GILKS (1999) LIMITED

Register to unlock more data on OkredoRegister

GILKS (1999) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03659643

Incorporation date

29/10/1998

Size

Small

Contacts

Registered address

Registered address

C/O CURRIE YOUNG LTD, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon05/05/2018
Final Gazette dissolved following liquidation
dot icon05/02/2018
Return of final meeting in a members' voluntary winding up
dot icon12/12/2017
Insolvency court order
dot icon12/12/2017
Resignation of a liquidator
dot icon15/06/2017
Liquidators' statement of receipts and payments to 2017-03-22
dot icon12/01/2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 2017-01-13
dot icon07/04/2016
Registered office address changed from 10B Beam Street Nantwich Cheshire CW5 5LP to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 2016-04-08
dot icon05/04/2016
Declaration of solvency
dot icon05/04/2016
Appointment of a voluntary liquidator
dot icon05/04/2016
Resolutions
dot icon03/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon14/07/2014
Accounts for a small company made up to 2013-12-31
dot icon08/05/2014
Statement of capital on 2014-05-09
dot icon08/05/2014
Solvency statement dated 01/05/14
dot icon08/05/2014
Resolutions
dot icon02/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon10/06/2013
Accounts for a small company made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon18/06/2012
Accounts for a small company made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon11/11/2010
Secretary's details changed for Karen Wollaston on 2010-10-30
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Mark Colin Beeston on 2009-10-30
dot icon27/04/2009
Gbp ic 10000/5100\09/04/09\gbp sr 4900@1=4900\
dot icon15/04/2009
Secretary appointed karen wollaston
dot icon15/04/2009
Appointment terminated director and secretary nigel winzer
dot icon12/04/2009
Accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon26/05/2008
Accounts made up to 2007-12-31
dot icon06/11/2007
Return made up to 30/10/07; full list of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 30/10/06; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2005-12-31
dot icon24/11/2005
Return made up to 30/10/05; full list of members
dot icon06/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/11/2004
Return made up to 30/10/04; full list of members
dot icon10/10/2004
Accounts made up to 2003-12-31
dot icon12/01/2004
£ sr 21913@1 01/12/01
dot icon26/11/2003
Return made up to 30/10/03; full list of members
dot icon10/09/2003
Accounts made up to 2002-12-31
dot icon29/01/2003
£ ic 53824/31913 01/01/03 £ sr 21911@1=21911
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/01/2003
Declaration of satisfaction of mortgage/charge
dot icon17/11/2002
Return made up to 30/10/02; full list of members
dot icon09/07/2002
Accounts made up to 2001-12-31
dot icon10/02/2002
£ ic 75735/53824 01/01/02 £ sr 21911@1=21911
dot icon11/11/2001
Return made up to 30/10/01; full list of members
dot icon26/09/2001
Accounts made up to 2000-12-31
dot icon22/04/2001
£ ic 97646/75735 01/01/01 £ sr 21911@1=21911
dot icon22/04/2001
£ sr 21911@1 07/12/99
dot icon17/04/2001
Particulars of mortgage/charge
dot icon05/12/2000
Return made up to 30/10/00; full list of members
dot icon21/08/2000
Accounts made up to 1999-12-31
dot icon24/11/1999
Return made up to 30/10/99; full list of members
dot icon14/10/1999
Director's particulars changed
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Resolutions
dot icon26/08/1999
Nc inc already adjusted 05/02/99
dot icon20/04/1999
Statement of affairs
dot icon20/04/1999
Ad 05/02/99--------- £ si 39722@1=39722 £ ic 79836/119558
dot icon20/04/1999
Ad 05/02/99--------- £ si 74735@1=74735 £ ic 5101/79836
dot icon20/04/1999
Ad 05/02/99--------- £ si 5100@1=5100 £ ic 1/5101
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon28/03/1999
Resolutions
dot icon24/03/1999
Certificate of change of name
dot icon21/02/1999
Registered office changed on 22/02/99 from: 10B beam street, nantwich, cheshire CW5 5LL
dot icon20/02/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon19/02/1999
Particulars of mortgage/charge
dot icon14/02/1999
Particulars of mortgage/charge
dot icon19/01/1999
Secretary resigned
dot icon19/01/1999
Director resigned
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New secretary appointed;new director appointed
dot icon19/01/1999
Registered office changed on 20/01/99 from: the brittania suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon29/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winzer, Nigel Rolf Walter
Secretary
11/01/1999 - 09/04/2009
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
30/10/1998 - 11/01/1999
4502
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
30/10/1998 - 11/01/1999
4516
Beeston, Mark Colin
Director
11/01/1999 - Present
9
Winzer, Nigel Rolf Walter
Director
11/01/1999 - 09/04/2009
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 GILKS (1999) LIMITED

GILKS (1999) LIMITED is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at C/O CURRIE YOUNG LTD, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire ST4 4DB. 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 GILKS (1999) LIMITED?

toggle

GILKS (1999) LIMITED is currently Dissolved. It was registered on 29/10/1998 and dissolved on 05/05/2018.

Where is GILKS (1999) LIMITED located?

toggle

GILKS (1999) LIMITED is registered at C/O CURRIE YOUNG LTD, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire ST4 4DB.

What does GILKS (1999) LIMITED do?

toggle

GILKS (1999) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GILKS (1999) LIMITED?

toggle

The latest filing was on 05/05/2018: Final Gazette dissolved following liquidation.