Active - Proposal to Strike off
Company Information for GORDON & SON LIMITED
MOORBRIDGE COURT, MOORBRIDGE ROAD, MAIDENHEAD, BERKSHIRE, SL6 8LT,
|
Company Registration Number
03748837
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GORDON & SON LIMITED | |
Legal Registered Office | |
MOORBRIDGE COURT MOORBRIDGE ROAD MAIDENHEAD BERKSHIRE SL6 8LT Other companies in RG31 | |
Company Number | 03748837 | |
---|---|---|
Company ID Number | 03748837 | |
Date formed | 1999-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-02-03 | |
Return next due | 2018-02-17 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB135622134 |
Last Datalog update: | 2018-02-11 13:02:13 |
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 | ||
---|---|---|---|---|
GORDON & SON REALTY CORP. | ONE JERICHO TPKE Nassau NEW HYDE PARK NY 11040 | Active | Company formed on the 1958-09-23 | |
GORDON & SONS, INC. | 209 FRONT AVE SW PO BOX 600 CASTLE ROCK WA 98611 | Dissolved | Company formed on the 1990-08-06 | |
GORDON & SONS TRUCKING, INC. | 161 KINGS HILL RD. ORANGE WALDEN NEW YORK 12586 | Active | Company formed on the 2016-01-21 | |
GORDON & SONS, INC. | 6600 WEST CHARLESTON BLVD STE 122 LAS VEGAS NV 89146 | Dissolved | Company formed on the 1991-12-13 | |
GORDON & SONS MARKETING CONSULTANTS PRIVATE LIMITED | N-7 PRATHAMESH SOCIETY BOMBAY DYEING COMPOUND PRABHADEVI MUMBAI Maharashtra 400025 | ACTIVE | Company formed on the 2006-12-05 | |
GORDON & SON PLASTERING SERVICES LIMITED | 84 MANOR ROAD LANCING BN15 0HD | Active | Company formed on the 2017-01-12 | |
GORDON & SONS CONSTRUCTION LLC | 67 PERRY LANE ENTERPRISE FL 32725 | Inactive | Company formed on the 2014-10-29 | |
GORDON & SON INVESTMENTS, INC. | 4134 Huntington St NE ST PETERSBURG FL 33703 | Active | Company formed on the 2002-08-26 | |
GORDON & SON TILE DESIGN INC. | 2730 EUSTACE AVE DELTONA FL 32725 | Inactive | Company formed on the 2005-10-17 | |
GORDON & SONS, INC. | 7401 WILES ROAD CORAL SPRINGS FL 33067 | Inactive | Company formed on the 2012-01-03 | |
GORDON & SON CONSULTING, INC. | 432 39TH AVE NE ST PETERSBURG FL 33704 | Inactive | Company formed on the 1998-02-13 | |
GORDON & SONS INVESTMENT LLC | 10909 SW 237TH TERR HOMESTEAD FL 33032 | Active | Company formed on the 2012-06-21 | |
GORDON & SONS EXPRESS LTD. | 1423 Perth Avenue London Ontario N5V 2M4 | Active | Company formed on the 2019-09-04 | |
GORDON & SONS SERVICES LTD | 128 Inderwick Road Hornsey London N8 9JT | active | Company formed on the 2024-05-03 |
Officer | Role | Date Appointed |
---|---|---|
HELGE ROLF KLOCK |
||
HELGE ROLF KLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS LESLIE BRAY |
Company Secretary | ||
DENNIS LESLIE BRAY |
Director | ||
ERIK GUNNAR MANSFELD |
Director | ||
JACQUELINE BRAY |
Company Secretary | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Nominated Secretary | ||
LEA YEAT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIA TRADING LIMITED | Director | 2017-03-31 | CURRENT | 2004-10-29 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS LESLIE BRAY | |
TM02 | Termination of appointment of Dennis Leslie Bray on 2017-03-31 | |
AP03 | Appointment of Mr Helge Rolf Klock as company secretary on 2017-03-31 | |
AP01 | DIRECTOR APPOINTED MR HELGE ROLF KLOCK | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/16 FROM Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK MANSFELD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIK GUNNAR MANSFELD / 08/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED DENNIS LESLIE BRAY | |
288a | DIRECTOR APPOINTED ERIK GUNNAR MANSFELD | |
288b | APPOINTMENT TERMINATED SECRETARY JACQUELINE BRAY | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RZ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 7 GORE ROAD BURNHAM SLOUGH BERKSHIRE SL1 8AA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 139 TITHE BARN DRIVE MAIDENHEAD BERKSHIRE SL6 2DD | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 139 TITHE BARN DRIVE MAIDENHEAD BERKSHIRE SL6 2DD | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 22 MELTON STREET LONDON NW1 2BW | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS; AMEND | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363a | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | COLIN ALBERT HELLMUTH, PETER JAMES BEDFORD, MICHAEL HENRY RICHARD CUTLER AND MICHAEL MAXWELLSTONE | |
RENT DEPOSIT DEED | Outstanding | COUNTRYWIDE SURVEYORS (1994) |
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 GORDON & SON LIMITED
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as GORDON & SON 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. |