GILBY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

GILBY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02572382

Incorporation date

07/01/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1991)
dot icon27/05/2014
Final Gazette dissolved following liquidation
dot icon27/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2013
Liquidators' statement of receipts and payments to 2013-11-06
dot icon09/01/2013
Liquidators' statement of receipts and payments to 2012-11-06
dot icon20/12/2011
Notice of completion of voluntary arrangement
dot icon13/11/2011
Statement of affairs with form 4.19
dot icon13/11/2011
Resolutions
dot icon13/11/2011
Appointment of a voluntary liquidator
dot icon27/10/2011
Registered office address changed from Rose Hill House Pygons Hill Lane Lydiate Merseyside L31 4JF on 2011-10-28
dot icon07/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon16/01/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon15/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Mr Paul David Gilby on 2010-04-09
dot icon05/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon05/04/2010
Director's details changed for Mr Paul David Gilby on 2010-01-07
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 08/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 08/01/08; full list of members
dot icon23/01/2008
Director resigned
dot icon26/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon08/01/2007
Return made up to 08/01/07; full list of members
dot icon05/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon08/01/2006
Return made up to 08/01/06; full list of members
dot icon08/01/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 08/01/05; full list of members
dot icon20/06/2004
Director resigned
dot icon20/06/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon07/05/2004
Accounts for a small company made up to 2002-12-31
dot icon22/04/2004
Director resigned
dot icon12/01/2004
Return made up to 08/01/04; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2001-12-31
dot icon07/04/2003
Registered office changed on 08/04/03 from: marble arch house 66-68 seymour street london W1H 5AF
dot icon19/03/2003
Return made up to 08/01/03; full list of members
dot icon19/01/2003
Registered office changed on 20/01/03 from: trafalgar house 11-12 waterloo place london SW1Y 4AU
dot icon13/03/2002
Return made up to 08/01/02; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2000-12-31
dot icon30/05/2001
Declaration of satisfaction of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon10/01/2001
Return made up to 08/01/01; full list of members
dot icon01/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon14/08/2000
Ad 04/08/00--------- £ si 70000@1=70000 £ ic 11000/81000
dot icon14/08/2000
Resolutions
dot icon14/08/2000
£ nc 11000/81000 04/08/00
dot icon14/08/2000
Statement of rights attached to allotted shares
dot icon07/05/2000
Registered office changed on 08/05/00 from: 100 new bond street london W1A 0RE
dot icon16/01/2000
Return made up to 08/01/00; full list of members
dot icon21/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/04/1999
Particulars of mortgage/charge
dot icon07/02/1999
Return made up to 08/01/99; no change of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon05/05/1998
New director appointed
dot icon18/02/1998
Return made up to 08/01/98; full list of members
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon25/02/1997
Return made up to 08/01/97; no change of members
dot icon23/03/1996
Full accounts made up to 1995-06-30
dot icon10/03/1996
Auditor's resignation
dot icon27/01/1996
Return made up to 08/01/96; no change of members
dot icon27/01/1996
Registered office changed on 28/01/96 from: 78 margaret street london W1N 7HB
dot icon28/02/1995
Return made up to 08/01/95; full list of members
dot icon20/02/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/05/1994
Particulars of mortgage/charge
dot icon28/02/1994
Return made up to 08/01/94; change of members
dot icon27/10/1993
Accounts for a small company made up to 1993-06-30
dot icon13/01/1993
Return made up to 08/01/93; change of members
dot icon15/10/1992
Accounts for a small company made up to 1992-06-30
dot icon13/10/1992
Resolutions
dot icon13/10/1992
Ad 01/06/92--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon12/10/1992
£ nc 1000/11000 01/06/92
dot icon11/02/1992
Return made up to 08/01/92; full list of members
dot icon17/10/1991
Ad 10/10/91--------- £ si 900@1=900 £ ic 100/1000
dot icon17/10/1991
Director resigned;new director appointed
dot icon07/09/1991
Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Accounting reference date notified as 30/06
dot icon18/06/1991
New director appointed
dot icon16/02/1991
Secretary resigned;new secretary appointed
dot icon16/02/1991
Director resigned;new director appointed
dot icon16/02/1991
Resolutions
dot icon31/01/1991
Certificate of change of name
dot icon27/01/1991
Registered office changed on 28/01/91 from: 140 tabernacle street london EC2A 4SD
dot icon07/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weinberg, Richard Anthony
Director
21/01/1991 - 10/10/1991
9
Brandon, Terry William
Director
05/04/1998 - 30/04/2004
3
Gilby, Paul Dominic
Director
10/10/1991 - Present
2
Jackson, Simon Richard Braidwood
Secretary
15/01/2007 - Present
-

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 GILBY CONSTRUCTION LIMITED

GILBY CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 07/01/1991 with the registered office located at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF. 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 GILBY CONSTRUCTION LIMITED?

toggle

GILBY CONSTRUCTION LIMITED is currently Dissolved. It was registered on 07/01/1991 and dissolved on 27/05/2014.

Where is GILBY CONSTRUCTION LIMITED located?

toggle

GILBY CONSTRUCTION LIMITED is registered at Arkwright House, Parsonage Gardens, Manchester, Lancashire M3 2LF.

What does GILBY CONSTRUCTION LIMITED do?

toggle

GILBY CONSTRUCTION LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for GILBY CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/05/2014: Final Gazette dissolved following liquidation.