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.
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 |
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 |
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 |