Company NameGillett & Bevan Limited
Company StatusDissolved
Company Number01100370
CategoryPrivate Limited Company
Incorporation Date7 March 1973(51 years, 2 months ago)
Dissolution Date16 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon Barlow
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(30 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 16 January 2014)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Scholars Drive
Scholars Gate
Withington
Manchester
M20 1AY
Director NameMr Robert James Barlow
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(34 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatons Cottage 87 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF
Director NameJohn Munroe Barlow
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(18 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 20 May 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridges Weavers Brow
Limbrick Heath Charnock
Chorley
Lancs
PR6 9EB
Director NamePeter Alan Bevan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(18 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 September 2003)
RoleCo Director
Correspondence Address40 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4NX
Director NameRodney Keith Gillett
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1994)
RoleCo Director
Correspondence Address9 Church Lane
Whitefield
Manchester
Lancashire
M45 7NE
Secretary NameMohammed Saleem Bhatti
NationalityBritish
StatusResigned
Appointed02 December 1991(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 December 1993)
RoleMedia Director
Correspondence Address6 Mellowstone Drive
Chorlton
Manchester
Lancashire
M21 7RJ
Secretary NameKathryn Elaine Moores
NationalityBritish
StatusResigned
Appointed02 December 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 1999)
RoleCompany Director
Correspondence Address12 Benedict Drive
Richmond Park
Dukinfield
Cheshire
SK16 5BF
Director NameMohammed Saleem Bhatti
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1998)
RoleMedia Director
Correspondence Address27 Stamford Park Road
Altrincham
Cheshire
WA15 9EL
Secretary NamePeter Alan Bevan
NationalityBritish
StatusResigned
Appointed05 June 1999(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2001)
RoleCompany Director
Correspondence Address40 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4NX
Secretary NameMrs Fiona Claire Lavery
NationalityBritish
StatusResigned
Appointed01 February 2001(27 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roxton Road
Heaton Chapel
Stockport
Cheshire
SK4 5AX
Director NameMrs Fiona Claire Lavery
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(30 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 14 January 2011)
RoleHuman Resource Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roxton Road
Heaton Chapel
Stockport
Cheshire
SK4 5AX
Director NameNigel John Rayner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(30 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2009)
RoleCreative Director
Correspondence Address330 Crewe Road
Winterley
Sandbach
Cheshire
CW11 4RP
Director NameMr Peter Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleCreative Strategy Director
Country of ResidenceEngland
Correspondence AddressStation House
Wressle
Selby
North Yorkshire
YO8 6ER

Location

Registered AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

11.9k at £1Robert James Barlow
50.00%
Ordinary
11.9k at £1Simon Barlow
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,462
Cash£62,427
Current Liabilities£353,735

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 January 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
16 October 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
7 October 2013Liquidators statement of receipts and payments to 26 October 2012 (13 pages)
7 October 2013Liquidators' statement of receipts and payments to 26 October 2012 (13 pages)
7 October 2013Liquidators' statement of receipts and payments to 26 October 2012 (13 pages)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-27
(1 page)
7 November 2011Appointment of a voluntary liquidator (2 pages)
7 November 2011Statement of affairs with form 4.19 (6 pages)
7 November 2011Statement of affairs with form 4.19 (6 pages)
7 November 2011Appointment of a voluntary liquidator (2 pages)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2011Registered office address changed from 1st Floor 22 Exchange Quay Salford Manchester M5 3EQ on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from 1St Floor 22 Exchange Quay Salford Manchester M5 3EQ on 14 October 2011 (2 pages)
1 February 2011Termination of appointment of Fiona Lavery as a secretary (1 page)
1 February 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 23,750
(6 pages)
1 February 2011Termination of appointment of Fiona Lavery as a director (1 page)
1 February 2011Termination of appointment of Fiona Lavery as a secretary (1 page)
1 February 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 23,750
(6 pages)
1 February 2011Annual return made up to 2 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 23,750
(6 pages)
1 February 2011Termination of appointment of Fiona Lavery as a director (1 page)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2009Director's details changed for Robert Barlow on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Fiona Claire Lavery on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Barlow on 2 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Simon Barlow on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Simon Barlow on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Fiona Claire Lavery on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Fiona Claire Lavery on 2 December 2009 (2 pages)
22 December 2009Director's details changed for Robert Barlow on 2 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Simon Barlow on 2 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
20 August 2009Director's change of particulars / robert barlow / 17/04/2008 (1 page)
20 August 2009Director's Change of Particulars / robert barlow / 17/04/2008 / HouseName/Number was: , now: heatons cottage 87; Street was: the ridges, now: hardy mill road; Area was: weavers brow limbrick, now: harwood; Post Town was: chorley, now: bolton; Post Code was: PR6 9EB, now: BL2 4EF (1 page)
29 May 2009Appointment Terminated Director nigel rayner (1 page)
29 May 2009Appointment terminated director nigel rayner (1 page)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Registered office changed on 27/02/2009 from richmond house 5 richmond street manchester M1 3HF (1 page)
27 February 2009Registered office changed on 27/02/2009 from richmond house 5 richmond street manchester M1 3HF (1 page)
12 January 2009Return made up to 02/12/08; full list of members (4 pages)
12 January 2009Return made up to 02/12/08; full list of members (4 pages)
28 May 2008Appointment Terminated Director john barlow (1 page)
28 May 2008Appointment terminated director john barlow (1 page)
11 March 2008Gbp ic 42500/23750 21/02/08 gbp sr 18750@1=18750 (2 pages)
11 March 2008Gbp ic 42500/23750\21/02/08\gbp sr 18750@1=18750\ (2 pages)
7 March 2008Return made up to 02/12/07; full list of members; amend (7 pages)
7 March 2008Return made up to 02/12/07; full list of members; amend (7 pages)
3 March 2008Ad 22/02/08\gbp si 18750@1=18750\gbp ic 23750/42500\ (2 pages)
3 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ 18750 @ £1 22/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2008Ad 22/02/08 gbp si 18750@1=18750 gbp ic 23750/42500 (2 pages)
3 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ 18750 @ £1 22/02/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 February 2008Return made up to 02/12/07; full list of members (3 pages)
7 February 2008Return made up to 02/12/07; full list of members (3 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
25 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
21 December 2006Return made up to 02/12/06; full list of members (8 pages)
21 December 2006Return made up to 02/12/06; full list of members (8 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
1 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
21 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
21 February 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
12 December 2005Return made up to 02/12/05; full list of members (8 pages)
12 December 2005Return made up to 02/12/05; full list of members (8 pages)
10 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
10 June 2005Accounts for a small company made up to 28 February 2005 (6 pages)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2004Return made up to 02/12/04; full list of members (8 pages)
14 December 2004Return made up to 02/12/04; full list of members (8 pages)
1 June 2004Accounts for a small company made up to 28 February 2004 (6 pages)
1 June 2004Accounts for a small company made up to 28 February 2004 (6 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
11 December 2003Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2003Return made up to 02/12/03; full list of members (8 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
16 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
14 May 2003£ ic 47500/23750 04/04/03 £ sr 23750@1=23750 (1 page)
14 May 2003£ ic 47500/23750 04/04/03 £ sr 23750@1=23750 (1 page)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
6 December 2002Return made up to 02/12/02; full list of members (7 pages)
6 December 2002Return made up to 02/12/02; full list of members (7 pages)
24 May 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
24 May 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
7 December 2001Return made up to 02/12/01; full list of members (6 pages)
7 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
1 June 2001Accounts for a medium company made up to 28 February 2001 (17 pages)
1 June 2001Accounts for a medium company made up to 28 February 2001 (17 pages)
4 December 2000Return made up to 02/12/00; full list of members (6 pages)
4 December 2000Return made up to 02/12/00; full list of members (6 pages)
30 June 2000Accounts for a medium company made up to 28 February 2000 (17 pages)
30 June 2000Accounts for a medium company made up to 28 February 2000 (17 pages)
10 December 1999Return made up to 02/12/99; full list of members (7 pages)
10 December 1999Return made up to 02/12/99; full list of members (7 pages)
31 August 1999Accounts for a medium company made up to 28 February 1999 (20 pages)
31 August 1999Accounts for a medium company made up to 28 February 1999 (20 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
11 December 1998Return made up to 02/12/98; full list of members (6 pages)
11 December 1998Return made up to 02/12/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 July 1998£ ic 50000/47500 07/04/98 £ sr 2500@1=2500 (1 page)
9 July 1998£ ic 50000/47500 07/04/98 £ sr 2500@1=2500 (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
4 February 1998Return made up to 02/12/97; no change of members (6 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
4 February 1998Return made up to 02/12/97; no change of members (6 pages)
5 November 1997Registered office changed on 05/11/97 from: 4 canal street manchester M1 3HE (1 page)
5 November 1997Registered office changed on 05/11/97 from: 4 canal street manchester M1 3HE (1 page)
20 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 December 1996Return made up to 02/12/96; no change of members (4 pages)
16 December 1996Return made up to 02/12/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
14 July 1996Accounts for a small company made up to 28 February 1996 (8 pages)
14 December 1995Return made up to 02/12/95; full list of members (6 pages)
14 December 1995Return made up to 02/12/95; full list of members (5 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
26 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
8 June 1995Secretary's particulars changed (1 page)
8 June 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1990Ad 27/02/90--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
4 October 1990Ad 27/02/90--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
2 December 1988Wd 21/11/88 ad 15/11/88--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
2 December 1988Wd 21/11/88 ad 15/11/88--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages)
10 November 1986Return made up to 16/07/86; full list of members (4 pages)
10 November 1986Return made up to 16/07/86; full list of members (4 pages)
7 March 1973Incorporation (14 pages)
7 March 1973Incorporation (14 pages)