Company NameGilbraith Tankers Limited
Company StatusDissolved
Company Number00571517
CategoryPrivate Limited Company
Incorporation Date14 September 1956(67 years, 7 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher Chaplow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(35 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 26 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra 32 Granville Road
Accrington
Lancashire
BB5 2LA
Director NameDerek Pilkington
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(35 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 26 April 2011)
RoleChairman
Correspondence AddressNethercliffe Church Lane
Great Harwood
Blackburn
Lancashire
BB6 7PU
Director NameMr David John Pilkington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1993(36 years, 11 months after company formation)
Appointment Duration17 years, 8 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermead
Browgate
Sawley
Lancashire
BB7 4LE
Secretary NameMr David John Pilkington
NationalityBritish
StatusClosed
Appointed29 November 1996(40 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermead
Browgate
Sawley
Lancashire
BB7 4LE
Director NameJoan Pilkington
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(48 years after company formation)
Appointment Duration6 years, 6 months (closed 26 April 2011)
RoleHousewife
Correspondence AddressLynton
Church Lane
Great Harwood
Lancashire
BB6 7PU
Director NameMr David Eatough
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 May 2002)
RoleOperations And Sales Director
Correspondence Address76 Union Road
Oswaldtwistle
Accrington
Lancashire
BB5 3DA
Director NameJohn George Gilbraith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(35 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleManagement Consultant
Correspondence AddressKeepers Cottage Farm Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EY
Secretary NameMr Michael Henry Cooper
NationalityBritish
StatusResigned
Appointed28 December 1991(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bankcroft Close
Padiham
Burnley
Lancashire
BB12 8SQ
Secretary NameMr Christopher Chaplow
NationalityBritish
StatusResigned
Appointed31 August 1994(37 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra 32 Granville Road
Accrington
Lancashire
BB5 2LA

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,262,842
Gross Profit£460,192
Net Worth£1,307,018
Cash£1,853
Current Liabilities£1,450,651

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
24 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
20 August 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
20 August 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 8 August 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 8 August 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 8 August 2009 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 8 February 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 8 February 2009 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 8 August 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 8 August 2008 (5 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 September 2007Registered office changed on 12/09/07 from: gilbraith house atlas st clayton le moors accrington lancashire BB5 5JX (1 page)
12 September 2007Registered office changed on 12/09/07 from: gilbraith house atlas st clayton le moors accrington lancashire BB5 5JX (1 page)
7 September 2007Statement of affairs (8 pages)
7 September 2007Appointment of a voluntary liquidator (1 page)
7 September 2007Appointment of a voluntary liquidator (1 page)
7 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2007Statement of affairs (8 pages)
7 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2007Return made up to 26/11/06; full list of members (8 pages)
28 February 2007Return made up to 26/11/06; full list of members (8 pages)
22 January 2007Full accounts made up to 30 September 2004 (24 pages)
22 January 2007Full accounts made up to 30 September 2004 (24 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
10 July 2006Particulars of mortgage/charge (5 pages)
10 July 2006Particulars of mortgage/charge (5 pages)
13 January 2006Return made up to 26/11/05; full list of members (8 pages)
13 January 2006Return made up to 26/11/05; full list of members (8 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
8 December 2005Particulars of mortgage/charge (4 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
6 December 2004Full accounts made up to 30 September 2003 (23 pages)
6 December 2004Full accounts made up to 30 September 2003 (23 pages)
29 November 2004Return made up to 26/11/04; full list of members (3 pages)
29 November 2004Return made up to 26/11/04; full list of members (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
19 March 2004Particulars of mortgage/charge (9 pages)
19 March 2004Particulars of mortgage/charge (9 pages)
6 February 2004Return made up to 15/12/03; full list of members (7 pages)
6 February 2004Return made up to 15/12/03; full list of members (7 pages)
6 August 2003Full accounts made up to 30 September 2002 (22 pages)
6 August 2003Full accounts made up to 30 September 2002 (22 pages)
10 January 2003Return made up to 15/12/02; full list of members (8 pages)
10 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 2002Particulars of mortgage/charge (5 pages)
10 August 2002Particulars of mortgage/charge (5 pages)
5 February 2002Full accounts made up to 30 September 2001 (20 pages)
5 February 2002Full accounts made up to 30 September 2001 (20 pages)
18 December 2001Return made up to 15/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2001Return made up to 15/12/01; full list of members (8 pages)
6 September 2001Auditor's resignation (1 page)
6 September 2001Auditor's resignation (1 page)
20 March 2001Full accounts made up to 30 September 2000 (21 pages)
20 March 2001Full accounts made up to 30 September 2000 (21 pages)
8 January 2001Return made up to 15/12/00; full list of members (7 pages)
8 January 2001Return made up to 15/12/00; full list of members (7 pages)
6 January 2000Full accounts made up to 30 September 1999 (19 pages)
6 January 2000Full accounts made up to 30 September 1999 (19 pages)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
28 May 1999Full accounts made up to 30 September 1998 (21 pages)
28 May 1999Full accounts made up to 30 September 1998 (21 pages)
20 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 1998Ad 24/09/98--------- £ si 70000@1 (2 pages)
31 December 1998Ad 24/09/98--------- £ si 70000@1 (2 pages)
18 December 1998Return made up to 15/12/98; no change of members (4 pages)
18 December 1998Return made up to 15/12/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 September 1997 (20 pages)
29 January 1998Full accounts made up to 30 September 1997 (20 pages)
2 January 1998Registered office changed on 02/01/98 from: silbraith house atlas street clayton le moore accrington lancashire BB5 5JX (1 page)
2 January 1998Registered office changed on 02/01/98 from: silbraith house atlas street clayton le moore accrington lancashire BB5 5JX (1 page)
30 December 1997Return made up to 28/12/97; no change of members
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
30 December 1997Return made up to 28/12/97; no change of members (4 pages)
15 January 1997Secretary's particulars changed (1 page)
15 January 1997Secretary's particulars changed (1 page)
15 January 1997Return made up to 28/12/96; full list of members (6 pages)
15 January 1997Return made up to 28/12/96; full list of members (6 pages)
31 December 1996Full accounts made up to 30 September 1996 (21 pages)
31 December 1996Full accounts made up to 30 September 1996 (21 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
27 June 1996Full accounts made up to 30 September 1995 (18 pages)
27 June 1996Full accounts made up to 30 September 1995 (18 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
16 January 1996Return made up to 28/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 1996Return made up to 28/12/95; no change of members (6 pages)
19 July 1995Full accounts made up to 30 September 1994 (20 pages)
19 July 1995Full accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
26 June 1990Memorandum and Articles of Association (10 pages)
26 June 1990Memorandum and Articles of Association (10 pages)