About

Registered Number: 02543406
Date of Incorporation: 26/09/1990 (33 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 12/05/2015 (8 years and 11 months ago)
Registered Address: C/O Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds, LS1 5HN

 

Having been setup in 1990, Gill Trading Co (Yorkshire) Ltd are based in Leeds, it's status is listed as "Liquidation". Kaur Gill, Gurbax, Gill, Jasmanpreet, Athwal, Chattar Singh, Bhullar, Satvir, Gill, Jasmanpreet, Singh, Gurmit are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR GILL, Gurbax 09 March 2017 - 1
ATHWAL, Chattar Singh N/A 01 October 2007 1
BHULLAR, Satvir 09 May 2011 19 December 2011 1
GILL, Jasmanpreet 19 December 2011 07 November 2016 1
SINGH, Gurmit N/A 09 May 2011 1
Secretary Name Appointed Resigned Total Appointments
GILL, Jasmanpreet 01 October 2007 07 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 February 2019
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 03 October 2018
LIQ02 - N/A 03 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2018
AA - Annual Accounts 11 September 2018
AA01 - Change of accounting reference date 25 June 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 07 November 2017
PSC01 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
DISS40 - Notice of striking-off action discontinued 16 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
TM02 - Termination of appointment of secretary 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 10 November 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AA - Annual Accounts 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 05 June 2015
RT01 - Application for administrative restoration to the register 05 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 28 June 2013
CERTNM - Change of name certificate 22 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 June 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 14 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
AA - Annual Accounts 23 June 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 18 January 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
363s - Annual Return 27 October 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 30 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 06 October 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 10 April 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 23 October 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 01 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 09 December 1993
363s - Annual Return 08 December 1993
88(2)P - N/A 29 November 1993
AA - Annual Accounts 08 November 1993
395 - Particulars of a mortgage or charge 02 July 1993
88(2)P - N/A 30 November 1992
363s - Annual Return 27 November 1992
AA - Annual Accounts 14 July 1992
395 - Particulars of a mortgage or charge 13 July 1992
363b - Annual Return 12 February 1992
287 - Change in situation or address of Registered Office 12 February 1992
287 - Change in situation or address of Registered Office 12 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1991
288 - N/A 05 October 1990
NEWINC - New incorporation documents 26 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 1993 Outstanding

N/A

Legal charge 07 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.