Company NameGiltrent Limited
Company StatusDissolved
Company Number02570236
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Harris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years, 8 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Old School Room
108 Welsh Row
Nantwich
Cheshire
CW5 5EY
Director NameMr Barry Turton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(1 year after company formation)
Appointment Duration16 years, 8 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tudor Way
Nantwich
Cheshire
CW5 7AZ
Secretary NameMr Brian Harris
NationalityBritish
StatusClosed
Appointed30 October 2003(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressThe Old School Room
108 Welsh Row
Nantwich
Cheshire
CW5 5EY
Director NameMr John Anthony Roberts
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2003)
RoleCompany Director
Correspondence AddressHillfield House 29 Wellington Road
Nantwich
Cheshire
CW5 7BX
Secretary NameMr John Anthony Roberts
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 30 October 2003)
RoleCompany Director
Correspondence AddressHillfield House
29 Wellington Road
Nantwich
Cheshire
CW5 5RH

Location

Registered Address7 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End25 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 March 2008Application for striking-off (1 page)
24 January 2008Location of register of members (1 page)
24 January 2008Return made up to 20/12/07; full list of members (2 pages)
24 January 2008Registered office changed on 24/01/08 from: 4 george house princes court barony park beam heath way nantwich cheshire CW5 6GD (1 page)
24 January 2008Location of debenture register (1 page)
29 March 2007Accounts for a small company made up to 31 May 2006 (5 pages)
26 January 2007Return made up to 20/12/06; full list of members (2 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
15 February 2006Return made up to 20/12/05; full list of members (2 pages)
29 March 2005Accounts for a small company made up to 25 May 2004 (6 pages)
9 February 2005Return made up to 20/12/04; full list of members (7 pages)
28 June 2004Registered office changed on 28/06/04 from: providence house navigation road burslem stoke on trent (1 page)
30 March 2004Accounts for a small company made up to 25 May 2003 (7 pages)
16 January 2004Return made up to 20/12/03; full list of members (7 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned;director resigned (1 page)
28 March 2003Return made up to 20/12/02; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 25 May 2002 (7 pages)
25 February 2002Accounts for a small company made up to 25 May 2001 (6 pages)
8 February 2002Return made up to 20/12/01; full list of members (7 pages)
16 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Accounts for a small company made up to 25 May 2000 (6 pages)
23 December 1999Return made up to 20/12/99; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 25 May 1999 (6 pages)
11 February 1999Accounts for a small company made up to 25 May 1998 (6 pages)
23 December 1998Return made up to 20/12/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 25 May 1997 (6 pages)
16 December 1997Return made up to 20/12/97; full list of members (6 pages)
23 December 1996Accounts for a small company made up to 25 May 1996 (8 pages)
23 December 1996Return made up to 20/12/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 25 May 1995 (7 pages)
21 December 1995Return made up to 20/12/95; full list of members (6 pages)
7 March 1995Accounts for a small company made up to 25 May 1994 (8 pages)
3 December 1994Particulars of mortgage/charge (3 pages)
21 March 1994Accounts for a small company made up to 25 May 1993 (5 pages)
22 October 1992Accounts for a small company made up to 25 May 1992 (4 pages)
22 May 1991Ad 30/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 1991Particulars of mortgage/charge (3 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1990Incorporation (17 pages)