Company NameGill Airvac International Limited
Company StatusDissolved
Company Number02777944
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameGill Environmental Systems Limited

Business Activity

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

Directors

Secretary NameMrs Rita May Miller
NationalityBritish
StatusClosed
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Director NameMr David Fenlon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 29 April 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Burnside Close
Astley Tyldesley
Manchester
M29 7GN
Director NameRobert Stephen Hudson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 29 April 2003)
RoleEngineer
Correspondence Address17 Delft Gardens
Waterlooville
Hampshire
PO8 8SP
Director NameMr Eric Edward Miller
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
King Sterndale
Buxton
Derbyshire
SK17 9SF
Director NameIan Andrew Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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£17,033
Cash£265
Current Liabilities£550,466

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
30 August 2002Receiver's abstract of receipts and payments (3 pages)
30 August 2002Receiver ceasing to act (1 page)
22 May 2002Receiver's abstract of receipts and payments (3 pages)
29 May 2001Receiver's abstract of receipts and payments (3 pages)
23 May 2000Receiver's abstract of receipts and payments (4 pages)
15 November 1999Receiver ceasing to act (1 page)
15 November 1999Appointment of receiver/manager (1 page)
25 June 1999Receiver's abstract of receipts and payments (3 pages)
24 July 1998Receiver's abstract of receipts and payments (3 pages)
3 July 1997Administrative Receiver's report (24 pages)
2 July 1997Registered office changed on 02/07/97 from: buttermere works buttermere road sheffield S7 2AX (1 page)
20 May 1997Receiver ceasing to act (1 page)
2 May 1997Appointment of receiver/manager (1 page)
30 April 1997Director resigned (1 page)
29 April 1997Appointment of receiver/manager (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Particulars of mortgage/charge (4 pages)
10 March 1997Director resigned (1 page)
4 March 1997Return made up to 08/01/97; full list of members (6 pages)
6 February 1997Particulars of mortgage/charge (5 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Accounts for a small company made up to 31 May 1995 (11 pages)
1 February 1996Return made up to 08/01/96; no change of members (4 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
17 November 1995Company name changed gill environmental systems limit ed\certificate issued on 20/11/95 (4 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)