GILBRAITH COMMERCIALS LIMITED

Register to unlock more data on OkredoRegister

GILBRAITH COMMERCIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00760161

Incorporation date

07/05/1963

Size

Small

Classification

-

Contacts

Registered address

Registered address

Transport House Bolton Road Freight Terminal, Iron Street, Blackburn, Lancashire BB2 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1986)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2020
First Gazette notice for voluntary strike-off
dot icon02/12/2020
Application to strike the company off the register
dot icon22/05/2019
Director's details changed for Mr Peter Boyd Cheesbrough on 2019-05-01
dot icon22/05/2019
Secretary's details changed for Mr Henry Haslem Gilbraith on 2019-05-01
dot icon23/04/2019
Termination of appointment of Anne Gilbraith as a director on 2019-04-10
dot icon23/04/2019
Registered office address changed from Transport House Whalley Road Altham West Accrington Lancashire BB5 5DH to Transport House Bolton Road Freight Terminal Iron Street Blackburn Lancashire BB2 3QQ on 2019-04-23
dot icon23/04/2019
Termination of appointment of Elizabeth Mary Cheesbrough as a director on 2019-04-10
dot icon30/07/2015
Restoration by order of the court
dot icon23/05/2002
Application for striking-off
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon18/05/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon10/09/2001
Secretary's particulars changed
dot icon12/07/2001
Accounts for a small company made up to 2000-12-31
dot icon31/05/2001
Registered office changed on 31/05/01 from: transport house iron street blackburn lancashire BB2 3RA
dot icon07/09/2000
Return made up to 31/08/00; full list of members
dot icon07/09/2000
Secretary's particulars changed;director's particulars changed
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon07/09/1999
Return made up to 31/08/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-12-31
dot icon07/09/1998
Return made up to 31/08/98; full list of members
dot icon07/09/1998
Secretary's particulars changed
dot icon07/09/1998
Accounts for a medium company made up to 1997-12-31
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Return made up to 31/08/97; full list of members
dot icon01/09/1997
Location of register of members address changed
dot icon04/07/1997
Declaration of satisfaction of mortgage/charge
dot icon04/07/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Secretary resigned
dot icon18/06/1997
New secretary appointed
dot icon27/03/1997
Registered office changed on 27/03/97 from: market street,church accrington lancashire BB5 odn
dot icon05/09/1996
Return made up to 31/08/96; full list of members
dot icon05/09/1996
Registered office changed on 05/09/96
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon21/09/1995
Return made up to 31/08/95; no change of members
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon04/09/1994
Director's particulars changed
dot icon09/05/1994
Full accounts made up to 1993-12-31
dot icon06/09/1993
New director appointed
dot icon03/09/1993
Full accounts made up to 1992-12-31
dot icon03/09/1993
Director's particulars changed
dot icon08/11/1992
Registered office changed on 08/11/92 from: botany bay chorley lancs PR6 8XA
dot icon06/10/1992
Location of register of members address changed
dot icon06/10/1992
Secretary's particulars changed;director's particulars changed
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
Director resigned
dot icon06/11/1990
Resolutions
dot icon06/11/1990
Resolutions
dot icon21/09/1990
Director resigned
dot icon21/09/1990
Full accounts made up to 1989-12-31
dot icon21/09/1990
Return made up to 31/08/90; no change of members
dot icon23/01/1990
Particulars of mortgage/charge
dot icon05/12/1989
Return made up to 17/05/89; change of members
dot icon07/07/1989
Declaration of satisfaction of mortgage/charge
dot icon14/06/1989
Full group accounts made up to 1988-09-30
dot icon09/01/1989
Director resigned
dot icon09/01/1989
Accounting reference date extended from 30/09 to 31/12
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon19/10/1988
Return made up to 11/05/88; full list of members
dot icon13/07/1988
Director resigned;new director appointed
dot icon06/07/1988
Full group accounts made up to 1987-09-30
dot icon02/06/1987
Return made up to 30/03/87; full list of members
dot icon21/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon02/10/1986
Return made up to 24/04/86; full list of members
dot icon19/04/1986
Group of companies' accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2000
dot iconLast change occurred
31/12/2000

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2000
dot iconNext account date
31/12/2001
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheesbrough, Peter Boyd
Director
11/03/1992 - Present
3
Cheesbrough, Elizabeth Mary
Secretary
30/01/1996 - 09/06/1997
-
Pilkington, David John
Secretary
24/10/1992 - 30/01/1996
1
Cheesbrough, Elizabeth Mary
Director
30/01/1996 - 10/04/2019
-
Gilbraith, Anne
Director
30/01/1996 - 10/04/2019
1

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 GILBRAITH COMMERCIALS LIMITED

GILBRAITH COMMERCIALS LIMITED is an(a) Dissolved company incorporated on 07/05/1963 with the registered office located at Transport House Bolton Road Freight Terminal, Iron Street, Blackburn, Lancashire BB2 3QQ. 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 GILBRAITH COMMERCIALS LIMITED?

toggle

GILBRAITH COMMERCIALS LIMITED is currently Dissolved. It was registered on 07/05/1963 and dissolved on 16/03/2021.

Where is GILBRAITH COMMERCIALS LIMITED located?

toggle

GILBRAITH COMMERCIALS LIMITED is registered at Transport House Bolton Road Freight Terminal, Iron Street, Blackburn, Lancashire BB2 3QQ.

What is the latest filing for GILBRAITH COMMERCIALS LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.