GILLETT STEPHEN & COMPANY LIMITED

Register to unlock more data on OkredoRegister

GILLETT STEPHEN & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00116069

Incorporation date

26/05/1911

Size

Full

Contacts

Registered address

Registered address

4385, 00116069 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon11/11/2024
Registered office address changed to PO Box 4385, 00116069 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11
dot icon12/03/1996
Registered office changed on 12/03/96 from:\bsc ops block, sunningdale road, leicester, LE3 1UR
dot icon08/03/1996
Statement of affairs
dot icon22/08/1994
Full accounts made up to 1994-01-31
dot icon22/08/1994
Resolutions
dot icon14/07/1994
Return made up to 29/06/94; no change of members
dot icon14/04/1994
New secretary appointed;director resigned
dot icon02/08/1993
Full accounts made up to 1993-01-31
dot icon02/08/1993
Return made up to 29/06/93; full list of members
dot icon10/05/1993
Secretary resigned;new secretary appointed
dot icon29/09/1992
Full accounts made up to 1992-01-31
dot icon29/07/1992
Secretary resigned;new secretary appointed
dot icon27/07/1992
Return made up to 29/06/92; no change of members
dot icon05/02/1992
Registered office changed on 05/02/92 from:\radcliffe house, blenheim court, solihull, west midlands B91 2AA
dot icon05/09/1991
Full accounts made up to 1991-01-31
dot icon05/09/1991
Return made up to 11/07/91; full list of members
dot icon20/12/1990
Registered office changed on 20/12/90 from:\jubilee building, charles street, leicester, LE1 1FA
dot icon26/11/1990
Full accounts made up to 1990-01-31
dot icon26/11/1990
Return made up to 10/07/90; full list of members
dot icon11/10/1989
Full accounts made up to 1989-01-31
dot icon18/01/1989
Full accounts made up to 1988-01-31
dot icon18/01/1989
Return made up to 12/07/88; full list of members
dot icon26/09/1988
Registered office changed on 26/09/88 from:\komet works, new bridge, leicester, LE2 7JS
dot icon18/07/1988
Director resigned
dot icon11/11/1987
Full accounts made up to 1987-01-31
dot icon11/11/1987
Return made up to 16/07/87; full list of members
dot icon10/11/1987
Registered office changed on 10/11/87 from:\mammoth street, coalville LE6 3ES, leicestershire
dot icon28/08/1987
New director appointed
dot icon23/01/1987
Accounting reference date extended from 31/12 to 31/01
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/07/1986
Full accounts made up to 1985-12-31
dot icon05/07/1986
Return made up to 26/06/86; full list of members
dot icon03/07/1986
Secretary resigned;new secretary appointed;director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/1995
dot iconNext confirmation date
29/06/2017
dot iconLast change occurred
31/01/1995

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/1995
dot iconNext account date
31/01/1996
dot iconNext due on
30/11/1996
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
Katz, Jonathan
Director
31/03/1994 - Present
29
Drum, John David Francis
Director
30/06/1992 - Present
21
Quinlan, Diane
Secretary
31/03/1994 - Present
14
Taylor, Mark Peter
Secretary
30/06/1992 - 29/04/1993
5
Drum, John David Francis
Secretary
29/04/1993 - 31/03/1994
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GILLETT STEPHEN & COMPANY LIMITED

GILLETT STEPHEN & COMPANY LIMITED is an(a) Liquidation company incorporated on 26/05/1911 with the registered office located at 4385, 00116069 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 GILLETT STEPHEN & COMPANY LIMITED?

toggle

GILLETT STEPHEN & COMPANY LIMITED is currently Liquidation. It was registered on 26/05/1911 .

Where is GILLETT STEPHEN & COMPANY LIMITED located?

toggle

GILLETT STEPHEN & COMPANY LIMITED is registered at 4385, 00116069 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GILLETT STEPHEN & COMPANY LIMITED do?

toggle

GILLETT STEPHEN & COMPANY LIMITED operates in the Manufacture of machinery for textile, apparel and leather production (29.54 - SIC 2003) sector.

What is the latest filing for GILLETT STEPHEN & COMPANY LIMITED?

toggle

The latest filing was on 11/11/2024: Registered office address changed to PO Box 4385, 00116069 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11.