Company NameGayonnes Limited
Company StatusDissolved
Company Number00319819
CategoryPrivate Limited Company
Incorporation Date22 October 1936(87 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Matthew James Brown
NationalityBritish
StatusClosed
Appointed01 March 2000(63 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcliffe Road
Bolton
Lancashire
BL1 7JP
Director NameMr Matthew James Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(63 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westcliffe Road
Bolton
Lancashire
BL1 7JP
Director NameAlan Brown
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(55 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressShandon 50 Saint Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Director NameMr James Brown
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(55 years, 1 month after company formation)
Appointment Duration18 years (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakley Park
Heaton
Bolton
Lancashire
BL1 5XL
Secretary NameMrs Susan Heaton
NationalityBritish
StatusResigned
Appointed21 November 1991(55 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address4 Barrowdene House
Bazley Street Barrow Bridge
Bolton
Lancashire
BL1 7NE

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Matthew Brown
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

12 January 1982Delivered on: 19 January 1982
Persons entitled: Williams & Glyn's Bank Limited

Classification: Supplemental charge
Secured details: For further securing all monies due or to become due from the company to the charge supplemental to a debenture dated 14/1/80.
Particulars: Fixed charge on all book debts other. Debts present & future.
Outstanding
14 January 1980Delivered on: 30 January 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all f/h & l/h property of the company tog with all fixtures and fittings (inc. Trade fixtures & fittings) fixed plant & machinery goodwill & uncalled capital and other f/h & l/h property. Floating charge over the undertaking & all other property & assets of the company present & future. (See doc M96).
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
27 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
23 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
19 May 2011Statement by directors (1 page)
19 May 2011Statement of capital on 19 May 2011
  • GBP 100
(4 pages)
19 May 2011Solvency statement dated 11/05/11 (1 page)
19 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2011Termination of appointment of James Brown as a director (1 page)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for James Brown on 20 November 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 December 2008Return made up to 21/11/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 November 2007Return made up to 21/11/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 December 2006Return made up to 21/11/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 December 2005Director resigned (1 page)
16 December 2005Return made up to 21/11/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 December 2004Return made up to 21/11/04; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 January 2004Return made up to 21/11/03; full list of members (7 pages)
4 February 2003Return made up to 21/11/02; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 May 2001 (10 pages)
21 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
21 December 2001Return made up to 21/11/01; full list of members (7 pages)
24 April 2001Full accounts made up to 31 May 2000 (7 pages)
24 April 2001Return made up to 21/11/00; full list of members (7 pages)
30 August 2000New director appointed (2 pages)
15 May 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2000New secretary appointed (2 pages)
31 March 2000Full accounts made up to 31 May 1999 (7 pages)
31 March 2000Registered office changed on 31/03/00 from: nortex mill 105 chorley old road bolton BL1 3AS (1 page)
31 March 2000Secretary resigned (1 page)
24 March 1999Full accounts made up to 31 May 1998 (7 pages)
7 December 1998Return made up to 21/11/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 May 1997 (7 pages)
3 December 1997Return made up to 21/11/97; no change of members
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
2 April 1997Full accounts made up to 31 May 1996 (7 pages)
29 November 1996Return made up to 21/11/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 May 1995 (7 pages)
23 November 1995Return made up to 21/11/95; full list of members (6 pages)
30 March 1995Full accounts made up to 31 May 1994 (7 pages)
28 January 1980Memorandum and Articles of Association (16 pages)
26 May 1937Company name changed\certificate issued on 26/05/37 (2 pages)
22 October 1936Certificate of incorporation (1 page)