Company NameI.P. Gill & Co. Limited
Company StatusDissolved
Company Number02162596
CategoryPrivate Limited Company
Incorporation Date9 September 1987(36 years, 8 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameManchester Life & Pensions (Insurance Consultants) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameWendy Susan Jehu
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 17 June 2003)
RoleSnr Administrator
Correspondence Address38 Whittaker Lane
Prestwich
Manchester
M25 1FX
Secretary NameMr Ronald Jehu
NationalityBritish
StatusClosed
Appointed15 December 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 17 June 2003)
RoleIndep Financial Adviser
Country of ResidenceEngland
Correspondence Address122 Simister Lane
Prestwich
Manchester
M25 2SB
Director NameMr Alan Birtwistle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 February 1995)
RoleInsurance Consultant
Correspondence Address53 High Street
Bury
Lancashire
BL8 3AG
Director NameMr Ivor Paul Gill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 March 1992)
RoleEstate Agent
Correspondence AddressGrace Villa 1 Egerton Park
Worsley
Manchester
Lancashire
M28 2TR
Secretary NameMr Alan Birtwistle
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 February 1995)
RoleCompany Director
Correspondence Address53 High Street
Bury
Lancashire
BL8 3AG
Director NameDerek Arthur Robertson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 December 2000)
RoleEstate Agent
Correspondence Address1 Fielders Way
Clifton, Swinton
Manchester
M27 6SL
Director NameMatthew John Richard Gregory
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
RoleFinancial Adviser
Correspondence Address29 Park Road
Worsley Walkden
Manchester
M28 7DU
Secretary NameDerek Arthur Robertson
NationalityBritish
StatusResigned
Appointed15 February 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 1996)
RoleEstate Agent
Correspondence Address1 Fielders Way
Clifton, Swinton
Manchester
M27 6SL
Secretary NameJudith Anne Robertson
NationalityBritish
StatusResigned
Appointed15 April 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address1 Fielders Way
Willow Park Clifton
Manchester
M27

Location

Registered Address113/115 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,226
Cash£895
Current Liabilities£21,770

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
21 February 2002Return made up to 06/02/02; full list of members (6 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed (3 pages)
22 January 2001New director appointed (2 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (14 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 February 2000Return made up to 06/02/00; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 April 1999Return made up to 06/02/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 February 1998Return made up to 06/02/98; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
23 April 1996Return made up to 06/02/96; no change of members (4 pages)
21 March 1996Company name changed manchester life & pensions (insu rance consultants) LIMITED\certificate issued on 22/03/96 (3 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
24 March 1995Return made up to 06/02/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 March 1995Registered office changed on 24/03/95 from: peter house oxford street manchester M1 5AB (1 page)
24 March 1995Secretary resigned;new secretary appointed (2 pages)