Company NameGillwood Services Limited
DirectorCarl Gillam
Company StatusDissolved
Company Number03561565
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameCarl Gillam
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address10 Oak Close
West Derby
Liverpool
L12 0LR
Secretary NameLlorraine Cheryl Gillam
NationalityBritish
StatusCurrent
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Oak Close
West Derby
Liverpool
Merseyside
L12 0LR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£429,574
Gross Profit£46,747
Net Worth£25,765
Cash£23,572
Current Liabilities£20,305

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 April 2007Dissolved (1 page)
24 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2007Liquidators statement of receipts and payments (5 pages)
25 October 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
26 April 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
26 October 2003Statement of affairs (9 pages)
26 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2003Appointment of a voluntary liquidator (1 page)
9 October 2003Registered office changed on 09/10/03 from: 10 oak close west derby liverpool merseyside L12 0LR (1 page)
9 September 2003Registered office changed on 09/09/03 from: 124A bispham road southport merseyside PR9 7BJ (1 page)
17 May 2003Return made up to 11/05/03; full list of members (8 pages)
17 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
21 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
16 May 2001Return made up to 11/05/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 May 2000 (10 pages)
29 June 2000Return made up to 11/05/00; full list of members (6 pages)
10 March 2000Full accounts made up to 31 May 1999 (11 pages)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
14 May 1998Registered office changed on 14/05/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998Secretary resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
11 May 1998Incorporation (10 pages)