Company NameGilgor Limited
Company StatusDissolved
Company Number02913801
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameGilbert John Mason
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red Bull
The Brow Kingsley
Warrington
Cheshire
WA6 8AN
Secretary NameGilbert John Mason
NationalityBritish
StatusClosed
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red Bull
The Brow Kingsley
Warrington
Cheshire
WA6 8AN
Director NameChristine Mary Mason
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(5 years after company formation)
Appointment Duration1 year, 5 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressThe Red Bull
The Brow, Kingsley
Warrington
Cheshire
WA6 8AN
Director NameGordon Howard Davies
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Brow Cottages
Town Well
Kingsley
Cheshire
WA6 5EZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address82 Main Street
Frodsham
Warrington
Cheshire
WA6 7AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
11 April 2000Return made up to 29/03/00; full list of members (6 pages)
27 March 2000Application for striking-off (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
19 April 1999Return made up to 29/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 May 1998Return made up to 29/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 April 1997Return made up to 29/03/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 May 1996Return made up to 29/03/96; no change of members (4 pages)
29 January 1996Registered office changed on 29/01/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
14 December 1995Amended accounts made up to 31 March 1995 (8 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (4 pages)