Company NameG S & E Lilley Limited
Company StatusDissolved
Company Number04510996
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Eileen Lilley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address28 Westgate
North Cave
East Yorkshire
HU15 2NJ
Director NameMr Gordon Stephen Wayne Lilley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleButchers
Country of ResidenceEngland
Correspondence Address28 Westgate
North Cave
East Yorkshire
HU15 2NJ
Secretary NameMrs Eileen Lilley
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address28 Westgate
North Cave
East Yorkshire
HU15 2NJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address23 Church Street
South Cave Brough
Hull
East Yorkshire
HU15 2EH
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave

Shareholders

1 at £1Eileen Lilley
50.00%
Ordinary
1 at £1Gordon Stephen Wayne Lilley
50.00%
Ordinary

Financials

Year2014
Net Worth£12,424
Cash£15,511
Current Liabilities£6,192

Accounts

Latest Accounts21 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 February

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
1 June 2015Total exemption small company accounts made up to 21 February 2015 (7 pages)
1 June 2015Total exemption small company accounts made up to 21 February 2015 (7 pages)
21 May 2015Previous accounting period extended from 30 September 2014 to 21 February 2015 (1 page)
21 May 2015Previous accounting period extended from 30 September 2014 to 21 February 2015 (1 page)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Director's details changed for Gordon Stephen Wayne Lilley on 14 August 2010 (2 pages)
5 October 2010Director's details changed for Eileen Lilley on 14 August 2010 (2 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Eileen Lilley on 14 August 2010 (2 pages)
5 October 2010Director's details changed for Gordon Stephen Wayne Lilley on 14 August 2010 (2 pages)
5 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 September 2009Return made up to 14/08/09; full list of members (4 pages)
8 September 2009Return made up to 14/08/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 December 2008Return made up to 14/08/08; full list of members (4 pages)
2 December 2008Return made up to 14/08/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 August 2007Return made up to 14/08/07; no change of members (7 pages)
29 August 2007Return made up to 14/08/07; no change of members (7 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Return made up to 14/08/06; full list of members (7 pages)
7 September 2006Return made up to 14/08/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 August 2005Return made up to 14/08/05; full list of members (7 pages)
31 August 2005Return made up to 14/08/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 August 2004Return made up to 14/08/04; full list of members (8 pages)
25 August 2004Return made up to 14/08/04; full list of members (8 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 January 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
9 January 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
29 August 2003Return made up to 14/08/03; full list of members (7 pages)
29 August 2003Return made up to 14/08/03; full list of members (7 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Incorporation (15 pages)
14 August 2002Incorporation (15 pages)