Company NameSusan Gillis-Browne Limited
Company StatusDissolved
Company Number02112096
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)
Dissolution Date3 November 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Robert William Hamilton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(4 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 03 November 2011)
RoleFashion Manager
Country of ResidenceEngland
Correspondence Address175 Woodland Road
Darlington
County Durham
DL3 9ND
Director NameMrs Susan Hamilton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(4 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 03 November 2011)
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address175 Woodland Road
Darlington
County Durham
DL3 9ND
Secretary NameMrs Susan Hamilton
NationalityBritish
StatusClosed
Appointed29 June 1991(4 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 03 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Woodland Road
Darlington
County Durham
DL3 9ND

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3 at 1Mrs Susan Hamilton
75.00%
Ordinary
1 at 1Mr Robert William Hamilton
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,980
Cash£154
Current Liabilities£80,407

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved following liquidation (1 page)
3 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2011Court order insolvency:replacement of liquidator (3 pages)
12 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2011Court order INSOLVENCY:replacement of liquidator (3 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
15 June 2011Liquidators' statement of receipts and payments to 21 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 21 November 2010 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 21 May 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 21 November 2010 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 21 November 2010 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 21 May 2011 (5 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH on 23 December 2010 (2 pages)
25 June 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-22
(1 page)
4 June 2009Statement of affairs with form 4.19 (6 pages)
4 June 2009Statement of affairs with form 4.19 (6 pages)
12 May 2009Registered office changed on 12/05/2009 from 44 parliament street harrogate north yorkshire HG1 2RL (1 page)
12 May 2009Registered office changed on 12/05/2009 from 44 parliament street harrogate north yorkshire HG1 2RL (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Return made up to 29/06/08; full list of members (5 pages)
9 January 2009Return made up to 29/06/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 September 2007Return made up to 29/06/07; no change of members (7 pages)
22 September 2007Return made up to 29/06/07; no change of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 August 2006Return made up to 29/06/06; full list of members (7 pages)
4 August 2006Return made up to 29/06/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 September 2005Return made up to 29/06/05; full list of members (7 pages)
23 September 2005Return made up to 29/06/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 September 2004Return made up to 29/06/04; full list of members (7 pages)
13 September 2004Return made up to 29/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 November 2003Return made up to 29/06/03; full list of members (7 pages)
14 November 2003Return made up to 29/06/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002Return made up to 29/06/02; full list of members (7 pages)
11 October 2002Return made up to 29/06/02; full list of members (7 pages)
28 February 2002Registered office changed on 28/02/02 from: 41 parliament street harrogate north yorkshire HG1 2RL (1 page)
28 February 2002Registered office changed on 28/02/02 from: 41 parliament street harrogate north yorkshire HG1 2RL (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
16 October 2001Return made up to 29/06/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 29/06/00; full list of members (6 pages)
27 June 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 1999Return made up to 29/06/99; no change of members (4 pages)
19 July 1999Return made up to 29/06/99; no change of members (4 pages)
18 May 1999Registered office changed on 18/05/99 from: 1A claro road harrogate n yorks HG1 4AG (1 page)
18 May 1999Registered office changed on 18/05/99 from: 1A claro road harrogate n yorks HG1 4AG (1 page)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 July 1998Return made up to 29/06/98; no change of members (4 pages)
22 July 1998Return made up to 29/06/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 September 1997Return made up to 29/06/97; full list of members (6 pages)
1 September 1997Return made up to 29/06/97; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 September 1996Return made up to 29/06/96; no change of members (4 pages)
6 September 1996Return made up to 29/06/96; no change of members (4 pages)
29 June 1995Return made up to 29/06/95; no change of members (4 pages)
29 June 1995Return made up to 29/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)