Company NameGumbrells Plc
Company StatusDissolved
Company Number02862651
CategoryPublic Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Dissolution Date28 January 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKaren Gumbrell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleSecretary
Correspondence Address3 The Paddocks
Lancing
West Sussex
BN15 8DN
Director NameMr Peter Brian Gumbrell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleBuilding Estimator
Correspondence Address42 Southdown Road
Shoreham By Sea
West Sussex
BN43 5AN
Director NameWinifred Colette Gumbrell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address42 Southdown Road
Shoreham By Sea
West Sussex
BN43 5AN
Secretary NameKaren Gumbrell
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleSecretary
Correspondence Address3 The Paddocks
Lancing
West Sussex
BN15 8DN
Director NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£449,774
Gross Profit£98,678
Net Worth£71,771
Cash£747
Current Liabilities£122,646

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2011Final Gazette dissolved following liquidation (1 page)
28 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
9 December 2009Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
9 December 2009Liquidators statement of receipts and payments to 28 November 2009 (5 pages)
6 June 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
6 June 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
2 October 2008Appointment of a voluntary liquidator (1 page)
2 October 2008Appointment of a voluntary liquidator (1 page)
13 June 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
13 June 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
14 December 2007Liquidators' statement of receipts and payments (5 pages)
14 December 2007Liquidators statement of receipts and payments (5 pages)
12 June 2007Liquidators' statement of receipts and payments (4 pages)
12 June 2007Liquidators statement of receipts and payments (4 pages)
5 February 2007Liquidators' statement of receipts and payments (5 pages)
5 February 2007Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
5 June 2006Liquidators' statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators' statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
9 November 2005Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
10 June 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators' statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators' statement of receipts and payments (5 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
4 June 2004Liquidators' statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Registered office changed on 06/11/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
6 November 2003Registered office changed on 06/11/03 from: c/o ratcliffe & co 1A tower square 33 wellington street leeds LS1 4HZ (1 page)
25 June 2003Liquidators' statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2002Registered office changed on 10/06/02 from: 52 new road shoreham by sea west sussex BN43 6RB (1 page)
10 June 2002Registered office changed on 10/06/02 from: 52 new road shoreham by sea west sussex BN43 6RB (1 page)
6 June 2002Appointment of a voluntary liquidator (1 page)
6 June 2002Statement of affairs (5 pages)
6 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2002Statement of affairs (5 pages)
6 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2002Appointment of a voluntary liquidator (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
23 February 2001Particulars of mortgage/charge (7 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
23 November 1999Registered office changed on 23/11/99 from: 52 new road shoreham by sea west sussex BN43 6RB (1 page)
23 November 1999Registered office changed on 23/11/99 from: 52 new road shoreham by sea west sussex BN43 6RB (1 page)
22 November 1999Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(7 pages)
22 November 1999Return made up to 15/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
4 November 1998Full accounts made up to 31 March 1998 (12 pages)
4 November 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Return made up to 15/10/98; no change of members (6 pages)
27 October 1998Return made up to 15/10/98; no change of members (6 pages)
6 November 1997Return made up to 15/10/97; full list of members (6 pages)
6 November 1997Return made up to 15/10/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 March 1997 (18 pages)
3 November 1997Full accounts made up to 31 March 1997 (18 pages)
10 June 1997Form 391 (1 page)
10 June 1997Form 391 (1 page)
24 October 1996Return made up to 15/10/96; no change of members (4 pages)
24 October 1996Return made up to 15/10/96; no change of members (4 pages)
30 August 1996Full accounts made up to 31 March 1996 (8 pages)
30 August 1996Full accounts made up to 31 March 1996 (8 pages)
31 October 1995Return made up to 15/10/95; no change of members (4 pages)
31 October 1995Return made up to 15/10/95; no change of members (4 pages)
3 May 1995Full accounts made up to 31 March 1995 (9 pages)
3 May 1995Full accounts made up to 31 March 1995 (9 pages)
19 January 1995Return made up to 15/10/94; full list of members (5 pages)
19 January 1995Return made up to 15/10/94; full list of members
  • 363(287) ‐ Registered office changed on 19/01/95
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)