GILLS PRESSURE CASTINGS LIMITED

Register to unlock more data on OkredoRegister

GILLS PRESSURE CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02636104

Incorporation date

07/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1991)
dot icon13/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon15/01/2010
Resolutions
dot icon14/01/2010
Restoration by order of the court
dot icon12/02/2008
Dissolved
dot icon12/11/2007
Liquidators' statement of receipts and payments
dot icon12/11/2007
Return of final meeting in a creditors' voluntary winding up
dot icon16/09/2007
Liquidators' statement of receipts and payments
dot icon22/03/2007
Liquidators' statement of receipts and payments
dot icon24/09/2006
Liquidators' statement of receipts and payments
dot icon19/03/2006
Liquidators' statement of receipts and payments
dot icon15/09/2005
Liquidators' statement of receipts and payments
dot icon16/03/2005
Liquidators' statement of receipts and payments
dot icon15/09/2004
Liquidators' statement of receipts and payments
dot icon17/08/2004
Miscellaneous
dot icon17/08/2004
Appointment of a voluntary liquidator
dot icon04/04/2004
Notice of completion of voluntary arrangement
dot icon17/03/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-03-15
dot icon14/01/2004
Administrator's abstract of receipts and payments
dot icon14/01/2004
Notice of discharge of Administration Order
dot icon24/11/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-11-15
dot icon16/11/2003
Administrator's abstract of receipts and payments
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Appointment of a voluntary liquidator
dot icon15/09/2003
Statement of affairs
dot icon31/08/2003
Registered office changed on 01/09/03 from: marsh lane water orton birmingham B46 1NS
dot icon07/05/2003
Administrator's abstract of receipts and payments
dot icon07/04/2003
Full accounts made up to 2002-01-04
dot icon03/12/2002
Administrator's abstract of receipts and payments
dot icon02/12/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-11-15
dot icon24/11/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon17/08/2002
Return made up to 08/08/02; full list of members
dot icon10/06/2002
Administrator's abstract of receipts and payments
dot icon05/03/2002
Director resigned
dot icon22/01/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-11-15
dot icon01/01/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/12/2001
Administrator's abstract of receipts and payments
dot icon11/12/2001
Administrator's abstract of receipts and payments
dot icon30/09/2001
Full accounts made up to 2000-12-31
dot icon19/08/2001
Return made up to 08/08/01; full list of members
dot icon19/08/2001
Secretary's particulars changed
dot icon19/08/2001
Location of debenture register address changed
dot icon01/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Secretary resigned
dot icon28/03/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon11/02/2001
Return made up to 08/08/00; full list of members
dot icon04/02/2001
Full accounts made up to 1999-10-07
dot icon01/02/2001
Notice of discharge of Administration Order
dot icon21/11/2000
Administrator's abstract of receipts and payments
dot icon05/07/2000
Notice of result of meeting of creditors
dot icon11/05/2000
Administration Order
dot icon11/05/2000
Notice of Administration Order
dot icon10/11/1999
Particulars of mortgage/charge
dot icon19/08/1999
Return made up to 08/08/99; full list of members
dot icon19/08/1999
Director resigned
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon13/07/1999
New secretary appointed
dot icon01/07/1999
Particulars of mortgage/charge
dot icon15/05/1999
Accounts for a small company made up to 1998-10-02
dot icon04/05/1999
Particulars of mortgage/charge
dot icon19/04/1999
New director appointed
dot icon19/04/1999
New director appointed
dot icon19/04/1999
Secretary resigned;director resigned
dot icon14/04/1999
Secretary resigned;director resigned
dot icon01/10/1998
Return made up to 08/08/98; no change of members
dot icon01/10/1998
Secretary's particulars changed;director's particulars changed
dot icon26/07/1998
Accounts for a small company made up to 1997-10-04
dot icon12/08/1997
Return made up to 08/08/97; full list of members
dot icon12/08/1997
Director's particulars changed
dot icon30/04/1997
Accounts for a small company made up to 1996-09-28
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Resolutions
dot icon19/08/1996
Return made up to 08/08/96; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-09-30
dot icon22/08/1995
Return made up to 08/08/95; full list of members
dot icon22/08/1995
Director's particulars changed
dot icon27/03/1995
Accounts for a small company made up to 1994-09-30
dot icon02/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 08/08/94; no change of members
dot icon13/09/1994
Location of register of members address changed
dot icon13/09/1994
Secretary's particulars changed;director's particulars changed
dot icon02/06/1994
Accounts for a small company made up to 1993-10-01
dot icon08/09/1993
Return made up to 08/08/93; no change of members
dot icon08/09/1993
Location of register of members address changed
dot icon13/02/1993
Accounts for a small company made up to 1992-10-02
dot icon23/09/1992
Return made up to 08/08/92; full list of members
dot icon23/09/1992
Location of register of members address changed
dot icon22/01/1992
Registered office changed on 23/01/92 from: marsh lane water orton birmingham B46 1NS
dot icon22/01/1992
Accounting reference date notified as 30/09
dot icon10/09/1991
Memorandum and Articles of Association
dot icon07/09/1991
Director resigned;new director appointed
dot icon07/09/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/09/1991
Registered office changed on 08/09/91 from: 2 baches street london N1 6UB
dot icon03/09/1991
Certificate of change of name
dot icon07/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/08/1991 - 19/08/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/08/1991 - 19/08/1991
43699
Jarvis, Jeffrey Philip
Director
12/04/1999 - Present
2
Jones, Kenneth David
Director
12/04/1999 - 31/01/2002
-
Jones, Kevin Andrew
Director
19/08/1991 - 06/04/1999
5

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 GILLS PRESSURE CASTINGS LIMITED

GILLS PRESSURE CASTINGS LIMITED is an(a) Dissolved company incorporated on 07/08/1991 with the registered office located at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of GILLS PRESSURE CASTINGS LIMITED?

toggle

GILLS PRESSURE CASTINGS LIMITED is currently Dissolved. It was registered on 07/08/1991 and dissolved on 13/12/2010.

Where is GILLS PRESSURE CASTINGS LIMITED located?

toggle

GILLS PRESSURE CASTINGS LIMITED is registered at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does GILLS PRESSURE CASTINGS LIMITED do?

toggle

GILLS PRESSURE CASTINGS LIMITED operates in the Casting of light metals (27.53 - SIC 2003) sector.

What is the latest filing for GILLS PRESSURE CASTINGS LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via compulsory strike-off.