Company NameGilltec Limited
Company StatusDissolved
Company Number03040704
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAlan Edgar Fenlon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 The Old Byre
Eastfield
Morpeth
Northumberland
NE65 0YE
Secretary NameSusan Fenlon
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleSecretary
Correspondence Address2 The Old Byre
Eastfield
Morpeth
Northumberland
NE65 0YE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2 The Old Byers Eastfield Farm
Eastfield
Morpeth
Northumberland
NE65 0YE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWarkworth
WardAmble West with Warkworth

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 August 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
27 March 2001Return made up to 31/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 July 1999Full accounts made up to 31 March 1999 (8 pages)
7 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Registered office changed on 10/03/99 from: westend cottage west row preston under scar leyburn north yorkshire DL8 4AL (1 page)
31 December 1998Accounts for a small company made up to 31 March 1998 (9 pages)
30 May 1998Return made up to 31/03/98; full list of members (6 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 March 1997Registered office changed on 21/03/97 from: 44 the high street gilling west richmond DL10 5JJ (1 page)
2 November 1996Full accounts made up to 31 March 1996 (10 pages)
2 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 372 old street london EC1V 9LT (1 page)
31 March 1995Incorporation (14 pages)