About

Registered Number: 03548200
Date of Incorporation: 17/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2015 (8 years and 9 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Having been setup in 1998, Gill & Partners Ltd have registered office in Cumbria. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Anne 17 April 1998 08 April 2002 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Wendy Dawn 08 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2015
4.71 - Return of final meeting in members' voluntary winding-up 23 April 2015
AD01 - Change of registered office address 30 September 2014
RESOLUTIONS - N/A 26 September 2014
4.70 - N/A 26 September 2014
LIQ MISC RES - N/A 26 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 14 January 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 02 May 2002
169 - Return by a company purchasing its own shares 02 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 21 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 12 May 1999
225 - Change of Accounting Reference Date 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
287 - Change in situation or address of Registered Office 28 April 1998
NEWINC - New incorporation documents 17 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.