Company NameS.S. Gilman (London) Limited
Company StatusDissolved
Company Number01216183
CategoryPrivate Limited Company
Incorporation Date16 June 1975(48 years, 10 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Gerald William Chambers
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(16 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address38 Middleton Drive
Bury
Lancashire
BL9 8DS
Director NameMr Sydney Samuel Gilman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(16 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address447 Bury New Road
Salford
Lancashire
M7 4LE
Secretary NameMr Gerald William Chambers
NationalityBritish
StatusClosed
Appointed03 November 1991(16 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address38 Middleton Drive
Bury
Lancashire
BL9 8DS

Location

Registered Address31 Sackville Street
Manchester Lancashire
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£153,256
Gross Profit£12,304
Net Worth£6,944
Cash£11,563
Current Liabilities£4,619

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
19 February 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
9 December 2002Return made up to 03/11/02; full list of members (5 pages)
25 October 2002Registered office changed on 25/10/02 from: 418 bury new road prestwich manchester M25 5BD (1 page)
1 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
28 December 2001Return made up to 03/11/01; full list of members (5 pages)
3 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
10 December 2000Return made up to 03/11/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 December 1999Return made up to 03/11/99; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 January 1999Accounts for a small company made up to 28 February 1998 (8 pages)
16 December 1998Return made up to 03/11/98; no change of members (4 pages)
16 December 1997Full accounts made up to 28 February 1997 (12 pages)
18 November 1997Return made up to 03/11/97; no change of members (4 pages)
18 November 1996Return made up to 03/11/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 29 February 1996 (12 pages)
14 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)