Company NameMalcolm Gill (Chrome Cobalt Castings) Limited
Company StatusDissolved
Company Number01539595
CategoryPrivate Limited Company
Incorporation Date19 January 1981(43 years, 3 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Malcolm Gill
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 01 May 2018)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Secretary NameMrs Margaret Elizabeth Davies Gill
NationalityBritish
StatusClosed
Appointed30 June 1991(10 years, 5 months after company formation)
Appointment Duration26 years, 10 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMartin Nest Old Lindley Road
Holywell Green
Halifax
West Yorkshire
HX4 9DF
Director NameMr Paul Woodruff
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1991)
RoleDental Technician
Correspondence Address81 Lightcliffe Road
Brighouse
West Yorkshire
HD6 2HH
Director NameMr Derek Robert Priestley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 11 January 2017)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Thorn Cottage
2 Shepherds Thorn Lane Bradley
Huddersfield
Westyorkshire
HD2 1PT
Director NameMr John Robert Crabtree
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 November 2006)
RoleDental Technician
Correspondence Address4 The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Director NameSteven Hoyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 1998)
RoleDental Technician
Correspondence Address57 Moor Valley Park Mill Lane
Guiseley
Leeds
West Yorkshire
LS20 8PG

Contact

Websitemalcolmgill.co.uk

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

499 at £1Malcolm Gill LTD
99.80%
Ordinary
1 at £1Malcolm Gill & Malcolm Gill LTD
0.20%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
26 April 2017Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on 26 April 2017 (1 page)
15 February 2017Termination of appointment of Derek Robert Priestley as a director on 11 January 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 500
(5 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500
(5 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
7 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Derek Robert Priestley on 30 June 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
25 July 2008Return made up to 30/06/08; no change of members (7 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
4 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 November 2006Director resigned (1 page)
8 August 2006Return made up to 30/06/06; full list of members (7 pages)
6 February 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
9 September 2005Return made up to 30/06/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
22 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
9 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 January 2003Full accounts made up to 30 April 2002 (10 pages)
31 July 2002Return made up to 30/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2002Full accounts made up to 30 April 2001 (9 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 February 2001Full accounts made up to 30 April 2000 (9 pages)
13 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
22 July 1999Return made up to 30/06/99; no change of members (4 pages)
27 January 1999Full accounts made up to 30 April 1998 (10 pages)
23 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 May 1998Director resigned (1 page)
28 January 1998Full accounts made up to 30 April 1997 (10 pages)
17 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 February 1997Full accounts made up to 30 April 1996 (9 pages)
18 July 1996Return made up to 30/06/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
6 December 1995Director's particulars changed (2 pages)
19 July 1995Return made up to 30/06/95; full list of members (6 pages)