Dissolved 2018-05-09
Company Information for GREAT GUNS MARKETING LIMITED
NORTHAMPTON, NN5 5LF,
|
Company Registration Number
03635829
Private Limited Company
Dissolved Dissolved 2018-05-09 |
Company Name | |
---|---|
GREAT GUNS MARKETING LIMITED | |
Legal Registered Office | |
NORTHAMPTON NN5 5LF Other companies in RG21 | |
Company Number | 03635829 | |
---|---|---|
Date formed | 1998-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB334978854 |
Last Datalog update: | 2018-06-17 13:00:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GREAT GUNS MARKETING LIMITED | 9 HOGSHILL STREET BEAMINSTER DT8 3AE | Active - Proposal to Strike off | Company formed on the 2019-09-30 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JOAN JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAMELA JOAN SPAIN |
Company Secretary | ||
MICHAEL JAMES SPAIN |
Director | ||
PAMELA JOAN SPAIN |
Director | ||
BETH BAXTER |
Director | ||
AMANDA JANE JOHNSON |
Director | ||
JENNIFER JANE STEVENS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREAT GUNS MANAGEMENT LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Dissolved 2016-02-02 | |
TALK TELEMATICS LTD | Director | 2014-04-04 | CURRENT | 2014-04-04 | Dissolved 2016-06-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ12 | NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL:LIQ. CASE NO.1 | |
LIQ12 | NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM THE SQUARE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1086 | |
AR01 | 04/09/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAMELA SPAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA SPAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPAIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN JACKSON / 30/06/2014 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036358290003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETH BAXTER | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 1108 | |
AR01 | 04/09/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AR01 | 04/09/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN SPAIN / 04/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BETH BAXTER / 04/09/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JACKSON / 01/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BETH SAVORY / 10/11/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 24-25 THE BERESFORD CENTRE WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FA | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 04/04/06 | |
RES13 | ISSUE OF SHARES 06/04/06 | |
RES04 | £ NC 10000/11000 04/04/ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 06/04/06--------- £ SI 80@1=80 £ IC 1020/1100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 25/08/04--------- £ SI 20@1 | |
RES04 | £ NC 100/10000 20/11/ | |
123 | NC INC ALREADY ADJUSTED 20/11/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 24/11/03--------- £ SI 999@1=999 £ IC 100/1099 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/01/02 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/00 FROM: CLIFTON HOUSE BUNNITH PLACE BASINGSTOKE HAMPSHIRE RG21 7JE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 |
Notices to Creditors | 2015-08-19 |
Appointment of Liquidators | 2015-08-19 |
Resolutions for Winding-up | 2015-08-19 |
Meetings of Creditors | 2015-08-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SME INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT GUNS MARKETING LIMITED
GREAT GUNS MARKETING LIMITED owns 2 domain names.
uk-telemarketing.co.uk lizjackson.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GREAT GUNS MARKETING LIMITED | Event Date | 2015-08-17 |
Notice is hereby given that Alan Roy Limb and Peter John Windatt of BRI Business Recovery and Insolvency, Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB were appointed Joint Liquidators of the above Company by members and creditors on 12 August 2015. Notice is also hereby given that the creditors of the above named Company are required on or before 11 September 2015 to send their names and addresses with particulars of their debt to the undersigned Alan Roy Limb and Peter John Windatt of BRI Business Recovery and Insolvency, Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 12 August 2015. Office holder details: Alan Roy Limb and Peter John Windatt (IP Nos 8955 and 8611) both of BRI Business Recovery and Insolvency, Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB For further details contact: Jean Armstrong, Tel: 01908 317387. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREAT GUNS MARKETING LIMITED | Event Date | 2015-08-12 |
Alan Roy Limb and Peter John Windatt , both of BRI Business Recovery and Insolvency , Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB . : For further details contact: Jean Armstrong, Tel: 01908 317387. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GREAT GUNS MARKETING LIMITED | Event Date | 2015-08-12 |
At a General Meeting of the members of the above named company, duly convened and held at Beechdown Conferencing, Winchester Road, Basingstoke, RG22 4ES on 12 August 2015 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Alan Roy Limb and Peter John Windatt , both of BRI Business Recovery and Insolvency , Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB , (IP Nos. 8955 and 8611) are hereby appointed Joint Liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Jean Armstrong, Tel: 01908 317387. Elizabeth Jackson , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREAT GUNS MARKETING LIMITED | Event Date | 2015-08-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Beechdown Conferencing, Winchester Road, Basingstoke, RG22 4ES on 12 August 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , Enterprise House, Ocean Village, Southampton, Hampshire, SO14 3XB , on 10 and 11 August 2015. Further details contact: Jean Armstrong, Tel: 01908 317387 | |||
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. |