Company NameGiltrain Plastics Limited
Company StatusDissolved
Company Number02250503
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1996(8 years after company formation)
Appointment Duration10 years, 5 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Secretary NameStephen Brian Smith
NationalityBritish
StatusClosed
Appointed22 May 1996(8 years after company formation)
Appointment Duration10 years, 5 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alder Carr
Baildon
Shipley
West Yorkshire
BD17 5TE
Director NameMr Norman Simpson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(8 years, 5 months after company formation)
Appointment Duration10 years (closed 24 October 2006)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameIan Albert Bray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressThe Lodge House
Birstwith Hall High Birstwith
Harrogate
HG3 2JW
Director NameMr Paul Anthony Sullivan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Main Street
Seamer
Scarborough
North Yorkshire
YO12 4PS
Secretary NameAnthony Lancelot Parker
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressThe Mount 3 Station Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AU
Director NameJohn Andrew Walter Samuel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(8 years after company formation)
Appointment Duration5 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressHigh Belford
Dallowgill
Ripon
North Yorkshire
HG4 3RQ

Location

Registered Address46 Peckover Street
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
21 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
27 October 1998Return made up to 31/10/98; full list of members (6 pages)
21 January 1998Full accounts made up to 30 April 1997 (16 pages)
31 October 1997Return made up to 31/10/97; no change of members (4 pages)
27 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
28 October 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 1996Registered office changed on 14/06/96 from: south point south accommodation road leeds west yorkshire LS10 1PP (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (2 pages)
13 June 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 June 1996Director resigned (2 pages)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (1 page)
13 June 1996New secretary appointed (2 pages)
31 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1996Nc inc already adjusted 20/05/96 (1 page)
13 May 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 December 1995Return made up to 31/10/95; full list of members
  • 363(287) ‐ Registered office changed on 28/12/95
(10 pages)
18 January 1995Full accounts made up to 31 March 1994 (12 pages)