Company NameGill Systems Limited
Company StatusDissolved
Company Number03033396
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Walker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressWest Barn
Wedding Hall Fold Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleWool Processor
Country of ResidenceEngland
Correspondence AddressWine Beck Farm
Addingham
Ilkley
West Yorkshire
LS29 0RF
Secretary NameAnthony David Boldy
NationalityBritish
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Spring Farm Mews
Wilsden
Bradford
BD15 0EF
Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGhyll Croft
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameChristopher George Hewitt Ogden
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleTextile Merchant
Correspondence AddressLeylands
Conistone With Kilnsey
Skipton
North Yorkshire
BD23 5HS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
15 March 2005Return made up to 15/03/05; full list of members (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 August 2004New director appointed (2 pages)
16 August 2004Director resigned (2 pages)
3 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 April 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/03
(7 pages)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 15/03/01; full list of members (7 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 August 2000Registered office changed on 24/08/00 from: springfield mills oakworth keighley w yorks BD22 7RX (1 page)
1 June 2000Return made up to 15/03/00; full list of members (7 pages)
22 November 1999Full accounts made up to 31 March 1999 (5 pages)
23 March 1999Return made up to 15/03/99; full list of members (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (5 pages)
26 March 1998Return made up to 15/03/98; no change of members (5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 May 1997Return made up to 15/03/97; no change of members (5 pages)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
1 October 1996Return made up to 15/03/96; full list of members (7 pages)
20 March 1995Secretary resigned (2 pages)
15 March 1995Incorporation (22 pages)