Company NameGills Golden Fry Limited
Company StatusDissolved
Company Number03570401
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 10 months ago)
Dissolution Date13 May 2003 (20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Guldip Singh Gill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address52 Mitchell Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Secretary NameMrs Tarlochan Kaur Gill
NationalityBritish
StatusClosed
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mitchell Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address52 Mitchell Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31,818
Cash£32,556
Current Liabilities£738

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
24 June 2002Return made up to 27/05/02; full list of members (5 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 June 2001Return made up to 27/05/01; no change of members (4 pages)
20 November 2000Secretary's particulars changed (1 page)
20 November 2000Director's particulars changed (1 page)
20 November 2000Registered office changed on 20/11/00 from: 9 brookfield terrace gateshead tyne & wear NE10 0QU (1 page)
17 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
15 August 2000Return made up to 27/05/00; full list of members (5 pages)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
7 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
22 June 1999Return made up to 27/05/99; full list of members (5 pages)
30 March 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
19 October 1998Registered office changed on 19/10/98 from: 10A coldwell street felling gateshead tyne & wear NE10 9HH (1 page)
4 June 1998Ad 27/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1998Location of register of members (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 June 1998Secretary resigned (1 page)
27 May 1998Incorporation (18 pages)