Company NameL & J Gilsenan Limited
Company StatusDissolved
Company Number04152588
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 5 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 NameJoan Gilsenan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Oakley Drive
Moorside
Oldham
Lancashire
OL1 4TR
Director NameLawrence Gilsenan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address29 Oakley Drive
Moorside
Oldham
Lancashire
OL1 4TR
Secretary NameLawrence Gilsenan
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleSecretary
Correspondence Address29 Oakley Drive
Moorside
Oldham
Lancashire
OL1 4TR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address30e The Meridian Centre
Oldham
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Return made up to 02/02/09; full list of members (4 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 02/02/07; full list of members (3 pages)
9 February 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 30E the meridean centre king street oldham lancashire OL8 1EZ (1 page)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 02/02/06; full list of members (3 pages)
10 November 2005Ad 17/11/04--------- £ si 1@1 (2 pages)
10 November 2005Ad 17/11/04--------- £ si 1@1 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 02/02/05; full list of members (3 pages)
10 December 2004Nc inc already adjusted 17/11/04 (2 pages)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2004Ad 17/11/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 December 2004Nc inc already adjusted 17/11/04 (2 pages)
10 December 2004Ad 17/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 February 2004Return made up to 02/02/04; full list of members (5 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Secretary's particulars changed (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 02/02/03; full list of members (5 pages)
16 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 January 2002New secretary appointed;new director appointed (2 pages)
26 January 2002Return made up to 02/02/02; full list of members (6 pages)
1 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 February 2001Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed;new director appointed (2 pages)