Company NameGilbert Laycock & Partners Limited
Company StatusDissolved
Company Number01432105
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 11 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)
Previous NameFantland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Jarlath Delphene Wade
StatusClosed
Appointed01 April 2014(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 25 February 2017)
RoleCompany Director
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2015(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 25 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NamePeter Boylan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(12 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address7 Kendal Park
West Kirby
Liverpool
Merseyside
L12 9LS
Director NameAndrew Thomas Haxton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressLilac House
25 Oathills
Malpas
Cheshire
SY14 8HX
Wales
Director NameRobert Gore Rotheram
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(12 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence AddressLingmoor Caldy Road
West Kirby
Wirral
Secretary NamePeter Boylan
NationalityBritish
StatusResigned
Appointed14 September 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address7 Kendal Park
West Kirby
Liverpool
Merseyside
L12 9LS
Director NameLee Chadwick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(20 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address31 Woodkind Hey
Wirral
Merseyside
L63 9JY
Director NameJohn Alan Lawson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(20 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2007)
RoleCompany Director
Correspondence AddressCherry Orchard
Lake Lane, Higher Whitley
Warrington
Cheshire
WA4 4PW
Secretary NameLee Chadwick
NationalityBritish
StatusResigned
Appointed30 July 1999(20 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2007)
RoleCompany Director
Correspondence Address31 Woodkind Hey
Wirral
Merseyside
L63 9JY
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(28 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed05 July 2007(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(34 years, 9 months after company formation)
Appointment Duration10 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
25 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
30 September 2015Appointment of a voluntary liquidator (1 page)
30 September 2015Declaration of solvency (3 pages)
30 September 2015Declaration of solvency (3 pages)
30 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
(1 page)
30 September 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
3 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 January 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Statement of company's objects (2 pages)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
13 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 101,000
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 101,000
(5 pages)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
11 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
24 April 2014Termination of appointment of Richard Hodson as a director (1 page)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
24 April 2014Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages)
24 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101,000
(6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101,000
(6 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
12 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
7 September 2011Appointment of Mr Richard Phillip Hodson as a director (2 pages)
7 September 2011Appointment of Mr Richard Phillip Hodson as a director (2 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
22 March 2011Withdraw the company strike off application (1 page)
22 March 2011Withdraw the company strike off application (1 page)
15 February 2011Full accounts made up to 31 May 2010 (8 pages)
15 February 2011Full accounts made up to 31 May 2010 (8 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register inspection address has been changed (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
27 November 2009Full accounts made up to 31 May 2009 (8 pages)
27 November 2009Full accounts made up to 31 May 2009 (8 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
19 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
2 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
3 April 2009Full accounts made up to 31 May 2008 (8 pages)
3 April 2009Full accounts made up to 31 May 2008 (8 pages)
5 November 2008Return made up to 14/09/08; no change of members (4 pages)
5 November 2008Return made up to 14/09/08; no change of members (4 pages)
25 September 2007Return made up to 14/09/07; no change of members (6 pages)
25 September 2007Return made up to 14/09/07; no change of members (6 pages)
4 September 2007Location of register of members (1 page)
4 September 2007Location of register of members (1 page)
17 August 2007Full accounts made up to 5 April 2007 (6 pages)
17 August 2007Full accounts made up to 5 April 2007 (6 pages)
17 August 2007Full accounts made up to 5 April 2007 (6 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007New secretary appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 87 buttermarket street warrington cheshire WA1 2NB (1 page)
19 July 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (5 pages)
19 July 2007Auditor's resignation (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 87 buttermarket street warrington cheshire WA1 2NB (1 page)
19 July 2007Auditor's resignation (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007New director appointed (5 pages)
19 July 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
2 October 2006Return made up to 14/09/06; full list of members (7 pages)
2 October 2006Return made up to 14/09/06; full list of members (7 pages)
26 September 2006Full accounts made up to 5 April 2006 (6 pages)
26 September 2006Full accounts made up to 5 April 2006 (6 pages)
26 September 2006Full accounts made up to 5 April 2006 (6 pages)
29 September 2005Full accounts made up to 5 April 2005 (6 pages)
29 September 2005Full accounts made up to 5 April 2005 (6 pages)
29 September 2005Full accounts made up to 5 April 2005 (6 pages)
28 September 2005Return made up to 14/09/05; full list of members (7 pages)
28 September 2005Return made up to 14/09/05; full list of members (7 pages)
12 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
1 October 2004Return made up to 14/09/04; full list of members (7 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
22 December 2003Full accounts made up to 5 April 2003 (6 pages)
22 December 2003Full accounts made up to 5 April 2003 (6 pages)
22 December 2003Full accounts made up to 5 April 2003 (6 pages)
6 October 2003Return made up to 14/09/03; full list of members (8 pages)
6 October 2003Return made up to 14/09/03; full list of members (8 pages)
11 November 2002Full accounts made up to 5 April 2002 (7 pages)
11 November 2002Full accounts made up to 5 April 2002 (7 pages)
11 November 2002Full accounts made up to 5 April 2002 (7 pages)
9 October 2002Return made up to 14/09/02; full list of members (8 pages)
9 October 2002Return made up to 14/09/02; full list of members (8 pages)
12 November 2001Full accounts made up to 5 April 2001 (12 pages)
12 November 2001Full accounts made up to 5 April 2001 (12 pages)
12 November 2001Full accounts made up to 5 April 2001 (12 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
24 September 2001Return made up to 14/09/01; full list of members (7 pages)
17 November 2000Full accounts made up to 5 April 2000 (13 pages)
17 November 2000Full accounts made up to 5 April 2000 (13 pages)
17 November 2000Full accounts made up to 5 April 2000 (13 pages)
25 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
25 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(7 pages)
30 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
30 March 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
12 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(7 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
5 February 1999Full accounts made up to 30 September 1998 (14 pages)
5 February 1999Full accounts made up to 30 September 1998 (14 pages)
24 September 1998Return made up to 14/09/98; full list of members (6 pages)
24 September 1998Return made up to 14/09/98; full list of members (6 pages)
12 March 1998Full accounts made up to 30 September 1997 (14 pages)
12 March 1998Full accounts made up to 30 September 1997 (14 pages)
2 November 1997Return made up to 14/09/97; no change of members (4 pages)
2 November 1997Return made up to 14/09/97; no change of members (4 pages)
1 April 1997Full accounts made up to 30 September 1996 (13 pages)
1 April 1997Full accounts made up to 30 September 1996 (13 pages)
23 September 1996Return made up to 14/09/96; no change of members (4 pages)
23 September 1996Return made up to 14/09/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 September 1995 (13 pages)
4 March 1996Full accounts made up to 30 September 1995 (13 pages)
15 September 1995Return made up to 14/09/95; full list of members (6 pages)
15 September 1995Return made up to 14/09/95; full list of members (6 pages)
24 July 1995Full accounts made up to 30 September 1994 (13 pages)
24 July 1995Full accounts made up to 30 September 1994 (13 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
24 June 1993Full accounts made up to 30 September 1992 (10 pages)
24 June 1993Full accounts made up to 30 September 1992 (10 pages)
1 October 1992Return made up to 14/09/92; no change of members (4 pages)
1 October 1992Return made up to 14/09/92; no change of members (4 pages)
5 August 1992Full accounts made up to 30 September 1991 (11 pages)
5 August 1992Full accounts made up to 30 September 1991 (11 pages)
17 September 1991Return made up to 14/09/91; no change of members (6 pages)
17 September 1991Return made up to 14/09/91; no change of members (6 pages)
18 July 1991Full accounts made up to 30 September 1990 (11 pages)
18 July 1991Full accounts made up to 30 September 1990 (11 pages)
19 September 1990Return made up to 14/09/90; full list of members (4 pages)
19 September 1990Full accounts made up to 30 September 1989 (11 pages)
19 September 1990Full accounts made up to 30 September 1989 (11 pages)
19 September 1990Return made up to 14/09/90; full list of members (4 pages)
18 September 1989Return made up to 13/09/89; full list of members (4 pages)
18 September 1989Return made up to 13/09/89; full list of members (4 pages)
18 September 1989Full accounts made up to 30 September 1988 (11 pages)
18 September 1989Full accounts made up to 30 September 1988 (11 pages)
13 October 1988Return made up to 14/03/88; full list of members (4 pages)
13 October 1988Return made up to 14/03/88; full list of members (4 pages)
13 October 1988Full accounts made up to 30 September 1987 (10 pages)
13 October 1988Full accounts made up to 30 September 1987 (10 pages)
5 January 1988Return made up to 19/09/87; full list of members (4 pages)
5 January 1988Return made up to 19/09/87; full list of members (4 pages)
7 July 1984Alter mem and arts (2 pages)
7 July 1984Alter mem and arts (2 pages)
23 January 1980Memorandum and Articles of Association (10 pages)
23 January 1980Memorandum and Articles of Association (10 pages)
8 November 1979Company name changed\certificate issued on 08/11/79 (2 pages)
8 November 1979Company name changed\certificate issued on 08/11/79 (2 pages)