Company NameGillies Restaurant (Sunderland) Ltd
Company StatusDissolved
Company Number04739078
CategoryPrivate Limited Company
Incorporation Date18 April 2003(20 years, 11 months ago)
Dissolution Date22 March 2011 (13 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAlastair James Lishman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressDeneside East
Wallbouses
Military Road
Northumberland
NE18 0LL
Secretary NameMr Geoffrey Colin Torbitt
NationalityBritish
StatusClosed
Appointed30 September 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 22 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Slaley
Fatfield
Washington
Tyne & Wear
NE38 8PG
Secretary NameMr Brian Dixon
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Acton Place
Newcastle Upon Tyne
Northumberland
NE7 7RL

Location

Registered Address27 Durham Road
Birtley
Co Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth£11,614
Cash£15,538
Current Liabilities£59,603

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
6 May 2010Director's details changed for Alastair James Lishman on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Director's details changed for Alastair James Lishman on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
22 April 2008Return made up to 18/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
14 May 2007Return made up to 18/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: deneside east wallhouses military road northumberland NE18 0LL (1 page)
27 October 2005New secretary appointed (2 pages)
27 October 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Registered office changed on 27/10/05 from: deneside east wallhouses military road northumberland NE18 0LL (1 page)
13 October 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
13 October 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
29 September 2005Return made up to 18/04/05; full list of members (2 pages)
29 September 2005Return made up to 18/04/05; full list of members (2 pages)
1 July 2004Return made up to 18/04/04; full list of members (6 pages)
1 July 2004Return made up to 18/04/04; full list of members (6 pages)
18 April 2003Incorporation (14 pages)
18 April 2003Incorporation (14 pages)