About

Registered Number: 00836643
Date of Incorporation: 04/02/1965 (59 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/06/2017 (6 years and 10 months ago)
Registered Address: 7th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Founded in 1965, East Gillibrands Enterprises Ltd are based in Manchester, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 17 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICKHILL, Mark 29 October 2014 - 1
HEALY, Denis John N/A - 1
BOYLE, David 01 March 2005 31 December 2005 1
BRODERICK, Matthew 01 December 1999 18 November 2005 1
BYLAK, Katherine Anne 18 January 2012 20 February 2012 1
BYLAK, Katie Anne, Treasurer 09 March 2012 14 September 2012 1
HEALY JR, Denis John 02 January 1996 31 May 2012 1
KINDER, John Russell 16 January 2004 31 December 2005 1
LINE, Roy Joseph Charles N/A 23 February 1998 1
WILLIAMS, Michael Paul 05 June 2006 18 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ASTON, Robin Simon Rainier 29 October 2014 - 1
KOLODZIEJ, Raymond Peter 27 September 1993 03 November 2000 1
SEWELL, Helene Jacqueline 21 February 2014 07 May 2014 1
TUSEK, Donald A 03 November 2000 15 March 2002 1
WALSH, Thomas Bernard N/A 27 September 1993 1
WILLIAMS, Michael Paul 18 January 2012 20 February 2012 1
ZADEIK, Philip John 15 March 2002 27 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 March 2017
4.68 - Liquidator's statement of receipts and payments 05 January 2017
F10.2 - N/A 02 December 2015
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 19 November 2015
4.20 - N/A 19 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2015
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 14 October 2015
CERTNM - Change of name certificate 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
AD01 - Change of registered office address 18 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AP03 - Appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 02 November 2014
TM01 - Termination of appointment of director 02 November 2014
TM01 - Termination of appointment of director 02 November 2014
AA - Annual Accounts 24 October 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AR01 - Annual Return 07 April 2014
AP03 - Appointment of secretary 23 February 2014
TM01 - Termination of appointment of director 23 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
TM01 - Termination of appointment of director 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AP01 - Appointment of director 19 January 2012
AP03 - Appointment of secretary 18 January 2012
AP01 - Appointment of director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM02 - Termination of appointment of secretary 18 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 24 February 2011
MG01 - Particulars of a mortgage or charge 14 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
MG01 - Particulars of a mortgage or charge 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 September 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 11 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 03 October 2005
225 - Change of Accounting Reference Date 10 August 2005
363s - Annual Return 14 February 2005
AUD - Auditor's letter of resignation 21 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 16 January 2003
AUD - Auditor's letter of resignation 24 September 2002
AA - Annual Accounts 01 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 04 September 2001
RESOLUTIONS - N/A 21 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 01 February 2000
288b - Notice of resignation of directors or secretaries 20 September 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 06 August 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
363s - Annual Return 11 February 1998
CERTNM - Change of name certificate 13 October 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 17 May 1996
288 - N/A 01 April 1996
288 - N/A 01 April 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 09 April 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 23 February 1994
288 - N/A 13 November 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 17 March 1993
395 - Particulars of a mortgage or charge 05 November 1992
AA - Annual Accounts 15 April 1992
363s - Annual Return 25 February 1992
395 - Particulars of a mortgage or charge 29 November 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 18 August 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1986
288 - N/A 10 September 1986
363 - Annual Return 08 May 1986
AA - Annual Accounts 03 May 1986
MISC - Miscellaneous document 14 October 1983
MEM/ARTS - N/A 24 January 1973
NEWINC - New incorporation documents 04 February 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2010 Outstanding

N/A

Third amend and restated loan and security agreement 24 September 2010 Outstanding

N/A

Legal charge 07 August 2009 Fully Satisfied

N/A

Debenture 30 July 2009 Fully Satisfied

N/A

Credit agreement 29 October 1992 Fully Satisfied

N/A

Credit agreement 21 November 1991 Fully Satisfied

N/A

Mortgage 30 November 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.