Dissolved
Dissolved 2015-09-29
Company Information for GANMOR SERVICES LIMITED
RICKMANSWORTH, HERTFORDSHIRE, WD3,
|
Company Registration Number
03167801
Private Limited Company
Dissolved Dissolved 2015-09-29 |
Company Name | ||
---|---|---|
GANMOR SERVICES LIMITED | ||
Legal Registered Office | ||
RICKMANSWORTH HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 03167801 | |
---|---|---|
Date formed | 1996-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2015-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-11-30 13:59:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE SARA SPALTON |
||
PETER DAVID TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH MICHAEL RIGBY |
Company Secretary | ||
KEITH MICHAEL RIGBY |
Director | ||
DAVID ROBERT MORGAN |
Company Secretary | ||
DAVID PAUL ANDERSON |
Company Secretary | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORENE PROPERTIES LIMITED | Director | 2017-08-29 | CURRENT | 1963-03-26 | Active | |
DICKINSONS TRUSTEES LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active | |
OXFORD MEDIA PRODUCTIONS LIMITED | Director | 2013-03-04 | CURRENT | 2009-11-10 | Dissolved 2014-03-18 | |
HANBOROUGH DEVELOPMENTS LIMITED | Director | 2011-04-19 | CURRENT | 1989-01-11 | Dissolved 2017-10-12 | |
DICKINSONS ACCOUNTANCY SERVICES LIMITED | Director | 2004-02-26 | CURRENT | 1996-02-26 | Active | |
GANMOR LIMITED | Director | 1996-05-01 | CURRENT | 1996-02-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID TUCKER / 27/02/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MRS NATALIE SARA SPALTON | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
88(2) | AD 21/11/08-21/11/08 GBP SI 1@1=1 GBP IC 3/4 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH RIGBY | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH RIGBY | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH RIGBY / 07/04/2008 | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
169 | £ IC 4/3 21/04/99 £ SR 1@1=1 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 152 CITY ROAD LONDON EC1V 2NX | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
288 | NEW SECRETARY APPOINTED | |
88(2)R | AD 14/05/96--------- £ SI 3@1=3 £ IC 1/4 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED KINGSPARK LTD CERTIFICATE ISSUED ON 09/05/96 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GANMOR SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |