Company NameGilds Associates Ltd.
Company StatusDissolved
Company Number03165964
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameScott Cordner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Whimberry Drive
Millbrook
Stalybridge
Sk15
Secretary NameScott Cordner
NationalityBritish
StatusClosed
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Whimberry Drive
Millbrook
Stalybridge
Sk15
Director NameZubair Aziz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(12 months after company formation)
Appointment Duration13 years, 6 months (closed 24 August 2010)
RoleFinance Director
Correspondence Address10 Manor Drive
Chorlton
Manchester
M21 7GQ
Director NameJames Gilson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address81 Beech Road
Cale Green
Stockport
Cheshire
SK3 8HE

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Receiver's abstract of receipts and payments to 8 October 2009 (2 pages)
22 October 2009Notice of ceasing to act as receiver or manager (1 page)
22 October 2009Receiver's abstract of receipts and payments to 8 October 2009 (2 pages)
22 October 2009Notice of ceasing to act as receiver or manager (1 page)
22 October 2009Receiver's abstract of receipts and payments to 8 October 2009 (2 pages)
3 July 2009Receiver's abstract of receipts and payments to 19 June 2009 (2 pages)
3 July 2009Receiver's abstract of receipts and payments to 19 June 2009 (2 pages)
23 July 2008Receiver's abstract of receipts and payments to 19 June 2008 (2 pages)
23 July 2008Receiver's abstract of receipts and payments to 19 June 2008 (2 pages)
18 September 2007Administrative Receiver's report (23 pages)
18 September 2007Administrative Receiver's report (23 pages)
22 July 2007Registered office changed on 22/07/07 from: 137 oxford road manchester M1 7EA (1 page)
22 July 2007Registered office changed on 22/07/07 from: 137 oxford road manchester M1 7EA (1 page)
27 June 2007Appointment of receiver/manager (1 page)
27 June 2007Appointment of receiver/manager (1 page)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 28/02/06; full list of members (3 pages)
23 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (3 pages)
4 March 2005Return made up to 28/02/05; full list of members (3 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 April 2004Return made up to 28/02/04; full list of members (7 pages)
3 April 2004Return made up to 28/02/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 May 2002Particulars of mortgage/charge (5 pages)
25 May 2002Particulars of mortgage/charge (5 pages)
22 April 2002Registered office changed on 22/04/02 from: coral house 42 charles street manchester M1 7DB (1 page)
22 April 2002Registered office changed on 22/04/02 from: coral house 42 charles street manchester M1 7DB (1 page)
6 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
24 March 1999Return made up to 28/02/99; full list of members (6 pages)
24 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1998Ad 01/08/98--------- £ si 400@1=400 £ ic 100/500 (2 pages)
20 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1998£ nc 100/5000 17/08/98 (1 page)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998£ nc 100/5000 17/08/98 (1 page)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998Ad 01/08/98--------- £ si 400@1=400 £ ic 100/500 (2 pages)
20 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 May 1997Return made up to 28/02/97; full list of members (6 pages)
6 May 1997New director appointed (2 pages)
24 October 1996Accounting reference date notified as 31/03 (1 page)
24 October 1996Accounting reference date notified as 31/03 (1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
29 February 1996Incorporation (15 pages)