Company NameGill Air Limited
Company StatusDissolved
Company Number06028965
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 3 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NameNotella Limited

Business Activity

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

Directors

Director NameMr Russell Irvine Armstrong
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2009(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ralston Court
Halfway
Sheffield
S20 4TX
Director NameIan Andrew Moore
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Laycock Lane Laycock
Keighley
West Yorkshire
BD22 0PH
Secretary NameMrs Carol Lynn Moore
NationalityBritish
StatusResigned
Appointed21 February 2007(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall, Laycock Lane
Laycock
Keighley
BD22 0PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1Hunters Products Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£149,140
Cash£148
Current Liabilities£466,586

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2014Notice of final account prior to dissolution (1 page)
31 July 2014Return of final meeting of creditors (1 page)
22 November 2013Court order insolvency:replacement of liquidator :- n e reed replaces d f wilson 28/10/2013 (9 pages)
22 November 2013Appointment of a liquidator (1 page)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 11 July 2013 (2 pages)
28 May 2010Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Sale Cheshire M33 3HP on 28 May 2010 (2 pages)
5 May 2010Appointment of a liquidator (1 page)
26 January 2010Order of court to wind up (2 pages)
26 January 2010Order of court to wind up (1 page)
4 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Appointment terminated secretary carol moore (1 page)
8 September 2009Appointment terminated director ian moore (1 page)
4 August 2009Director appointed mr russell irvine armstrong (2 pages)
24 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
8 January 2008Return made up to 14/12/07; full list of members (2 pages)
17 December 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
23 August 2007Particulars of mortgage/charge (5 pages)
28 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
15 March 2007Company name changed notella LIMITED\certificate issued on 15/03/07 (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 788-790 finchley road london NW11 7TJ (2 pages)
14 December 2006Incorporation (16 pages)