Company NameGillex (UK) Limited
Company StatusDissolved
Company Number04817453
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date8 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Amar Gill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address23 Roseheath Road
Hounslow
TW4 5HH
Secretary NameMrs Kiran Gill
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Roseheath Road
Hounslow
TW4 5HH
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,779
Cash£1,161
Current Liabilities£302,846

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
14 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
14 December 2010Liquidators' statement of receipts and payments to 27 November 2010 (5 pages)
14 December 2010Liquidators statement of receipts and payments to 27 November 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 27 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 27 May 2010 (5 pages)
2 December 2009Liquidators statement of receipts and payments to 27 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
2 December 2009Liquidators' statement of receipts and payments to 27 November 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 27 May 2009 (5 pages)
8 June 2009Liquidators statement of receipts and payments to 27 May 2009 (5 pages)
6 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-28
(1 page)
6 June 2008Statement of affairs with form 4.19 (6 pages)
6 June 2008Statement of affairs with form 4.19 (6 pages)
6 June 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Appointment of a voluntary liquidator (1 page)
6 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2008Registered office changed on 05/06/2008 from 23 roseheath road hounslow middlesex TW4 5HH (1 page)
5 June 2008Registered office changed on 05/06/2008 from 23 roseheath road hounslow middlesex TW4 5HH (1 page)
14 April 2008Appointment terminated secretary kiran gill (1 page)
14 April 2008Appointment Terminated Secretary kiran gill (1 page)
28 July 2007Return made up to 02/07/07; no change of members (6 pages)
28 July 2007Return made up to 02/07/07; no change of members (6 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2006Return made up to 02/07/06; full list of members (6 pages)
8 April 2006Particulars of mortgage/charge (9 pages)
8 April 2006Particulars of mortgage/charge (9 pages)
6 September 2005Registered office changed on 06/09/05 from: 226 brooklands road weybridge surrey KT13 0RJ (1 page)
6 September 2005Registered office changed on 06/09/05 from: 226 brooklands road weybridge surrey KT13 0RJ (1 page)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
1 September 2003Registered office changed on 01/09/03 from: 13 heath lands way hounslow middlesex TW4 5BU (1 page)
1 September 2003Registered office changed on 01/09/03 from: 13 heath lands way hounslow middlesex TW4 5BU (1 page)
17 July 2003Registered office changed on 17/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (12 pages)
2 July 2003Incorporation (12 pages)