BARRIE A. GILLIES LTD

Register to unlock more data on OkredoRegister

BARRIE A. GILLIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01505564

Incorporation date

02/07/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

41 Rodney Road, Cheltenham, Gloucestershire GL50 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1980)
dot icon21/10/2011
Final Gazette dissolved following liquidation
dot icon21/07/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2010
Statement of affairs with form 4.19
dot icon07/06/2010
Appointment of a voluntary liquidator
dot icon07/06/2010
Resolutions
dot icon14/04/2010
Termination of appointment of Suzanne Gillies as a director
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Miss Suzanne Marie Gillies on 2009-11-30
dot icon30/11/2009
Director's details changed for Wendy Gillies on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Barrie Andrew Gillies on 2009-11-30
dot icon30/11/2009
Director's details changed for Moya Ann Blue on 2009-11-30
dot icon30/11/2009
Director's details changed for Mark Andrew Gillies on 2009-11-30
dot icon17/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/01/2009
Return made up to 30/11/08; full list of members
dot icon30/01/2009
Director's Change of Particulars / mark gillies / 01/01/2008 / HouseName/Number was: , now: 59; Street was: 1639 traver, now: churchill way; Post Town was: ann arbor, now: witney; Region was: michigan, now: oxon; Post Code was: 48105, now: OX8 8JL; Country was: usa, now:
dot icon30/01/2009
Director's Change of Particulars / suzanne gillies / 01/01/2008 / HouseName/Number was: carosal house, now: barn elms farm; Street was: great lea, now: dark lane; Area was: three mile cross, now: bradfield; Post Code was: RG7 1NP, now: RG1 6DF
dot icon30/01/2009
Secretary's Change of Particulars / jenny gillies / 01/01/2008 / HouseName/Number was: , now: barn elms farm; Street was: carosal house great lea common, now: dark lane; Area was: three mile cross, now: bradfield; Post Code was: RG7 1NP, now: RG1 6DF
dot icon30/01/2009
Director's Change of Particulars / barrie gillies / 01/01/2008 / HouseName/Number was: , now: barn elms farm; Street was: carosal house great lea common, now: dark lane; Area was: three mile cross, now: bradfield; Post Code was: RG7 1NP, now: RG1 6DF
dot icon26/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon24/03/2007
Return made up to 30/11/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/12/2005
Return made up to 30/11/05; full list of members
dot icon02/11/2005
Director resigned
dot icon09/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/03/2005
Return made up to 30/11/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon15/12/2003
Return made up to 30/11/03; full list of members
dot icon22/10/2003
New director appointed
dot icon15/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/12/2001
Return made up to 30/11/01; full list of members
dot icon09/08/2001
Total exemption full accounts made up to 2000-08-31
dot icon20/12/2000
Return made up to 30/11/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon28/01/2000
Registered office changed on 28/01/00 from: c/o nair & co whitefriars lewins mead bristol BS1 2NT
dot icon20/01/2000
Return made up to 30/11/99; full list of members
dot icon20/01/2000
Full accounts made up to 1998-08-31
dot icon01/07/1999
Delivery ext'd 3 mth 31/08/98
dot icon22/03/1999
Return made up to 30/11/98; full list of members
dot icon22/03/1999
Secretary's particulars changed;director's particulars changed
dot icon22/03/1999
Location of register of members address changed
dot icon01/07/1998
Full accounts made up to 1997-08-31
dot icon01/07/1998
Director resigned
dot icon08/01/1998
Return made up to 30/11/97; full list of members
dot icon30/06/1997
Full accounts made up to 1996-08-31
dot icon06/01/1997
Return made up to 30/11/96; full list of members
dot icon02/07/1996
Full accounts made up to 1995-08-31
dot icon02/01/1996
Return made up to 30/11/95; no change of members
dot icon02/01/1996
Registered office changed on 02/01/96
dot icon03/07/1995
Accounts for a small company made up to 1994-08-31
dot icon24/02/1995
Registered office changed on 24/02/95 from: carosal house great lea common nr three mile cross berkshire RG7 1NP
dot icon09/12/1994
Return made up to 30/11/94; full list of members
dot icon03/07/1994
Accounts for a small company made up to 1993-08-31
dot icon28/01/1994
Return made up to 30/11/93; no change of members
dot icon28/01/1994
Director's particulars changed
dot icon01/10/1993
Accounts for a small company made up to 1992-08-31
dot icon22/01/1993
Return made up to 30/11/92; full list of members
dot icon22/01/1993
Location of register of members address changed
dot icon08/07/1992
Accounts for a small company made up to 1991-08-31
dot icon04/06/1992
Accounts for a small company made up to 1990-08-31
dot icon26/03/1992
Return made up to 30/11/91; no change of members
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
Return made up to 30/11/90; no change of members
dot icon30/10/1991
Accounts for a small company made up to 1989-08-31
dot icon05/06/1991
Particulars of mortgage/charge
dot icon07/12/1990
Accounts for a small company made up to 1988-08-31
dot icon07/12/1990
Accounts for a small company made up to 1987-08-31
dot icon12/03/1990
Return made up to 30/11/89; full list of members
dot icon11/01/1990
Return made up to 30/11/88; full list of members
dot icon19/05/1988
Accounts for a small company made up to 1986-08-31
dot icon05/05/1988
Return made up to 31/12/87; full list of members
dot icon12/02/1988
Resolutions
dot icon12/02/1988
£ nc 100/100000
dot icon19/02/1987
Accounts for a small company made up to 1985-08-31
dot icon19/02/1987
Return made up to 31/12/86; full list of members
dot icon14/11/1986
Return made up to 31/12/85; full list of members
dot icon19/08/1980
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2008
dot iconLast change occurred
31/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2008
dot iconNext account date
31/08/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Graham
Director
20/09/2003 - 21/09/2005
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRIE A. GILLIES LTD

BARRIE A. GILLIES LTD is an(a) Dissolved company incorporated on 02/07/1980 with the registered office located at 41 Rodney Road, Cheltenham, Gloucestershire GL50 1HX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRIE A. GILLIES LTD?

toggle

BARRIE A. GILLIES LTD is currently Dissolved. It was registered on 02/07/1980 and dissolved on 21/10/2011.

Where is BARRIE A. GILLIES LTD located?

toggle

BARRIE A. GILLIES LTD is registered at 41 Rodney Road, Cheltenham, Gloucestershire GL50 1HX.

What does BARRIE A. GILLIES LTD do?

toggle

BARRIE A. GILLIES LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for BARRIE A. GILLIES LTD?

toggle

The latest filing was on 21/10/2011: Final Gazette dissolved following liquidation.