Gorilla Hardware Limited

DataGardener
dissolved

Gorilla Hardware Limited

03145824Private Limited With Share Capital

Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT
Incorporated

12/01/1996

Company Age

30 years

Directors

3

Employees

SIC Code

46760

Risk

Company Overview

Registration, classification & business activity

Gorilla Hardware Limited (03145824) is a private limited with share capital incorporated on 12/01/1996 (30 years old) and registered in west yorkshire, BD193TT. The company operates under SIC code 46760 - wholesale of other intermediate products.

Private Limited With Share Capital
SIC: 46760
Incorporated 12/01/1996
BD193TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

3

CCJs

Board of Directors

3

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:28-03-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2012
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-12-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2012
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2011
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2011
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2011
Legacy
Category:Insolvency
Date:05-12-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2010
Legacy
Category:Insolvency
Date:11-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2009
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-11-2009
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2009
Resolution
Category:Resolution
Date:28-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2009
Legacy
Category:Annual Return
Date:30-06-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Address
Date:15-06-2009
Legacy
Category:Mortgage
Date:01-06-2009
Legacy
Category:Mortgage
Date:28-05-2009
Gazette Notice Compulsory
Category:Gazette
Date:19-05-2009
Resolution
Category:Resolution
Date:05-12-2008
Legacy
Category:Capital
Date:05-12-2008
Legacy
Category:Officers
Date:24-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2008
Legacy
Category:Annual Return
Date:19-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2007
Legacy
Category:Annual Return
Date:29-04-2007
Legacy
Category:Annual Return
Date:29-04-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:23-02-2007
Legacy
Category:Mortgage
Date:03-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2006
Legacy
Category:Annual Return
Date:25-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2005
Legacy
Category:Officers
Date:30-09-2005
Legacy
Category:Officers
Date:30-09-2005
Legacy
Category:Mortgage
Date:21-09-2005
Legacy
Category:Mortgage
Date:19-04-2005
Legacy
Category:Annual Return
Date:14-01-2005
Legacy
Category:Annual Return
Date:14-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2004
Legacy
Category:Annual Return
Date:23-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2003
Legacy
Category:Address
Date:29-05-2003
Legacy
Category:Annual Return
Date:06-03-2003
Legacy
Category:Mortgage
Date:22-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2002
Legacy
Category:Annual Return
Date:10-01-2002
Legacy
Category:Annual Return
Date:10-01-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2001
Legacy
Category:Annual Return
Date:08-02-2001
Legacy
Category:Capital
Date:20-12-2000
Legacy
Category:Officers
Date:20-12-2000
Legacy
Category:Officers
Date:05-12-2000
Legacy
Category:Officers
Date:05-12-2000
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2000
Legacy
Category:Annual Return
Date:18-02-2000
Legacy
Category:Annual Return
Date:18-02-2000
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-1999
Legacy
Category:Annual Return
Date:16-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-1998
Legacy
Category:Annual Return
Date:04-02-1998
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-1997
Legacy
Category:Annual Return
Date:23-01-1997
Legacy
Category:Annual Return
Date:23-01-1997
Legacy
Category:Officers
Date:22-01-1996
Legacy
Category:Officers
Date:22-01-1996
Legacy
Category:Officers
Date:22-01-1996
Legacy
Category:Officers
Date:22-01-1996
Legacy
Category:Address
Date:22-01-1996
Incorporation Company
Category:Incorporation
Date:12-01-1996

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/10/2009
Filing Date26/07/2008
Latest Accounts31/01/2008

Trading Addresses

Gorilla Hardware Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT
Unit 9 Trafalgar Court, South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, NE231WF

Related Companies

2

Contact

Premier House Bradford Road, Cleckheaton, West Yorkshire, BD193TT