GILTRANGE LIMITED

Register to unlock more data on OkredoRegister

GILTRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02555958

Incorporation date

06/11/1990

Size

Full

Contacts

Registered address

Registered address

4 Farm Street, Mayfair, London W1J 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1990)
dot icon16/05/2011
Final Gazette dissolved via compulsory strike-off
dot icon31/01/2011
First Gazette notice for compulsory strike-off
dot icon12/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2009-01-31
dot icon06/01/2009
Appointment Terminated Director alexander wildman
dot icon06/01/2009
Appointment Terminated Director neal taylor
dot icon04/12/2008
Secretary appointed graham hadden dean elliott
dot icon04/12/2008
Appointment Terminated Secretary timothy white
dot icon25/11/2008
Return made up to 07/11/08; full list of members
dot icon25/11/2008
Director's Change of Particulars / neal taylor / 01/11/2008 / HouseName/Number was: , now: 9; Street was: 9 weybridge park, now: weybridge park; Occupation was: chartered surveyor, now: director
dot icon19/10/2008
Full accounts made up to 2008-01-31
dot icon18/09/2008
Auditor's resignation
dot icon13/07/2008
Secretary appointed timothy scott white
dot icon13/07/2008
Appointment Terminated Secretary stephen jones
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon13/11/2007
Return made up to 07/11/07; full list of members
dot icon06/12/2006
Full accounts made up to 2006-01-31
dot icon04/12/2006
Return made up to 07/11/06; full list of members
dot icon13/06/2006
Registered office changed on 14/06/06 from: 14 garrick street london WC2E 9SB
dot icon04/12/2005
Return made up to 07/11/05; full list of members
dot icon04/12/2005
Director's particulars changed
dot icon28/11/2005
Full accounts made up to 2005-01-31
dot icon30/11/2004
Return made up to 07/11/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon29/10/2004
Full accounts made up to 2004-01-31
dot icon25/11/2003
Return made up to 07/11/03; full list of members
dot icon24/11/2003
Full accounts made up to 2003-01-31
dot icon28/11/2002
Return made up to 07/11/02; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon11/11/2002
Full accounts made up to 2002-01-31
dot icon27/11/2001
Return made up to 07/11/01; full list of members
dot icon27/11/2001
Director's particulars changed
dot icon17/10/2001
Full accounts made up to 2001-01-31
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon18/12/2000
Particulars of mortgage/charge
dot icon27/11/2000
Return made up to 07/11/00; full list of members
dot icon27/11/2000
Registered office changed on 28/11/00
dot icon07/11/2000
Particulars of mortgage/charge
dot icon12/09/2000
Full accounts made up to 2000-01-31
dot icon11/05/2000
New director appointed
dot icon29/11/1999
Return made up to 07/11/99; full list of members
dot icon29/11/1999
Director's particulars changed
dot icon08/09/1999
Full accounts made up to 1999-01-31
dot icon17/02/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 07/11/98; no change of members
dot icon03/12/1998
Registered office changed on 04/12/98
dot icon01/12/1998
Particulars of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1998
Declaration of satisfaction of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Particulars of mortgage/charge
dot icon02/11/1998
Full accounts made up to 1998-01-31
dot icon27/09/1998
Particulars of mortgage/charge
dot icon21/09/1998
Particulars of mortgage/charge
dot icon15/01/1998
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon04/12/1997
Return made up to 07/11/97; full list of members
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon01/02/1997
New director appointed
dot icon08/12/1996
Return made up to 07/11/96; no change of members
dot icon08/12/1996
Registered office changed on 09/12/96
dot icon22/10/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon29/11/1995
Return made up to 07/11/95; no change of members
dot icon19/07/1995
Auditor's resignation
dot icon18/07/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Particulars of mortgage/charge
dot icon04/07/1995
Particulars of mortgage/charge
dot icon04/07/1995
Particulars of mortgage/charge
dot icon20/02/1995
Director's particulars changed
dot icon09/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 07/11/94; full list of members
dot icon29/10/1994
Director's particulars changed
dot icon23/09/1994
Particulars of mortgage/charge
dot icon22/09/1994
Secretary's particulars changed;director's particulars changed
dot icon25/05/1994
Particulars of mortgage/charge
dot icon25/05/1994
Particulars of mortgage/charge
dot icon20/03/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Particulars of mortgage/charge
dot icon24/11/1993
Return made up to 07/11/93; no change of members
dot icon24/11/1993
Director's particulars changed
dot icon16/11/1993
Particulars of mortgage/charge
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon12/08/1993
Particulars of mortgage/charge
dot icon12/08/1993
Particulars of mortgage/charge
dot icon12/08/1993
Particulars of mortgage/charge
dot icon12/08/1993
Particulars of mortgage/charge
dot icon12/08/1993
Particulars of mortgage/charge
dot icon12/08/1993
Particulars of mortgage/charge
dot icon01/12/1992
Particulars of mortgage/charge
dot icon18/11/1992
Return made up to 07/11/92; no change of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon07/08/1992
Particulars of mortgage/charge
dot icon22/07/1992
Director resigned
dot icon13/05/1992
Particulars of mortgage/charge
dot icon06/05/1992
Particulars of mortgage/charge
dot icon29/04/1992
Particulars of mortgage/charge
dot icon03/04/1992
Particulars of mortgage/charge
dot icon19/03/1992
Particulars of mortgage/charge
dot icon12/03/1992
Particulars of mortgage/charge
dot icon08/12/1991
Return made up to 07/11/91; full list of members
dot icon17/12/1990
New director appointed
dot icon17/12/1990
Accounting reference date notified as 31/12
dot icon18/11/1990
Registered office changed on 19/11/90 from: classic house 174-180 old street london EC1V 9BP
dot icon18/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1990
Resolutions
dot icon06/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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
Taylor, Neal Anthony
Director
28/01/1997 - 31/12/2008
56
Wildman, Alexander James Franklin
Director
08/05/2000 - 31/12/2008
35
Elliott, Graham Hadden Dean
Secretary
30/11/2008 - Present
68
White, Timothy Scott
Secretary
01/07/2008 - 30/11/2008
63

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 GILTRANGE LIMITED

GILTRANGE LIMITED is an(a) Dissolved company incorporated on 06/11/1990 with the registered office located at 4 Farm Street, Mayfair, London W1J 5RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GILTRANGE LIMITED?

toggle

GILTRANGE LIMITED is currently Dissolved. It was registered on 06/11/1990 and dissolved on 16/05/2011.

Where is GILTRANGE LIMITED located?

toggle

GILTRANGE LIMITED is registered at 4 Farm Street, Mayfair, London W1J 5RD.

What does GILTRANGE LIMITED do?

toggle

GILTRANGE LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for GILTRANGE LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via compulsory strike-off.