Company NameGilbar Consulting Limited
Company StatusDissolved
Company Number09096933
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dennis Barron
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Alex James Gill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
Secretary NameMrs Jennifer Dawn Gill
StatusResigned
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director NameMr Alex James Gill
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 25 July 2017)
RoleMoney Broker
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ

Location

Registered AddressCourthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alex Gill
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Termination of appointment of Alex James Gill as a director on 25 July 2017 (1 page)
26 July 2017Termination of appointment of Alex James Gill as a director on 25 July 2017 (1 page)
23 May 2017Appointment of Mr Alex James Gill as a director on 23 May 2017 (2 pages)
23 May 2017Appointment of Mr Alex James Gill as a director on 23 May 2017 (2 pages)
23 March 2017Termination of appointment of Alex James Gill as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Alex James Gill as a director on 23 March 2017 (1 page)
26 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
26 February 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
22 February 2017Termination of appointment of Jennifer Dawn Gill as a secretary on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Jennifer Dawn Gill as a secretary on 22 February 2017 (1 page)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
6 May 2016Registered office address changed from 118 Kennel Lane Billericay Essex CM11 2st to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Dennis Barron as a director on 1 May 2016 (2 pages)
6 May 2016Registered office address changed from 118 Kennel Lane Billericay Essex CM11 2st to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 6 May 2016 (1 page)
6 May 2016Appointment of Mr Dennis Barron as a director on 1 May 2016 (2 pages)
21 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 November 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
1 November 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
31 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)