Status:ACTIVE
Category:Private Limited Company

TEJBAL LTD

42 NITHSDALE ROAD,GLASGOW,G41 2AN

Number:SC579922
Status:ACTIVE
Category:Private Limited Company
Number:08662809
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source