Company NameGillbank Engineering Limited
Company StatusDissolved
Company Number03322233
CategoryPrivate Limited Company
Incorporation Date21 February 1997(26 years, 1 month ago)
Dissolution Date23 August 2005 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameByron Clifford Heal
Date of BirthMarch 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Cavendish Way
Royton
Oldham
Lancashire
OL2 5DQ
Director NameLeslie Byron Heal
Date of BirthSeptember 1946 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolebottom Cottage
Lower Woodgate Hill Road
Bury
BL9 6UG
Secretary NameByron Clifford Heal
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Cavendish Way
Royton
Oldham
Lancashire
OL2 5DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£434,989
Cash£68,532
Current Liabilities£94,384

Accounts

Latest Accounts30 June 2003 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Return made up to 19/03/04; full list of members (8 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 April 2003Return made up to 19/03/03; full list of members (8 pages)
2 June 2002Return made up to 19/03/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: st james building 65/89 oxford street manchester M1 6HT (1 page)
14 March 2000Return made up to 21/02/00; full list of members (5 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 21/02/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
11 March 1998Return made up to 21/02/98; full list of members (5 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997Incorporation (20 pages)