Company NameGilby-France Limited
Company StatusDissolved
Company Number01540416
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 3 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Michael Pathe
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 24 August 2004)
RoleEngineer
Correspondence AddressChurchdale Hall Ashford In The Water
Bakewell
Derby
Derbyshire
DE45 1NX
Director NameBenedict Michael Pathe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(16 years after company formation)
Appointment Duration7 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address7 Hanging Bank Court
North Anston
Sheffield
S25 4DG
Secretary NameMichelle Pathe
NationalityBritish
StatusClosed
Appointed02 July 2002(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 24 August 2004)
RoleCompany Director
Correspondence Address7 Hanging Bank Court
North Anston
Sheffield
South Yorkshire
S25 4DG
Director NameRichard Ivan Hespe
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 July 1994)
RoleBusiness Consultant
Correspondence Address55 Longford Road
Bradway
Sheffield
South Yorkshire
S17 4LP
Director NameMaureen Hoskin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 1997)
RoleFinancial Director
Correspondence Address20 Harvest Way
Ashgate Heights
Chesterfield
Derbyshire
S42 7JX
Director NameJohn Kennedy
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 July 1994)
RoleEstimator/Quantity Surveyor
Correspondence Address15 Brocklehurst Avenue
Sheffield
South Yorkshire
S8 8JF
Director NameRosemary Jane Sutton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(10 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 12 August 1991)
RoleCommercial Director
Correspondence AddressLea Hurst Calver Sough
Calver
Sheffield
South Yorkshire
S30 1XH
Secretary NameMaureen Hoskin
NationalityBritish
StatusResigned
Appointed27 July 1991(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 1997)
RoleCompany Director
Correspondence Address20 Harvest Way
Ashgate Heights
Chesterfield
Derbyshire
S42 7JX
Secretary NameAlison Sloan
NationalityBritish
StatusResigned
Appointed08 July 1997(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 18 July 1998)
RoleCompany Director
Correspondence AddressThe Bungalow Longcliffe
Brassington
Matlock
Derbyshire
DE4 4HN
Secretary NameBernadette Marie Pathe
NationalityBritish
StatusResigned
Appointed18 July 1998(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address9 Dobcroft Avenue
Sheffield
South Yorkshire
S7 2LW

Location

Registered AddressTelegraph House
High Street
Sheffield
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,489
Cash£41,627
Current Liabilities£65,410

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
31 July 2003Return made up to 17/07/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 May 2003Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 August 1999Return made up to 27/07/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 August 1997Return made up to 27/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New secretary appointed (2 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 February 1997New director appointed (2 pages)
20 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 August 1995Return made up to 27/07/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)