Newbury
Berkshire
RG14 5BY
Director Name | Mr Andrew Scott James Belshaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Secretary Name | Malcolm Charles Goddard |
---|---|
Status | Closed |
Appointed | 01 October 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Philip Corbishley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 High Street Hardingstone Northampton NN4 7BT |
Director Name | Alan Andrew Lister |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2005) |
Role | Consultant |
Correspondence Address | The Benhams Yattendon Road Hermitage Thatcham Berkshire RG18 9RG |
Secretary Name | Alan Andrew Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2005) |
Role | Consultant |
Correspondence Address | The Benhams Yattendon Road Hermitage Thatcham Berkshire RG18 9RG |
Director Name | Mr William Riordan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 August 2003(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 May 2004) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Castlegate Prestbury Macclesfield Cheshire SK10 4AZ |
Director Name | Mr Gerard Anthony Sreeves |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Secretary Name | Mr Gerard Anthony Sreeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | gamma.co.uk |
---|
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Gamma Telecom Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
11 December 2014 | Appointment of Malcolm Charles Goddard as a secretary on 1 October 2014 (2 pages) |
11 December 2014 | Appointment of Malcolm Charles Goddard as a secretary on 1 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Gerard Anthony Sreeves as a secretary on 1 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Gerard Anthony Sreeves as a secretary on 1 October 2014 (1 page) |
31 October 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
31 October 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 January 2011 | Director's details changed for Robert Mckenzie Falconer on 5 January 2010 (2 pages) |
25 January 2011 | Director's details changed for Gerard Sreeves on 5 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Gerard Sreeves on 5 January 2011 (2 pages) |
25 January 2011 | Secretary's details changed for Gerard Sreeves on 5 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Robert Mckenzie Falconer on 5 January 2010 (2 pages) |
25 January 2011 | Secretary's details changed for Gerard Sreeves on 5 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 5 fleet place london EC4M 7RD (1 page) |
7 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (3 pages) |
12 January 2007 | Return made up to 14/12/06; full list of members (7 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
16 June 2004 | Director resigned (1 page) |
9 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
22 January 2004 | New director appointed (3 pages) |
14 January 2004 | Auditor's resignation (1 page) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
12 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
30 April 2002 | Memorandum and Articles of Association (15 pages) |
30 April 2002 | Ad 22/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Nc inc already adjusted 22/02/02 (1 page) |
30 April 2002 | New director appointed (2 pages) |
28 February 2002 | Company name changed charco 1012 LIMITED\certificate issued on 28/02/02 (2 pages) |
14 December 2001 | Incorporation (20 pages) |