Company NameGilland Services Limited
Company StatusDissolved
Company Number01912629
CategoryPrivate Limited Company
Incorporation Date10 May 1985(38 years, 11 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameStakebrand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBernice Ann Moore
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992(6 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Dundee Lane
Ramsbottom
Bury
Lancashire
BL0 9HG
Secretary NameBernice Ann Moore
NationalityBritish
StatusClosed
Appointed02 January 1992(6 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Dundee Lane
Ramsbottom
Bury
Lancashire
BL0 9HG
Director NameMr Andrew Stephen Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(10 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Whalley Road
Ramsbottom
Bury
Lancashire
BL0 0DE
Director NameAlbert Moore
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address115 Dundee Lane
Ramsbottom
Bury
Lancashire
BL0 9HG

Contact

Websitegillandservices.co.uk

Location

Registered Address171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

10 at £1A.s. Moore
50.00%
Ordinary
5 at £1Albert Moore
25.00%
Ordinary
5 at £1B.a. Moore
25.00%
Ordinary

Financials

Year2014
Net Worth£260,668
Cash£121,092
Current Liabilities£477,952

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2019Final Gazette dissolved following liquidation (1 page)
31 January 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
23 October 2018Liquidators' statement of receipts and payments to 4 October 2018 (38 pages)
10 November 2017Statement of affairs (9 pages)
10 November 2017Statement of affairs (9 pages)
25 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-05
(1 page)
25 October 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Appointment of a voluntary liquidator (1 page)
25 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-05
(1 page)
16 October 2017Registered office address changed from Water Street Ramsbottom Bury Lancashire BL0 9GL to 171 Chorley New Road Bolton BL1 4QZ on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from Water Street Ramsbottom Bury Lancashire BL0 9GL to 171 Chorley New Road Bolton BL1 4QZ on 16 October 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 20
(5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20
(5 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 20
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 January 2010Director's details changed for Bernice Ann Moore on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Andrew Stephen Moore on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Andrew Stephen Moore on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Bernice Ann Moore on 20 January 2010 (2 pages)
11 August 2009Registered office changed on 11/08/2009 from 115 dundee lane ramsbottom via bury lancashire blo 9HG (1 page)
11 August 2009Registered office changed on 11/08/2009 from 115 dundee lane ramsbottom via bury lancashire blo 9HG (1 page)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 January 2009Return made up to 21/12/08; full list of members (4 pages)
23 January 2009Return made up to 21/12/08; full list of members (4 pages)
28 January 2008Return made up to 21/12/07; full list of members (3 pages)
28 January 2008Return made up to 21/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
8 January 2007Return made up to 21/12/06; full list of members (7 pages)
8 January 2007Return made up to 21/12/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 December 2005Return made up to 21/12/05; full list of members (7 pages)
22 December 2005Return made up to 21/12/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 December 2004Return made up to 21/12/04; full list of members (7 pages)
29 December 2004Return made up to 21/12/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 January 2004Return made up to 03/01/04; full list of members (7 pages)
23 January 2004Return made up to 03/01/04; full list of members (7 pages)
14 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
14 April 2003Accounts for a small company made up to 31 August 2002 (7 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
15 January 2002Return made up to 03/01/02; full list of members (7 pages)
15 January 2002Return made up to 03/01/02; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 January 2001Return made up to 03/01/01; full list of members (7 pages)
15 January 2001Return made up to 03/01/01; full list of members (7 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
22 January 1999Return made up to 03/01/99; no change of members (4 pages)
22 January 1999Return made up to 03/01/99; no change of members (4 pages)
16 January 1998Return made up to 03/01/98; full list of members (6 pages)
16 January 1998Return made up to 03/01/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 January 1997Return made up to 03/01/97; no change of members (4 pages)
14 January 1997Return made up to 03/01/97; no change of members (4 pages)
22 January 1996Ad 06/04/95--------- £ si 16@1 (2 pages)
22 January 1996Return made up to 03/01/96; full list of members (6 pages)
22 January 1996Ad 06/04/95--------- £ si 16@1 (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Return made up to 03/01/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)