Company Information for WITHERS GERKE LIMITED
THE PARAGON, 32 COUNTERSLIP, BRISTOL, BS1 6BX,
|
Company Registration Number
01058084
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WITHERS GERKE LIMITED | |
Legal Registered Office | |
THE PARAGON 32 COUNTERSLIP BRISTOL BS1 6BX Other companies in BS1 | |
Company Number | 01058084 | |
---|---|---|
Company ID Number | 01058084 | |
Date formed | 1972-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-06 07:29:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
THRINGS COMPANY SECRETARIAL LIMITED |
||
GABRIELE ELISABETH GERTRUD GERKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WAF SECRETARIES LIMITED |
Company Secretary | ||
WILLEM JAN CHRISTIAN GERKE |
Director | ||
STAPLE INN SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH SWINDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-21 | CURRENT | 1998-04-29 | Active | |
HAYDON DEVELOPMENT COMPANY LIMITED | Company Secretary | 2018-06-19 | CURRENT | 1987-07-08 | Active | |
SKOPE INDUSTRIES (UK) LIMITED | Company Secretary | 2018-02-07 | CURRENT | 1987-11-17 | Active | |
12 BRACKENBURY ROAD (MAINTENANCE) COMPANY LIMITED | Company Secretary | 2018-01-03 | CURRENT | 1982-09-17 | Active | |
ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2003-12-15 | Liquidation | |
DENHAY FARMS LIMITED | Company Secretary | 2017-12-01 | CURRENT | 1952-02-07 | Active | |
ROAMERS & SEEKERS (UK) HOLDINGS LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active - Proposal to Strike off | |
SETARAM (UK) LIMITED | Company Secretary | 2017-10-25 | CURRENT | 1997-10-24 | Active - Proposal to Strike off | |
BBGR LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2000-05-04 | Active | |
SOUTHERN HAMPSHIRE PRIMARY CARE ALLIANCE LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-05-18 | Active | |
EMOVIS TAG UK LTD | Company Secretary | 2017-09-18 | CURRENT | 2015-12-21 | Active - Proposal to Strike off | |
DANFOSS POWER SOLUTIONS LIMITED | Company Secretary | 2017-09-08 | CURRENT | 1987-10-16 | Active | |
EMOVIS OPERATIONS LEEDS LTD | Company Secretary | 2017-07-21 | CURRENT | 2013-09-24 | Active | |
EMOVIS OPERATIONS MERSEY LTD | Company Secretary | 2017-07-21 | CURRENT | 2008-07-22 | Active | |
BEL OMBRE PROPERTIES LIMITED | Company Secretary | 2017-06-14 | CURRENT | 2013-07-05 | Active | |
14 CRESCENT LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2015-07-07 | Active | |
NIMBYX UK LIMITED | Company Secretary | 2017-04-27 | CURRENT | 2015-07-27 | Active | |
CLARION (G.B.) LTD | Company Secretary | 2017-03-31 | CURRENT | 1980-04-18 | Liquidation | |
THRING TOWNSEND LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1989-07-18 | Dissolved 2017-08-22 | |
TOWNSENDS (NOMINEES) LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1993-12-09 | Dissolved 2017-10-17 | |
FORUM 98 LIMITED | Company Secretary | 2017-03-15 | CURRENT | 1992-11-17 | Active | |
BLUE FROG FINANCE LIMITED | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2009-06-18 | Active | |
ORLEBAR BROWN LIMITED | Company Secretary | 2011-09-08 | CURRENT | 2005-07-07 | Active | |
86 ONSLOW GARDENS (FREEHOLD) LIMITED | Company Secretary | 2010-11-08 | CURRENT | 2003-12-17 | Active | |
THRINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2010-08-24 | CURRENT | 2010-08-24 | Active | |
FORUM DIRECTORS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 1991-05-02 | Dissolved 2017-10-17 | |
THE ROTI WALLAH LIMITED | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Dissolved 2017-04-25 | |
MILLER HARE LIMITED | Company Secretary | 2008-10-02 | CURRENT | 1992-07-17 | Active | |
SABRETOOTH LAW LIMITED | Company Secretary | 2008-09-30 | CURRENT | 2004-03-11 | Active | |
INDO BRITANNIA LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2017-04-25 | |
48 PONT STREET LIMITED | Company Secretary | 2005-07-05 | CURRENT | 1996-07-04 | Active | |
NESCO PROJECTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1925-10-07 | Active - Proposal to Strike off | |
NESCO INVESTMENTS LIMITED | Company Secretary | 2002-04-26 | CURRENT | 1981-12-17 | Active | |
L&P NOMINEES LIMITED | Company Secretary | 2001-11-01 | CURRENT | 2001-11-01 | Active | |
MEDIA CIRCLE TRAINING LIMITED | Company Secretary | 2000-01-05 | CURRENT | 2000-01-05 | Active | |
40/42 CRANLEY GARDENS MANAGEMENT LIMITED | Company Secretary | 1999-12-15 | CURRENT | 1996-08-06 | Active | |
BEATRICE OIL LIMITED | Company Secretary | 1998-08-05 | CURRENT | 1969-10-13 | Active | |
16 REDCLIFFE SQUARE LIMITED | Company Secretary | 1997-12-30 | CURRENT | 1997-12-30 | Active | |
80 TO 82 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1996-08-07 | Active | |
29 TO 31 ONSLOW GARDENS LIMITED | Company Secretary | 1996-08-07 | CURRENT | 1996-06-07 | Active | |
EMOVIS TECHNOLOGIES UK LTD | Company Secretary | 1996-01-31 | CURRENT | 1987-02-20 | Active | |
BROADCAPITAL LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1979-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED CLAUDIA SUSANNE FLESCHUTZ | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA SUSANNE FLESCHUTZ | |
PSC07 | CESSATION OF GABRIELE ELISABETH GERTRUD GERKE AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GABRIELE ELISABETH GERTRUD GERKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Gabriele Elizabeth Gertrud Gerke on 2018-05-01 | |
PSC04 | Change of details for Gabriele Elizabeth Gertrud Gerke as a person with significant control on 2016-04-06 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AP04 | Appointment of Thrings Company Secretarial Limited as company secretary on 2017-02-15 | |
TM02 | Termination of appointment of Waf Secretaries Limited on 2017-02-15 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WAF SECRETARIES LIMITED on 2011-03-21 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gabriele Elizabeth Gertrud Gerke on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR WAF SECRETARIES LIMITED on 2009-10-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WAF SECRETARIES LIMITED / 11/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 1ST FLOOR, SUITE 2 BLOCK C AILESBURY COURT HIGH STREET, MARLBOROUGH WILTSHIRE SN8 1AA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
RES13 | ACCOUNTS APPROVED 21/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WAF SECRETARIES LIMITED / 15/09/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: KINGSBURY HOUSE KINGSBURY STREET MARLBOROUGH WILTSHIRE SN8 1HU | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
ELRES | S366A DISP HOLDING AGM 15/06/03 | |
ELRES | S386 DISP APP AUDS 15/06/03 | |
ELRES | S366A DISP HOLDING AGM 15/06/03 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 3 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/04/94 FROM: 7-15 LANSDOWNE RD CROYDON CR9 2PL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 WITHERS GERKE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WITHERS GERKE 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. |