Company NameGiftlawn Limited
DirectorGeorge Brian Giles
Company StatusDissolved
Company Number00967740
CategoryPrivate Limited Company
Incorporation Date5 December 1969(54 years, 5 months ago)
Previous NameDesign And Planning Services (Padgate) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr George Brian Giles
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHigher Barn Bentleys Farm Lane
Higher Whitley
Warrington
Cheshire
WA4 4QN
Secretary NameMr George Richard Giles
NationalityBritish
StatusCurrent
Appointed04 February 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address25 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameMr Brian Nicholas Giles
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 1999)
RoleElectrician
Correspondence Address4 Cockfight Cottage
Cockfight Lane Moore
Warrington
WA4 6TW
Director NameMr David Patrick Giles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 1999)
RoleElectrician
Correspondence Address17 Powell Street
Latchford
Warrington
Cheshire
WA4 1LA
Director NameMr George Richard Giles
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 January 1999)
RoleBusiness Manager
Correspondence Address25 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£57,237
Cash£7,596
Current Liabilities£13,286

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 February 2000Declaration of solvency (1 page)
9 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Registered office changed on 07/02/00 from: higher barn bentleys farm lane, higher whitley, warrington cheshire WA4 4QN (1 page)
7 January 2000Company name changed design and planning services (pa dgate) LIMITED\certificate issued on 10/01/00 (2 pages)
10 December 1999Registered office changed on 10/12/99 from: 72 bewsey street warrington cheshire WA2 7JE (1 page)
31 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 March 1999Return made up to 07/01/99; full list of members (5 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
25 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 March 1998Return made up to 07/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Return made up to 07/01/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 January 1996Return made up to 07/01/96; full list of members (6 pages)