Company NameP. Gamblin Limited
Company StatusDissolved
Company Number01663272
CategoryPrivate Limited Company
Incorporation Date10 September 1982(41 years, 7 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Peter Gamblin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years, 7 months after company formation)
Appointment Duration14 years (resigned 02 May 2006)
RoleDispensing Chemist
Correspondence AddressBittles Barn
Fareham Road
Hambledon
Hampshire
PO7 4QW
Director NameMrs Sylvia Ann Jean Gamblin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years, 7 months after company formation)
Appointment Duration14 years (resigned 02 May 2006)
RoleHousewife
Correspondence AddressBittles Barn
Fareham Road
Hambledon
Hampshire
PO7 4QW
Secretary NameMrs Sylvia Ann Jean Gamblin
NationalityBritish
StatusResigned
Appointed12 April 1992(9 years, 7 months after company formation)
Appointment Duration14 years (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressBittles Barn
Fareham Road
Hambledon
Hampshire
PO7 4QW
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed02 May 2006(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O L Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
1 December 2007Full accounts made up to 31 January 2007 (16 pages)
1 December 2007Full accounts made up to 31 January 2007 (16 pages)
30 April 2007Location of register of members (1 page)
30 April 2007Return made up to 12/04/07; full list of members (3 pages)
30 April 2007Return made up to 12/04/07; full list of members (3 pages)
30 April 2007Location of register of members (1 page)
13 October 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
13 October 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
13 June 2006New director appointed (19 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (20 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 153 stoke road gosport hants PO12 1SE (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
13 June 2006New director appointed (19 pages)
13 June 2006Registered office changed on 13/06/06 from: 153 stoke road gosport hants PO12 1SE (1 page)
13 June 2006New director appointed (20 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned;director resigned (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
2 May 2006Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Return made up to 12/04/06; full list of members (7 pages)
18 April 2006Return made up to 12/04/06; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 April 2005Return made up to 12/04/05; full list of members (3 pages)
16 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 April 2004Return made up to 12/04/04; full list of members (7 pages)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
1 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 April 2003Return made up to 12/04/03; full list of members (7 pages)
17 April 2003Return made up to 12/04/03; full list of members (7 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
7 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 June 2002Return made up to 12/04/02; full list of members (7 pages)
10 June 2002Return made up to 12/04/02; full list of members (7 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 May 2001Return made up to 12/04/01; full list of members (6 pages)
18 May 2001Return made up to 12/04/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 May 2000Return made up to 12/04/00; full list of members (6 pages)
15 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1999Return made up to 12/04/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 May 1998Return made up to 12/04/98; full list of members (6 pages)
12 May 1998Return made up to 12/04/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 April 1997Return made up to 12/04/97; no change of members (4 pages)
25 April 1997Return made up to 12/04/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 April 1996Return made up to 12/04/96; full list of members (6 pages)
25 April 1996Return made up to 12/04/96; full list of members (6 pages)
25 April 1995Return made up to 12/04/95; no change of members (4 pages)
25 April 1995Return made up to 12/04/95; no change of members (4 pages)