SUZANNE GILLIES ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

SUZANNE GILLIES ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03380958

Incorporation date

03/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Windsor House Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon12/06/2013
Final Gazette dissolved following liquidation
dot icon12/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/06/2012
Liquidators' statement of receipts and payments to 2012-04-22
dot icon22/05/2011
Liquidators' statement of receipts and payments to 2011-04-22
dot icon29/06/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/05/2010
Amended total exemption small company accounts made up to 2009-06-30
dot icon11/05/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2010
Registered office address changed from Elite House 179 Kings Road Reading Berkshire RG1 3EX on 2010-04-30
dot icon28/04/2010
Statement of affairs with form 4.19
dot icon28/04/2010
Appointment of a voluntary liquidator
dot icon28/04/2010
Resolutions
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/08/2009
Registered office changed on 07/08/2009 from overdene house, 49 church street theale reading berkshire RG7 5BX
dot icon30/07/2009
Return made up to 02/07/09; full list of members
dot icon20/05/2009
Appointment Terminated Secretary lesley madden
dot icon30/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/07/2008
Return made up to 02/07/08; full list of members
dot icon22/07/2008
Director's Change of Particulars / suzanne gillies / 02/01/2007 / HouseName/Number was: 25, now: 30; Street was: south street, now: hartley court road; Area was: , now: three mile cross; Post Town was: redding, now: reading; Post Code was: RG1 4QU, now: RG7 1NS
dot icon22/07/2008
Director's Change of Particulars / suzanne gillies / 01/01/2007 / HouseName/Number was: , now: 25; Street was: carosal house great lea common, now: south street; Area was: three mile cross, now: ; Post Town was: reading, now: redding; Post Code was: RG7 1NP, now: RG1 4QU; Country was: , now: united kingdom
dot icon24/01/2008
Secretary's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2007
Return made up to 02/07/07; full list of members
dot icon28/06/2007
Registered office changed on 29/06/07 from: 25 south street reading RG1 4QU
dot icon17/06/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon25/02/2007
Registered office changed on 26/02/07 from: 41 rodney road cheltenham gloucestershire GL50 1HX
dot icon07/11/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon05/11/2006
Total exemption small company accounts made up to 2004-12-31
dot icon10/07/2006
Return made up to 04/06/06; full list of members
dot icon26/06/2006
Registered office changed on 27/06/06 from: 25 south street reading berkshire RG1 4QU
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Secretary resigned
dot icon11/12/2005
Secretary resigned
dot icon11/12/2005
New secretary appointed
dot icon20/06/2005
Return made up to 04/06/05; full list of members
dot icon29/06/2004
Return made up to 04/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/04/2004
Ad 31/12/03--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Nc inc already adjusted 31/12/03
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon11/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 04/06/03; full list of members
dot icon02/02/2003
New secretary appointed
dot icon02/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon02/12/2002
Secretary resigned
dot icon05/07/2002
Return made up to 04/06/02; full list of members
dot icon05/07/2002
Secretary's particulars changed
dot icon01/06/2002
Secretary's particulars changed
dot icon13/06/2001
Full accounts made up to 2000-12-31
dot icon10/06/2001
Director resigned
dot icon10/06/2001
Return made up to 04/06/01; full list of members
dot icon10/06/2001
Director resigned
dot icon05/06/2001
Secretary resigned
dot icon23/05/2001
Registered office changed on 24/05/01 from: the coach house worthy park kings worthy winchester hampshire SO21 1AN
dot icon23/05/2001
New secretary appointed
dot icon08/01/2001
Registered office changed on 09/01/01 from: 43 wolseley street reading berkshire RG1 4AZ
dot icon21/12/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Registered office changed on 20/10/00 from: the coach house worthy park kings worthy winchester hampshire SO21 1AN
dot icon13/07/2000
Return made up to 04/06/00; full list of members
dot icon13/02/2000
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 04/06/99; no change of members
dot icon14/06/1999
Secretary's particulars changed
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon13/07/1998
Ad 01/06/98--------- £ si 1000@1
dot icon07/07/1998
Return made up to 04/06/98; full list of members
dot icon07/10/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon20/08/1997
Memorandum and Articles of Association
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Director resigned
dot icon20/08/1997
New director appointed
dot icon07/08/1997
Certificate of change of name
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
Registered office changed on 08/08/97 from: 60 tabernacle street london EC2A 4NB
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
New director appointed
dot icon03/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITCHELLS SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/01/2003 - 30/11/2005
21
MITCHELLS SECRETARIAL SERVICES LIMITED
Corporate Secretary
04/06/2006 - 18/02/2007
21
Gillies, Suzanne Marie
Director
18/06/1997 - Present
21
L.C.I. Secretaries Limited
Nominee Secretary
03/06/1997 - 18/06/1997
892
L.C.I. Directors Limited
Nominee Director
03/06/1997 - 18/06/1997
822

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 SUZANNE GILLIES ASSOCIATES LIMITED

SUZANNE GILLIES ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 03/06/1997 with the registered office located at Windsor House Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3RT. 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 SUZANNE GILLIES ASSOCIATES LIMITED?

toggle

SUZANNE GILLIES ASSOCIATES LIMITED is currently Dissolved. It was registered on 03/06/1997 and dissolved on 12/06/2013.

Where is SUZANNE GILLIES ASSOCIATES LIMITED located?

toggle

SUZANNE GILLIES ASSOCIATES LIMITED is registered at Windsor House Barnett Way, Barnwood, Gloucester, Gloucestershire GL4 3RT.

What does SUZANNE GILLIES ASSOCIATES LIMITED do?

toggle

SUZANNE GILLIES ASSOCIATES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SUZANNE GILLIES ASSOCIATES LIMITED?

toggle

The latest filing was on 12/06/2013: Final Gazette dissolved following liquidation.