Company NameGilesgate (York) Limited
Company StatusDissolved
Company Number03125123
CategoryPrivate Limited Company
Incorporation Date13 November 1995(28 years, 5 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Anthony Young
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(same day as company formation)
RoleAntique Dealer
Correspondence AddressNewstead Farm Towthorpe Moor Lane
Towthorpe
York
Yorkshire
YO32 9ST
Secretary NameMargaret Anne Young
NationalityBritish
StatusClosed
Appointed13 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNewstead Farm Towthorpe Moor Lane
Towthorpe
York
YO32 9ST
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNewstead Farm
Towthorpe Moor Lane
Towthorpe
York
YO32 9ST
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Return made up to 13/11/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 November 2004Return made up to 13/11/04; full list of members (6 pages)
29 November 2004Registered office changed on 29/11/04 from: 36 goodramgate york YO1 7LF (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Return made up to 13/11/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2002Return made up to 13/11/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Return made up to 13/11/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Return made up to 13/11/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Return made up to 13/11/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1998Return made up to 13/11/98; no change of members
  • 363(287) ‐ Registered office changed on 04/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
8 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1996Particulars of contract relating to shares (3 pages)
21 April 1996Ad 29/02/96--------- £ si 10000@1 (2 pages)
4 April 1996Accounting reference date notified as 30/04 (1 page)
2 April 1996Ad 29/02/96--------- £ si 10000@1=10000 £ ic 10724/20724 (2 pages)
2 April 1996Ad 29/02/96--------- £ si 10723@1=10723 £ ic 1/10724 (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: 12 york place leeds LS1 2DS (1 page)
13 November 1995Incorporation (20 pages)