Company NameGill Engineering (Electrical) Limited
Company StatusDissolved
Company Number01875097
CategoryPrivate Limited Company
Incorporation Date2 January 1985(39 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Eric Edward Miller
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Secretary NameMrs Rita May Miller
NationalityBritish
StatusClosed
Appointed03 May 1991(6 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF

Location

Registered AddressCoopers & Lybrand
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£114,806
Cash£4,040
Current Liabilities£502,934

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
30 April 2001Receiver's abstract of receipts and payments (3 pages)
27 April 2001Receiver ceasing to act (1 page)
23 May 2000Receiver's abstract of receipts and payments (3 pages)
16 November 1999Receiver ceasing to act (1 page)
16 November 1999Appointment of receiver/manager (1 page)
24 June 1999Receiver's abstract of receipts and payments (3 pages)
23 July 1998Receiver's abstract of receipts and payments (3 pages)
4 July 1997Administrative Receiver's report (24 pages)
2 July 1997Registered office changed on 02/07/97 from: buttermere works buttermere road sheffield S7 2ZZ (1 page)
2 May 1997Appointment of receiver/manager (1 page)
3 April 1997Full accounts made up to 31 May 1996 (8 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Particulars of mortgage/charge (5 pages)
7 June 1996Return made up to 03/05/96; full list of members (7 pages)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)