About

Registered Number: 03659643
Date of Incorporation: 30/10/1998 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2018 (6 years and 11 months ago)
Registered Address: CURRIE YOUNG LTD, Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB

 

Based in Stoke On Trent, Gilks (1999) Ltd was registered on 30 October 1998, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2018
LIQ13 - N/A 06 February 2018
LIQ MISC OC - N/A 13 December 2017
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 13 December 2017
4.68 - Liquidator's statement of receipts and payments 16 June 2017
AD01 - Change of registered office address 13 January 2017
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 06 April 2016
4.70 - N/A 06 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 15 July 2014
RESOLUTIONS - N/A 09 May 2014
SH19 - Statement of capital 09 May 2014
CAP-SS - N/A 09 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 24 November 2009
169 - Return by a company purchasing its own shares 28 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 11 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 11 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 10 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 27 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
123 - Notice of increase in nominal capital 27 August 1999
SA - Shares agreement 21 April 1999
88(2)P - N/A 21 April 1999
88(2)P - N/A 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
RESOLUTIONS - N/A 29 March 1999
CERTNM - Change of name certificate 25 March 1999
287 - Change in situation or address of Registered Office 22 February 1999
225 - Change of Accounting Reference Date 21 February 1999
395 - Particulars of a mortgage or charge 20 February 1999
395 - Particulars of a mortgage or charge 15 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
NEWINC - New incorporation documents 30 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2001 Fully Satisfied

N/A

Debenture 05 February 1999 Fully Satisfied

N/A

Guarantee and debenture 05 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.