Company NameGaylord Mills Limited
Company StatusDissolved
Company Number00440791
CategoryPrivate Limited Company
Incorporation Date15 August 1947(76 years, 9 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Neil David Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2018(71 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Secretary NameDr Neil David Jackson
StatusClosed
Appointed10 December 2018(71 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameRose Jackson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1995)
RoleCompany Director
Correspondence Address96 Wythenshawe Road
Northenden
Manchester
M23 0PA
Director NameMr Stuart Roy Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(45 years, 4 months after company formation)
Appointment Duration25 years, 11 months (resigned 10 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameRose Jackson
NationalityBritish
StatusResigned
Appointed29 December 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 1995)
RoleCompany Director
Correspondence Address96 Wythenshawe Road
Northenden
Manchester
M23 0PA
Secretary NameDouglas Wall
NationalityBritish
StatusResigned
Appointed09 February 1995(47 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameKaren Deborah Bolter
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(52 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMr Stuart Roy Jackson
StatusResigned
Appointed01 October 2012(65 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

520 at £1Trustees Of N. Jackson Settlement Of 15 June 1959
52.00%
Ordinary
285 at £1Stuart Roy Jackson
28.50%
Ordinary
195 at £1Mrs Beverly Joan Senior
19.50%
Ordinary

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

2 August 2017Accounts for a dormant company made up to 5 April 2017 (3 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
25 July 2016Termination of appointment of Karen Deborah Bolter as a director on 21 July 2016 (1 page)
2 June 2016Accounts for a dormant company made up to 5 April 2016 (3 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
23 April 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
23 April 2015Accounts for a dormant company made up to 5 April 2015 (3 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
9 May 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
9 May 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(5 pages)
30 October 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
7 January 2013Appointment of Mr Stuart Roy Jackson as a secretary (2 pages)
7 January 2013Termination of appointment of Douglas Wall as a secretary (1 page)
12 November 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
12 November 2012Accounts for a dormant company made up to 5 April 2012 (1 page)
23 January 2012Registered office address changed from Freedman Frankl & Taylor 31 King Street West Manchester M3 2PJ on 23 January 2012 (1 page)
23 January 2012Secretary's details changed for Douglas Wall on 29 December 2011 (1 page)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Karen Deborah Bolter on 29 December 2011 (2 pages)
23 January 2012Director's details changed for Mr Stuart Roy Jackson on 29 December 2011 (2 pages)
20 July 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
20 July 2011Accounts for a dormant company made up to 5 April 2011 (1 page)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 July 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
14 July 2010Accounts for a dormant company made up to 5 April 2010 (1 page)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages)
15 January 2010Secretary's details changed for Douglas Wall on 4 November 2009 (3 pages)
15 January 2010Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages)
15 January 2010Director's details changed for Mr Stuart Roy Jackson on 4 November 2009 (4 pages)
15 January 2010Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages)
15 January 2010Director's details changed for Karen Deborah Bolter on 4 November 2009 (4 pages)
6 August 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
24 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Resolutions
  • RES13 ‐ Dormant 15/01/2009
(1 page)
26 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
25 March 2008Return made up to 29/12/07; full list of members (4 pages)
3 July 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
3 July 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
3 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 29/12/06; full list of members (3 pages)
13 December 2006Amended accounts made up to 5 April 2006 (1 page)
13 December 2006Amended accounts made up to 5 April 2006 (1 page)
11 September 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
11 September 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
14 February 2006Director's particulars changed (1 page)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
15 July 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
15 July 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
5 January 2005Return made up to 29/12/04; full list of members (8 pages)
6 August 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
6 August 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
15 January 2004Return made up to 29/12/03; full list of members (8 pages)
22 July 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
22 July 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
4 February 2003Return made up to 29/12/02; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
9 September 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
20 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2002Return made up to 29/12/01; full list of members (7 pages)
19 July 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
19 July 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
19 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2001Return made up to 29/12/00; full list of members (7 pages)
28 June 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
9 July 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
9 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
19 March 1998Director's particulars changed (1 page)
19 March 1998Location of register of members (1 page)
19 March 1998Return made up to 29/12/97; full list of members (8 pages)
4 March 1998Registered office changed on 04/03/98 from: 110 clyde rd west didsbury manchester M20 8WN (1 page)
4 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
4 August 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
17 March 1997Secretary resigned;director resigned (1 page)
17 March 1997New secretary appointed (2 pages)
17 March 1997Return made up to 29/12/95; no change of members (4 pages)
25 January 1997Return made up to 29/12/96; no change of members (4 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
24 September 1996Accounts for a dormant company made up to 5 April 1996 (1 page)
31 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1948Company name changed\certificate issued on 13/05/48 (3 pages)
15 August 1947Incorporation (17 pages)
15 August 1947Certificate of incorporation (1 page)