Company NameDavid Gill Limited
Company StatusDissolved
Company Number07684693
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Dissolution Date14 March 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr David Stephen Gill
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIrish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleSub Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Rostrevor Road
Stockport
Cheshire
SK3 8LQ
Secretary NameMiss Ruth McDermott
StatusClosed
Appointed18 July 2011(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address1 Rostrevor Road
Stockport
Cheshire
SK3 8LQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address38 Sandy Lane
Stockport
Cheshire
SK5 7NZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Shareholders

100 at £1David Gill
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,786
Cash£4
Current Liabilities£17,760

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
16 November 2016Confirmation statement made on 16 November 2016 with no updates (3 pages)
16 November 2016Confirmation statement made on 16 November 2016 with no updates (3 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
27 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
19 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
19 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
6 March 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(14 pages)
31 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(14 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
20 September 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
24 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 100
(4 pages)
24 August 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 100
(4 pages)
18 July 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
18 July 2011Appointment of Miss Ruth Mcdermott as a secretary (2 pages)
18 July 2011Termination of appointment of John Cowdry as a director (1 page)
18 July 2011Appointment of Miss Ruth Mcdermott as a secretary (2 pages)
18 July 2011Appointment of Mr David Gill as a director (2 pages)
18 July 2011Termination of appointment of John Cowdry as a director (1 page)
18 July 2011Appointment of Mr David Gill as a director (2 pages)
18 July 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
18 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 July 2011 (1 page)
28 June 2011Incorporation (34 pages)
28 June 2011Incorporation (34 pages)