Company NameIAN Gillis & Co.
Company StatusDissolved
Company Number01294474
CategoryPrivate Unlimited Company
Incorporation Date14 January 1977(47 years, 3 months ago)
Dissolution Date17 May 2005 (18 years, 11 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 NameMr Ian Gillis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(14 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 17 May 2005)
RoleSolicitor
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Director NameMrs Marilyn Esther Gillis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(14 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU
Secretary NameMrs Marilyn Esther Gillis
NationalityBritish
StatusClosed
Appointed16 June 1991(14 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 17 May 2005)
RoleCompany Director
Correspondence AddressThornfield 515 Harrogate Road
Leeds
West Yorkshire
LS17 7DU

Location

Registered Address10 Butts Court
Leeds
West Yorkshire
LS1 5JS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1986 (37 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
25 June 2003Return made up to 16/06/03; full list of members (7 pages)
7 November 2002Return made up to 16/06/02; full list of members (7 pages)
24 October 2001Return made up to 16/06/01; full list of members (6 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2001Return made up to 16/06/00; full list of members (6 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
30 June 1998Return made up to 16/06/98; full list of members (6 pages)
10 November 1997Return made up to 16/06/97; no change of members (4 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
19 August 1996Return made up to 16/06/96; no change of members (4 pages)
19 August 1996Registered office changed on 19/08/96 from: c/o ian gillis & co sixth floor airedale house 77/85 albion street leeds LS1 5AW (1 page)
23 October 1995Return made up to 16/06/95; full list of members (6 pages)