Company NameK.G. Ghilks Limited
Company StatusDissolved
Company Number01132944
CategoryPrivate Limited Company
Incorporation Date6 September 1973(50 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKenneth George Ghilks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(18 years, 2 months after company formation)
Appointment Duration24 years, 2 months (closed 19 January 2016)
RoleManaging Director
Correspondence Address14 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Director NameAlan Jones
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(18 years, 2 months after company formation)
Appointment Duration24 years, 2 months (closed 19 January 2016)
RoleFinancial Adviser
Correspondence Address36 Brabyns Road
Hyde
Cheshire
SK14 5EE
Secretary NameAlan Jones
NationalityBritish
StatusClosed
Appointed26 November 1991(18 years, 2 months after company formation)
Appointment Duration24 years, 2 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address36 Brabyns Road
Hyde
Cheshire
SK14 5EE
Director NameCharles Robinson Howard
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 1998)
RoleWorks Director
Correspondence Address49 Glastonbury Drive
Poynton
Stockport
Cheshire
SK12 1EN

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£426
Cash£755
Current Liabilities£274,961

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2015Restoration by order of the court (6 pages)
22 July 2015Restoration by order of the court (6 pages)
11 February 2005Dissolved (1 page)
11 February 2005Dissolved (1 page)
11 November 2004Liquidators' statement of receipts and payments (5 pages)
11 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators' statement of receipts and payments (5 pages)
14 September 2004Liquidators' statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators' statement of receipts and payments (5 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
17 March 2004Liquidators' statement of receipts and payments (5 pages)
17 March 2004Liquidators' statement of receipts and payments (5 pages)
10 September 2003Liquidators' statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators' statement of receipts and payments (5 pages)
20 March 2003Liquidators statement of receipts and payments (6 pages)
20 March 2003Liquidators' statement of receipts and payments (6 pages)
20 March 2003Liquidators' statement of receipts and payments (6 pages)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Appointment of a voluntary liquidator (1 page)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Statement of affairs (10 pages)
21 March 2002Statement of affairs (10 pages)
12 March 2002Registered office changed on 12/03/02 from: unit 3 newton moor indl. Estate newton, hyde cheshire SK14 1LF (1 page)
12 March 2002Registered office changed on 12/03/02 from: unit 3 newton moor indl. Estate newton, hyde cheshire SK14 1LF (1 page)
28 January 2002Return made up to 24/11/01; full list of members (6 pages)
28 January 2002Return made up to 24/11/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 1999Return made up to 24/11/99; full list of members (6 pages)
6 December 1999Return made up to 24/11/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 December 1998Return made up to 24/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 December 1996Return made up to 24/11/96; no change of members (4 pages)
4 December 1996Return made up to 24/11/96; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
7 December 1995Return made up to 24/11/95; full list of members (6 pages)
7 December 1995Return made up to 24/11/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)