GHSD2 LIMITED
Status | DISSOLVED |
Company No. | 02822091 |
Category | Private Limited Company |
Incorporated | 27 May 1993 |
Age | 30 years, 11 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2013 |
Years | 10 years, 11 months, 8 days |
SUMMARY
GHSD2 LIMITED is an dissolved private limited company with number 02822091. It was incorporated 30 years, 11 months, 30 days ago, on 27 May 1993 and it was dissolved 10 years, 11 months, 8 days ago, on 18 June 2013. The company address is Unit 25 Henlow Industrial Estate, Henlow Camp, SG16 6DS, Bedfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2013
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Dissolution application strike off company
Date: 22 Feb 2013
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Old address: Unit 8 Newent Business Park Newent Gloucestershire GL18 1DZ England
Change date: 2012-10-02
Documents
Resolution
Date: 12 Sep 2012
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Change registered office address company with date old address
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-04
Old address: Station Industrial Estate Bromyard Herefordshire HR7 4HP
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type dormant
Date: 17 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name date
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Andrew Waters
Appointment date: 2012-03-23
Documents
Termination director company with name termination date
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Francis O'connell
Termination date: 2012-03-23
Documents
Appoint person director company with name date
Date: 17 Oct 2011
Action Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-06
Officer name: Mr Kevin Francis O'connell
Documents
Termination director company with name termination date
Date: 14 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Karl Pawson
Termination date: 2011-10-03
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Accounts with accounts type dormant
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 15 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nugent
Documents
Appoint person director company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Karl Pawson
Documents
Termination secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Ternent
Documents
Appoint person secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Johnson
Documents
Accounts with made up date
Date: 15 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 10 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Director appointed paul john nugent
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director vincent conroy
Documents
Accounts with made up date
Date: 03 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed john william ternent
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary mark taylor
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director andrew hornby
Documents
Accounts with accounts type full
Date: 24 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Resolution
Date: 24 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 24 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 08 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 22/06/05 from: hamilton house leigh sinton malvern worcestershire W13 5EQ
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/12/05
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 28 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 18 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Resolution
Date: 27 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Nov 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 22 Nov 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/03; full list of members
Documents
Legacy
Date: 16 Apr 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Feb 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/02; full list of members; amend
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/02; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 14 Jun 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/01; full list of members
Documents
Accounts with accounts type small
Date: 01 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/00; full list of members
Documents
Legacy
Date: 05 Jul 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
197 MAIN STREET,CO FERMANAGH,BT92 0JH
Number: | NI000912 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL NEWS & MEDIA SERVICES LTD
4 DOWNHAM AVENUE,LEICESTER,LE4 0DH
Number: | 10407514 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 LYTTON ROAD,BARNET,EN5 5BY
Number: | 07012372 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 STATION COURT,WICKFORD,SS11 7AT
Number: | 10831079 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C, CHOLLERTON DRIVE NORTH TYNE INDUSTRIAL ESTATE,LONGBENTON,NE12 9SZ
Number: | 08916345 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MULBERRY WAY,DONCASTER,DN3 3UE
Number: | 06529999 |
Status: | ACTIVE |
Category: | Private Limited Company |