GILLARD LIMITED

Register to unlock more data on OkredoRegister

GILLARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01241247

Incorporation date

21/01/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1976)
dot icon20/07/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/04/2010
First Gazette notice for voluntary strike-off
dot icon17/12/2009
Termination of appointment of Catherine White as a secretary
dot icon17/12/2009
Termination of appointment of Daniel Lafayeedney as a director
dot icon29/09/2009
Voluntary strike-off action has been suspended
dot icon11/08/2009
First Gazette notice for voluntary strike-off
dot icon28/07/2009
Application for striking-off
dot icon16/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2009
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2009
Ad 30/07/08 gbp si [email protected]=99.879 gbp ic 256100/256199.879
dot icon29/10/2008
Return made up to 11/07/08; full list of members
dot icon22/08/2008
Appointment Terminated Director james child
dot icon07/07/2008
Appointment Terminated Secretary fiona gatty
dot icon07/07/2008
Secretary appointed catherine elizabeth white
dot icon19/10/2007
Location of register of members
dot icon19/10/2007
Secretary's particulars changed
dot icon05/10/2007
Return made up to 11/07/07; full list of members
dot icon05/10/2007
Secretary's particulars changed
dot icon05/10/2007
Location of register of members
dot icon13/07/2007
Director's particulars changed
dot icon12/06/2007
New director appointed
dot icon11/06/2007
Full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 11/07/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 11/07/05; full list of members
dot icon19/09/2005
Location of register of members address changed
dot icon19/09/2005
Location of debenture register address changed
dot icon05/09/2005
Accounting reference date shortened from 30/09/05 to 31/12/04
dot icon05/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/02/2005
Auditor's resignation
dot icon16/02/2005
Auditor's resignation
dot icon16/02/2005
Registered office changed on 16/02/05 from: 4 park town oxford oxfordshire OX2 6SH
dot icon10/02/2005
Registered office changed on 10/02/05 from: 10 palace avenue maidstone kent ME15 6NF
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Return made up to 11/07/04; full list of members
dot icon02/08/2004
Group of companies' accounts made up to 2003-09-30
dot icon11/08/2003
Return made up to 11/07/03; full list of members
dot icon06/08/2003
Group of companies' accounts made up to 2002-09-30
dot icon20/01/2003
Resolutions
dot icon26/11/2002
Declaration of satisfaction of mortgage/charge
dot icon26/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon30/07/2002
Return made up to 11/07/02; full list of members
dot icon30/07/2002
Director's particulars changed
dot icon14/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon28/01/2002
Group of companies' accounts made up to 2000-09-30
dot icon08/11/2001
Director resigned
dot icon01/08/2001
Return made up to 11/07/01; full list of members
dot icon22/08/2000
Return made up to 11/07/00; full list of members
dot icon20/07/2000
Full group accounts made up to 1999-09-30
dot icon05/08/1999
Return made up to 11/07/99; full list of members
dot icon05/08/1999
Director resigned
dot icon03/08/1999
Full group accounts made up to 1998-09-30
dot icon09/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Particulars of mortgage/charge
dot icon17/08/1998
Ad 21/05/98--------- £ si 250000@1
dot icon30/07/1998
Full group accounts made up to 1997-09-30
dot icon29/07/1998
Return made up to 11/07/98; full list of members
dot icon02/06/1998
Nc inc already adjusted 24/04/98
dot icon02/06/1998
Resolutions
dot icon09/09/1997
New secretary appointed
dot icon09/09/1997
Return made up to 11/07/97; no change of members
dot icon09/09/1997
Secretary resigned
dot icon04/07/1997
Full accounts made up to 1996-09-30
dot icon30/09/1996
Certificate of change of name
dot icon30/09/1996
Resolutions
dot icon06/08/1996
Return made up to 11/07/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-09-30
dot icon02/08/1995
Full accounts made up to 1994-09-30
dot icon28/07/1995
Return made up to 11/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 11/07/94; no change of members
dot icon21/04/1994
Full accounts made up to 1993-09-30
dot icon17/09/1993
Return made up to 11/07/93; full list of members
dot icon04/08/1993
Director's particulars changed
dot icon04/08/1993
Director's particulars changed
dot icon26/02/1993
Full accounts made up to 1992-09-30
dot icon17/08/1992
Return made up to 11/07/92; no change of members
dot icon28/07/1992
Full accounts made up to 1991-09-30
dot icon11/09/1991
Full accounts made up to 1990-09-30
dot icon07/08/1991
Return made up to 11/07/91; no change of members
dot icon23/08/1990
Return made up to 11/07/90; full list of members
dot icon23/08/1990
Full accounts made up to 1989-09-30
dot icon16/10/1989
Return made up to 14/08/89; full list of members
dot icon03/10/1989
Full accounts made up to 1988-09-30
dot icon28/11/1988
Registered office changed on 28/11/88 from: 10 palace avenue maidstone kent ME15 6NF ME15 6NF
dot icon19/10/1988
Full accounts made up to 1987-09-30
dot icon17/10/1988
Return made up to 23/09/88; full list of members
dot icon17/10/1988
Registered office changed on 17/10/88 from: 116/118 woodgrange road forest gate london E7 oew
dot icon16/06/1988
Return made up to 31/12/87; full list of members
dot icon27/05/1988
Full accounts made up to 1986-09-30
dot icon08/05/1987
Return made up to 31/12/86; full list of members
dot icon08/05/1987
Registered office changed on 08/05/87 from: station approach wanstead park station forest gate london E7 0HX
dot icon18/04/1986
Full accounts made up to 1985-09-30
dot icon21/01/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Child, James Edward
Director
29/05/2007 - 21/12/2007
37
Lafayeedney, Daniel
Director
25/01/2005 - 30/09/2009
11
Gatty, Fiona Katherine Adelaide
Secretary
25/01/2005 - 31/01/2008
2
White, Catherine Elizabeth
Secretary
31/01/2008 - 16/07/2009
1
Dorning, Judith
Secretary
30/09/1996 - 25/01/2005
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 GILLARD LIMITED

GILLARD LIMITED is an(a) Dissolved company incorporated on 21/01/1976 with the registered office located at Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BG. 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 GILLARD LIMITED?

toggle

GILLARD LIMITED is currently Dissolved. It was registered on 21/01/1976 and dissolved on 20/07/2010.

Where is GILLARD LIMITED located?

toggle

GILLARD LIMITED is registered at Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BG.

What does GILLARD LIMITED do?

toggle

GILLARD LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GILLARD LIMITED?

toggle

The latest filing was on 20/07/2010: Final Gazette dissolved via voluntary strike-off.