GILKES HOMES LIMITED

Register to unlock more data on OkredoRegister

GILKES HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02064510

Incorporation date

14/10/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Windsor House, 100 Windsor Street North, Birmingham, West Midlands B7 4HZCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon15/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon22/10/2009
Application to strike the company off the register
dot icon18/05/2009
Return made up to 30/04/09; full list of members
dot icon28/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon06/12/2007
Registered office changed on 07/12/07 from: lower saleway farm saleway droitwich worcestershire WR9 7JY
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon19/11/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon09/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/05/2007
Return made up to 30/04/07; full list of members
dot icon28/09/2006
New director appointed
dot icon09/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
Particulars of mortgage/charge
dot icon25/06/2006
Return made up to 30/04/06; full list of members
dot icon25/06/2006
Director's particulars changed
dot icon25/06/2006
Registered office changed on 26/06/06
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/08/2005
Return made up to 30/04/05; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/02/2005
Particulars of mortgage/charge
dot icon07/09/2004
Particulars of mortgage/charge
dot icon18/05/2004
Return made up to 30/04/04; full list of members
dot icon16/05/2004
Accounts for a small company made up to 2003-09-30
dot icon11/03/2004
Declaration of satisfaction of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon15/12/2003
Registered office changed on 16/12/03 from: 39-40 calthorpe road edgbaston birmingham B15 1TS
dot icon03/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/06/2003
Return made up to 30/04/03; full list of members
dot icon03/06/2003
Director's particulars changed
dot icon07/01/2003
Registered office changed on 08/01/03 from: nettleton house calthorpe road edgebaston birmingham, B15 1RL
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/05/2002
Return made up to 30/04/02; full list of members
dot icon20/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/08/2001
Declaration of satisfaction of mortgage/charge
dot icon26/06/2001
Accounts for a small company made up to 2000-09-30
dot icon13/05/2001
Return made up to 30/04/01; full list of members
dot icon13/05/2001
Director's particulars changed
dot icon30/07/2000
Accounts for a small company made up to 1999-09-30
dot icon06/07/2000
New director appointed
dot icon04/07/2000
Return made up to 30/04/00; full list of members
dot icon04/07/2000
Director's particulars changed
dot icon21/07/1999
Accounts for a small company made up to 1998-09-30
dot icon08/07/1999
Return made up to 30/04/99; no change of members
dot icon28/07/1998
Accounts for a small company made up to 1997-09-30
dot icon04/06/1998
Return made up to 30/04/98; full list of members
dot icon03/12/1997
Particulars of mortgage/charge
dot icon27/07/1997
Accounts for a small company made up to 1996-09-30
dot icon08/07/1997
New director appointed
dot icon30/05/1997
Particulars of mortgage/charge
dot icon12/05/1997
Return made up to 30/04/97; no change of members
dot icon12/05/1997
Director's particulars changed
dot icon24/03/1997
Director resigned
dot icon17/09/1996
Particulars of mortgage/charge
dot icon04/08/1996
Accounts for a small company made up to 1995-09-30
dot icon19/05/1996
Return made up to 30/04/96; no change of members
dot icon19/05/1996
Secretary's particulars changed;director's particulars changed
dot icon19/05/1996
Return made up to 30/04/95; full list of members
dot icon19/05/1996
Secretary's particulars changed;director's particulars changed
dot icon19/05/1996
Return made up to 30/04/94; full list of members
dot icon27/03/1996
Full accounts made up to 1994-09-30
dot icon03/03/1996
New director appointed
dot icon13/09/1995
Particulars of mortgage/charge
dot icon01/08/1995
Accounts for a small company made up to 1993-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/07/1993
Accounts for a small company made up to 1992-09-30
dot icon26/06/1993
Return made up to 30/04/93; no change of members
dot icon09/03/1993
Accounts for a small company made up to 1991-09-30
dot icon16/02/1993
Full accounts made up to 1990-09-30
dot icon28/01/1993
Return made up to 30/04/92; full list of members
dot icon23/09/1991
Registered office changed on 24/09/91 from: c/o pride langard, lifford hall tunnel lane, off lifford lane kings norton birmingham, B30 3JN
dot icon01/08/1991
Accounts for a small company made up to 1989-09-30
dot icon01/08/1991
Return made up to 29/07/90; no change of members
dot icon13/09/1990
Ad 22/08/90--------- £ si 100@1=100 £ ic 100/200
dot icon13/02/1990
Accounts for a small company made up to 1988-09-30
dot icon01/11/1989
Return made up to 30/04/89; full list of members
dot icon06/09/1989
Registered office changed on 07/09/89 from: 2ND floor royton house george road edgbaston birmingham B15 1NX
dot icon08/02/1989
Accounting reference date shortened from 31/01 to 30/09
dot icon22/11/1988
Accounts for a small company made up to 1987-09-30
dot icon22/11/1988
Return made up to 30/01/88; full list of members
dot icon06/01/1988
Director resigned
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon12/10/1987
Registered office changed on 13/10/87 from: 11 lodge close halesowen west midlands B62 0BG
dot icon19/07/1987
Certificate of change of name
dot icon19/07/1987
Accounting reference date shortened from 31/03 to 31/01
dot icon01/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1987
Registered office changed on 02/02/87 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon08/01/1987
Gazettable document
dot icon14/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Gilkes, Oliver Alfred Joseph
Director
15/12/1996 - 20/11/2007
4
Gilkes, Angela
Director
21/09/2006 - 20/11/2007
1
Gilkes, Jessica Sarah Ellen
Director
29/06/2000 - 20/11/2007
-
Gilkes, Mark Arthur
Director
23/02/1996 - 03/12/1996
-

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 GILKES HOMES LIMITED

GILKES HOMES LIMITED is an(a) Dissolved company incorporated on 14/10/1986 with the registered office located at Windsor House, 100 Windsor Street North, Birmingham, West Midlands B7 4HZ. 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 GILKES HOMES LIMITED?

toggle

GILKES HOMES LIMITED is currently Dissolved. It was registered on 14/10/1986 and dissolved on 15/02/2010.

Where is GILKES HOMES LIMITED located?

toggle

GILKES HOMES LIMITED is registered at Windsor House, 100 Windsor Street North, Birmingham, West Midlands B7 4HZ.

What does GILKES HOMES LIMITED do?

toggle

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

What is the latest filing for GILKES HOMES LIMITED?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved via voluntary strike-off.