Company NameGilwood Produce Limited
DirectorsOwen Clifford Giller and Kenneth Woods
Company StatusDissolved
Company Number02790714
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameOwen Clifford Giller
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Liverpool Road
Bickerstaffe
Ormskirk
Lancashire
L39 0EG
Director NameKenneth Woods
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(same day as company formation)
RoleProduce Merchant
Correspondence Address4 Loyola Hey
Rainhill
Merseyside
L35 6PZ
Secretary NameOwen Clifford Giller
NationalityBritish
StatusCurrent
Appointed20 February 2000(7 years after company formation)
Appointment Duration24 years, 2 months
RoleRetired
Correspondence Address26 Liverpool Road
Bickerstaffe
Ormskirk
Lancashire
L39 0EG
Secretary NameEnid Pearl Giller
NationalityBritish
StatusResigned
Appointed17 February 1993(same day as company formation)
RoleSecretary
Correspondence AddressTythe Cottage 26 Liverpool Road
Bickerstaffe
Ormskirk
Lancashire
L39 0EG
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressJacksons Insolvency Practitioner
Clive House, Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Cash£1,537
Current Liabilities£114,238

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 September 2006Dissolved (1 page)
12 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
23 September 2003Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2003O.C 15/09/03 rem.appt liqs (13 pages)
19 September 2003Sec/state rel of liq 16/09/03 (1 page)
15 September 2003Appointment of a voluntary liquidator (1 page)
4 April 2003Liquidators statement of receipts and payments (5 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
8 February 2002Registered office changed on 08/02/02 from: norwest court guildhall street preston lancashire PR1 3NU (1 page)
23 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
6 April 2000Appointment of a voluntary liquidator (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 147 high street newton le willows mersyeside W12 9SQ (1 page)
31 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2000Statement of affairs (10 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
29 February 2000Accounts for a small company made up to 28 February 1998 (9 pages)
29 February 2000Accounts for a small company made up to 28 February 1999 (9 pages)
23 March 1999Return made up to 17/02/99; no change of members (4 pages)
8 April 1998Return made up to 17/02/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 28 February 1997 (9 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1997Full accounts made up to 31 August 1995 (14 pages)
29 June 1997Accounting reference date extended from 31/08/96 to 28/02/97 (1 page)
30 April 1996Accounts for a small company made up to 31 August 1994 (7 pages)
23 April 1996Return made up to 17/02/96; no change of members (4 pages)
22 April 1996Auditor's resignation (2 pages)
29 March 1995Return made up to 17/02/95; no change of members (4 pages)