GILBERT & SON

Register to unlock more data on OkredoRegister

GILBERT & SON

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02085533

Incorporation date

18/12/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

17 Duke Street, Chelmsford, Essex CM1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1986)
dot icon22/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2012
First Gazette notice for voluntary strike-off
dot icon02/07/2012
Application to strike the company off the register
dot icon19/06/2012
Termination of appointment of Shirley Gaik Heah Law as a secretary on 2012-06-20
dot icon19/06/2012
Termination of appointment of Gareth Rhys Williams as a director on 2012-06-20
dot icon24/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon23/08/2010
Appointment of Kilroy Estate Agents Limited as a director
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon27/10/2009
Director's details changed for Howuncea on 2009-10-13
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/01/2009
Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX
dot icon22/10/2008
Return made up to 11/10/08; full list of members
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon02/01/2008
Director resigned
dot icon17/10/2007
Return made up to 11/10/07; full list of members
dot icon05/06/2007
Accounts made up to 2006-12-31
dot icon15/10/2006
Return made up to 11/10/06; full list of members
dot icon08/05/2006
Accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 11/10/05; full list of members
dot icon26/06/2005
Accounts made up to 2004-12-31
dot icon13/10/2004
Return made up to 11/10/04; full list of members
dot icon29/09/2004
Director's particulars changed
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon23/10/2003
Return made up to 11/10/03; full list of members
dot icon17/05/2003
Accounts made up to 2002-12-31
dot icon16/10/2002
Return made up to 11/10/02; full list of members
dot icon19/05/2002
Accounts made up to 2001-12-31
dot icon17/10/2001
Return made up to 11/10/01; full list of members
dot icon10/07/2001
Director's particulars changed
dot icon14/05/2001
Accounts made up to 2000-12-31
dot icon27/11/2000
New director appointed
dot icon15/10/2000
Return made up to 11/10/00; full list of members
dot icon15/10/2000
Director's particulars changed
dot icon05/07/2000
Accounts made up to 1999-12-31
dot icon07/02/2000
Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG
dot icon21/10/1999
Return made up to 11/10/99; full list of members
dot icon29/07/1999
Accounts made up to 1998-12-31
dot icon13/07/1999
Director's particulars changed
dot icon18/10/1998
Return made up to 11/10/98; no change of members
dot icon10/06/1998
Accounts made up to 1997-12-31
dot icon30/10/1997
Return made up to 11/10/97; full list of members
dot icon18/08/1997
Accounts made up to 1996-12-31
dot icon16/10/1996
Return made up to 11/10/96; no change of members
dot icon16/10/1996
Director's particulars changed
dot icon28/08/1996
Accounts made up to 1995-12-31
dot icon22/01/1996
Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG
dot icon06/11/1995
Return made up to 11/10/95; full list of members
dot icon06/11/1995
Director's particulars changed
dot icon06/11/1995
Director's particulars changed
dot icon03/08/1995
Accounts made up to 1994-12-31
dot icon17/01/1995
Accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon07/11/1994
Registered office changed on 08/11/94 from: nationwide house pipers way swindon SN38 1NW
dot icon07/11/1994
New secretary appointed;director resigned
dot icon06/11/1994
Secretary resigned;new director appointed
dot icon03/11/1994
Return made up to 11/10/94; full list of members
dot icon01/08/1994
Director's particulars changed
dot icon30/01/1994
Accounts made up to 1993-03-31
dot icon25/10/1993
Return made up to 11/10/93; full list of members
dot icon28/09/1993
Secretary resigned;new secretary appointed
dot icon25/01/1993
Accounts made up to 1992-03-31
dot icon20/12/1992
Return made up to 11/10/92; no change of members
dot icon20/12/1992
Director's particulars changed
dot icon17/10/1992
Registered office changed on 18/10/92 from: nationwide house 136 high holbirn london WC1V 6PW
dot icon15/07/1992
Accounts made up to 1991-03-31
dot icon05/05/1992
Secretary resigned;director resigned;new director appointed
dot icon05/05/1992
Secretary resigned;director resigned;new director appointed
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon29/10/1991
Return made up to 11/10/91; no change of members
dot icon10/10/1991
Registered office changed on 11/10/91 from: chesterfield house 13 bloomsbury way london WC1A 2TP
dot icon11/07/1991
New director appointed
dot icon08/07/1991
Director resigned;new director appointed
dot icon29/04/1991
Secretary resigned;new secretary appointed
dot icon17/02/1991
Resolutions
dot icon17/12/1990
Director resigned
dot icon03/12/1990
Full accounts made up to 1990-03-31
dot icon13/09/1990
Director resigned
dot icon28/06/1990
Full accounts made up to 1989-03-31
dot icon01/04/1990
Director resigned
dot icon01/02/1990
Director resigned
dot icon18/12/1989
Return made up to 11/10/89; full list of members
dot icon23/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon12/02/1989
Return made up to 03/07/88; full list of members
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Accounts made up to 1988-03-31
dot icon10/11/1988
Director resigned
dot icon20/09/1988
New director appointed
dot icon20/09/1988
New director appointed
dot icon20/09/1988
New director appointed
dot icon13/07/1988
Certificate of change of name
dot icon29/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1988
Resolutions
dot icon18/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Charles Richard Lorimer
Director
02/02/1992 - 30/10/1994
36
Williams, Gareth Rhys
Director
26/11/2000 - 19/06/2012
317
Banks, Janice Willmott
Secretary
19/09/1993 - 30/10/1994
25
Law, Shirley Gaik Heah
Secretary
30/10/1994 - 19/06/2012
80
KILROY ESTATE AGENTS LIMITED
Corporate Director
23/08/2010 - Present
29

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 GILBERT & SON

GILBERT & SON is an(a) Dissolved company incorporated on 18/12/1986 with the registered office located at 17 Duke Street, Chelmsford, Essex CM1 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GILBERT & SON?

toggle

GILBERT & SON is currently Dissolved. It was registered on 18/12/1986 and dissolved on 22/10/2012.

Where is GILBERT & SON located?

toggle

GILBERT & SON is registered at 17 Duke Street, Chelmsford, Essex CM1 1HP.

What does GILBERT & SON do?

toggle

GILBERT & SON operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GILBERT & SON?

toggle

The latest filing was on 22/10/2012: Final Gazette dissolved via voluntary strike-off.