EAST GILLIBRANDS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

EAST GILLIBRANDS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00836643

Incorporation date

04/02/1965

Size

-

Contacts

Registered address

Registered address

7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1965)
dot icon17/06/2017
Final Gazette dissolved following liquidation
dot icon17/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2017
Liquidators' statement of receipts and payments to 2016-11-03
dot icon02/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/11/2015
Registered office address changed from 4th Floor, Alaska House North Atlantic Avenue Atlantic Park Bootle Merseyside L30 4AB to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2015-11-23
dot icon19/11/2015
Statement of affairs with form 4.19
dot icon19/11/2015
Appointment of a voluntary liquidator
dot icon19/11/2015
Resolutions
dot icon23/10/2015
Termination of appointment of Laurie King as a director on 2015-10-19
dot icon14/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/10/2015
Certificate of change of name
dot icon12/10/2015
Termination of appointment of Mark Edward Leopold as a director on 2015-09-01
dot icon27/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mr Robin Simon Ranier Aston on 2014-10-29
dot icon18/11/2014
Secretary's details changed for Mr Robin Simon Rainier Aston on 2014-10-29
dot icon18/11/2014
Registered office address changed from East Gillibrands Skelmersdale Lancashire WN8 9TX to 4Th Floor, Alaska House North Atlantic Avenue Atlantic Park Bootle Merseyside L30 4AB on 2014-11-18
dot icon17/11/2014
Termination of appointment of Robin Simon Ranier Aston as a director on 2014-10-29
dot icon17/11/2014
Appointment of Mr Mark Brickhill as a director on 2014-10-29
dot icon17/11/2014
Appointment of Mr Robin Simon Rainier Aston as a secretary on 2014-10-29
dot icon02/11/2014
Termination of appointment of Thomas Joseph Healy as a director on 2014-10-29
dot icon02/11/2014
Termination of appointment of Peter Buerger as a director on 2014-10-29
dot icon02/11/2014
Termination of appointment of Mark John Rowlatt as a director on 2014-10-29
dot icon24/10/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Appointment of Ms Laurie King as a director on 2014-05-01
dot icon19/08/2014
Appointment of Mr Peter Buerger as a director on 2014-05-01
dot icon18/08/2014
Appointment of Mr Mark Leopold as a director on 2014-05-01
dot icon20/05/2014
Appointment of Mr Mark John Rowlatt as a director
dot icon20/05/2014
Appointment of Mr Robin Simon Ranier Aston as a director
dot icon19/05/2014
Termination of appointment of Helene Sewell as a secretary
dot icon07/04/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon23/02/2014
Appointment of Mrs Helene Jacqueline Sewell as a secretary
dot icon23/02/2014
Termination of appointment of Michael Williams as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Director's details changed for Mr Thomas Joseph Healy on 2012-09-18
dot icon18/09/2012
Director's details changed for Mr Thomas Joseph Healy on 2012-09-14
dot icon17/09/2012
Director's details changed for Mr Michael Paul Williams on 2012-09-14
dot icon17/09/2012
Termination of appointment of Katie Bylak as a director
dot icon13/09/2012
Appointment of Mr Thomas Joseph Healy as a director
dot icon06/06/2012
Termination of appointment of Denis Healy Jr as a director
dot icon14/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/03/2012
Appointment of Treasurer Katie Anne Bylak as a director
dot icon09/03/2012
Director's details changed for Michael Paul Williams on 2012-03-09
dot icon20/02/2012
Termination of appointment of Katherine Bylak as a director
dot icon20/02/2012
Termination of appointment of Michael Williams as a secretary
dot icon19/01/2012
Appointment of Katherine Anne Bylak as a director
dot icon18/01/2012
Appointment of Mr Michael Paul Williams as a secretary
dot icon18/01/2012
Appointment of Michael Paul Williams as a director
dot icon18/01/2012
Director's details changed for Denis John Healy Jr on 2012-01-18
dot icon18/01/2012
Director's details changed for Sondra Anita Healy on 2012-01-18
dot icon18/01/2012
Director's details changed for Denis John Healy on 2012-01-18
dot icon18/01/2012
Termination of appointment of Michael Williams as a director
dot icon18/10/2011
Termination of appointment of Philip Zadeik as a secretary
dot icon17/10/2011
Termination of appointment of Timothy Brunt as a director
dot icon17/10/2011
Termination of appointment of Philip Zadeik as a secretary
dot icon17/10/2011
Termination of appointment of Andrew Taylor as a director
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon14/10/2010
Duplicate mortgage certificatecharge no:6
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon15/02/2010
Director's details changed for Denis John Healy Jr on 2010-01-13
dot icon15/02/2010
Director's details changed for Sondra Anita Healy on 2010-01-13
dot icon15/02/2010
Director's details changed for Andrew Paul Taylor on 2010-01-13
dot icon15/02/2010
Director's details changed for Mr Denis John Healy on 2010-01-13
dot icon15/02/2010
Director's details changed for Mr Timothy David Brunt on 2010-01-13
dot icon15/02/2010
Director's details changed for Denis John Healy on 2010-01-13
dot icon15/02/2010
Director's details changed for Michael Paul Williams on 2010-01-13
dot icon15/02/2010
Director's details changed for Timothy David Brunt on 2010-01-13
dot icon15/02/2010
Secretary's details changed for Philip John Zadeik on 2010-01-13
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 13/01/09; full list of members
dot icon13/01/2009
Director's change of particulars / andrew taylor / 12/01/2009
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 13/01/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 13/01/07; full list of members
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 13/01/06; full list of members
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director's particulars changed
dot icon30/11/2005
Director resigned
dot icon03/11/2005
New director appointed
dot icon12/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon14/02/2005
Return made up to 13/01/05; full list of members
dot icon21/07/2004
Auditor's resignation
dot icon09/07/2004
Full accounts made up to 2003-10-31
dot icon25/01/2004
Return made up to 13/01/04; full list of members
dot icon01/09/2003
Full accounts made up to 2002-10-31
dot icon16/01/2003
Return made up to 13/01/03; full list of members
dot icon24/09/2002
Auditor's resignation
dot icon01/08/2002
Full accounts made up to 2001-10-31
dot icon05/07/2002
New director appointed
dot icon26/06/2002
New secretary appointed
dot icon26/06/2002
Secretary resigned
dot icon28/01/2002
Return made up to 13/01/02; full list of members
dot icon04/09/2001
Full accounts made up to 2000-10-31
dot icon21/03/2001
Resolutions
dot icon20/03/2001
New director appointed
dot icon08/03/2001
Return made up to 13/01/01; full list of members
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Secretary resigned
dot icon09/11/2000
Full accounts made up to 1999-10-31
dot icon01/02/2000
Return made up to 13/01/00; full list of members
dot icon20/09/1999
Director resigned
dot icon09/07/1999
Full accounts made up to 1998-10-31
dot icon24/02/1999
Return made up to 13/01/99; full list of members
dot icon06/08/1998
Full accounts made up to 1997-10-31
dot icon24/03/1998
Director resigned
dot icon11/02/1998
Return made up to 13/01/98; no change of members
dot icon13/10/1997
Certificate of change of name
dot icon26/08/1997
New director appointed
dot icon20/07/1997
Full accounts made up to 1996-10-31
dot icon20/01/1997
Return made up to 13/01/97; no change of members
dot icon17/05/1996
Full accounts made up to 1995-10-31
dot icon01/04/1996
New director appointed
dot icon01/04/1996
New director appointed
dot icon28/01/1996
Return made up to 13/01/96; full list of members
dot icon09/04/1995
Full accounts made up to 1994-10-31
dot icon25/01/1995
Return made up to 13/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Full accounts made up to 1993-10-31
dot icon23/02/1994
Return made up to 31/01/94; no change of members
dot icon13/11/1993
Secretary resigned;new secretary appointed
dot icon13/04/1993
Full accounts made up to 1992-10-31
dot icon17/03/1993
Return made up to 01/03/93; full list of members
dot icon05/11/1992
Particulars of mortgage/charge
dot icon15/04/1992
Full accounts made up to 1991-10-31
dot icon25/02/1992
Return made up to 01/03/92; no change of members
dot icon29/11/1991
Particulars of mortgage/charge
dot icon28/04/1991
Full accounts made up to 1990-10-31
dot icon06/03/1991
Return made up to 01/03/91; no change of members
dot icon18/05/1990
Full accounts made up to 1989-10-31
dot icon18/05/1990
Return made up to 13/03/90; full list of members
dot icon14/12/1989
Full accounts made up to 1988-10-31
dot icon18/08/1989
Return made up to 07/03/89; full list of members
dot icon14/04/1988
Accounts for a medium company made up to 1987-10-31
dot icon14/04/1988
Return made up to 28/03/88; no change of members
dot icon27/07/1987
Accounts for a medium company made up to 1986-10-31
dot icon27/07/1987
Return made up to 10/03/87; no change of members
dot icon23/10/1986
Declaration of satisfaction of mortgage/charge
dot icon10/09/1986
Secretary resigned;new secretary appointed
dot icon08/05/1986
Return made up to 11/03/86; full list of members
dot icon03/05/1986
Accounts for a medium company made up to 1985-10-31
dot icon14/10/1983
Miscellaneous
dot icon24/01/1973
Memorandum and Articles of Association
dot icon04/02/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Michael Paul
Director
05/06/2006 - 18/01/2012
2
Williams, Michael Paul
Director
18/01/2012 - 21/02/2014
2
Robinson, Philip
Director
23/06/1997 - 31/08/1999
2
Morgan, Robert St Clair
Director
02/01/1996 - 31/12/1996
3
Tilston, Philip Andrew
Director
20/06/2002 - 30/09/2005
13

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 EAST GILLIBRANDS ENTERPRISES LIMITED

EAST GILLIBRANDS ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 04/02/1965 with the registered office located at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 2 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 EAST GILLIBRANDS ENTERPRISES LIMITED?

toggle

EAST GILLIBRANDS ENTERPRISES LIMITED is currently Dissolved. It was registered on 04/02/1965 and dissolved on 17/06/2017.

Where is EAST GILLIBRANDS ENTERPRISES LIMITED located?

toggle

EAST GILLIBRANDS ENTERPRISES LIMITED is registered at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does EAST GILLIBRANDS ENTERPRISES LIMITED do?

toggle

EAST GILLIBRANDS ENTERPRISES LIMITED operates in the Manufacture of cleaning and polishing preparations (20.41/2 - SIC 2007) sector.

What is the latest filing for EAST GILLIBRANDS ENTERPRISES LIMITED?

toggle

The latest filing was on 17/06/2017: Final Gazette dissolved following liquidation.