Company NameGillespie Transport Limited
Company StatusDissolved
Company Number04471505
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date4 December 2018 (5 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Stephanie Jane Sanderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed03 June 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rayners Close
Stalybridge
Cheshire
SK15 1TJ
Director NameMr Wayne Sanderson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed03 June 2013(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rayners Close
Stalybridge
Cheshire
SK15 1TJ
Director NameGraham Gillespie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lower Hey Lane
Mossley
Lancashire
OL5 9DE
Secretary NameDenise Gillespie
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lower Hey Lane
Mossley
Lancashire
OL5 9DE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDenise Gillespie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lower Hey Lane
Mossley
Lancashire
OL5 9DE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150 at £1Wayne Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£515
Cash£9,827
Current Liabilities£32,868

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 July 2017Notification of Wayne Sanderson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Wayne Sanderson as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 150
(6 pages)
4 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 150
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 150
(5 pages)
10 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 150
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150
(5 pages)
1 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150
(5 pages)
2 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Change of share class name or designation (2 pages)
11 June 2013Termination of appointment of Graham Gillespie as a director (1 page)
11 June 2013Termination of appointment of Denise Gillespie as a secretary (1 page)
11 June 2013Termination of appointment of Graham Gillespie as a director (1 page)
11 June 2013Termination of appointment of Denise Gillespie as a director (1 page)
11 June 2013Termination of appointment of Denise Gillespie as a secretary (1 page)
11 June 2013Termination of appointment of Denise Gillespie as a director (1 page)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Appointment of Mrs Stephanie Jane Sanderson as a director (2 pages)
4 June 2013Appointment of Mr Wayne Sanderson as a director (2 pages)
4 June 2013Appointment of Mr Wayne Sanderson as a director (2 pages)
4 June 2013Appointment of Mrs Stephanie Jane Sanderson as a director (2 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 150
(4 pages)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 150
(4 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 July 2010Director's details changed for Graham Gillespie on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Denise Gillespie on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Denise Gillespie on 27 June 2010 (2 pages)
24 July 2010Director's details changed for Graham Gillespie on 27 June 2010 (2 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 27/06/08; full list of members (4 pages)
15 August 2008Return made up to 27/06/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2007Return made up to 27/06/07; no change of members (7 pages)
16 July 2007Return made up to 27/06/07; no change of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006New director appointed (1 page)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006New director appointed (1 page)
13 July 2006Return made up to 27/06/06; full list of members (6 pages)
13 July 2006Return made up to 27/06/06; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Return made up to 27/06/05; full list of members (6 pages)
16 August 2005Return made up to 27/06/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Return made up to 27/06/04; full list of members (6 pages)
13 August 2004Return made up to 27/06/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 27/06/03; full list of members (6 pages)
11 August 2003Return made up to 27/06/03; full list of members (6 pages)
8 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
27 June 2002Incorporation (16 pages)
27 June 2002Incorporation (16 pages)