Company NameGilly Anne Limited
Company StatusDissolved
Company Number02230143
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Wendy Anne Cockhill
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 09 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchfields
Bowdon
Altrincham
Cheshire
WA14 3PJ
Director NameGillian Holmes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 09 July 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressReddy Cottage
Reddy Lane
Little Bollington
Cheshire
WA14 3RB
Secretary NameMrs Wendy Anne Cockhill
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchfields
Bowdon
Altrincham
Cheshire
WA14 3PJ
Director NameMr Andrew James Cockhill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(4 years, 1 month after company formation)
Appointment Duration27 years, 2 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Churchfields
Bowdon
Altrincham
Cheshire
WA14 3PJ
Director NameMr James Roger Cockhill
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(4 years, 1 month after company formation)
Appointment Duration27 years, 2 months (closed 09 July 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Churchfields
Bowdon
Altrincham
WA14 3PJ

Location

Registered Address163a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

520 at £1James Roger Cockhill
52.00%
Ordinary
240 at £1Andrew James Cockhill
24.00%
Ordinary
240 at £1Gillian Anne Holmes
24.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(7 pages)
29 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(7 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(7 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(7 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 September 2013Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 26 September 2013 (1 page)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 May 2011Director's details changed for Mr Andrew James Cockhill on 29 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Andrew James Cockhill on 29 April 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mrs Wendy Anne Cockhill on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Andrew James Cockhill on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Andrew James Cockhill on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mrs Wendy Anne Cockhill on 30 April 2010 (2 pages)
30 April 2010Register inspection address has been changed (1 page)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 30/04/07; full list of members (8 pages)
23 May 2007Return made up to 30/04/07; full list of members (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 May 2005Return made up to 30/04/05; full list of members (8 pages)
5 May 2005Return made up to 30/04/05; full list of members (8 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 April 2002Return made up to 30/04/02; full list of members (8 pages)
23 April 2002Return made up to 30/04/02; full list of members (8 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 June 2001Return made up to 30/04/01; full list of members (7 pages)
12 June 2001Return made up to 30/04/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
22 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (4 pages)
27 May 1999Return made up to 30/04/99; no change of members (4 pages)
27 May 1999Return made up to 30/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
12 May 1998Return made up to 30/04/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
5 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
5 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
5 June 1997Return made up to 30/04/97; no change of members (4 pages)
5 June 1997Return made up to 30/04/97; no change of members (4 pages)
11 June 1996Return made up to 30/04/96; no change of members (4 pages)
11 June 1996Return made up to 30/04/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 May 1995Return made up to 30/04/95; full list of members (6 pages)
19 May 1995Return made up to 30/04/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
10 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)