Company NameGiles Acquisitions Limited
Company StatusDissolved
Company Number04948069
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameDe Facto 1094 Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameNicholas Nolan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address7 Swinhoe Gardens
Woodlands Park
Wide Open
Tyne & Wear
NE13 6AF
Director NameLyndon John Wild
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressThe Drey
Hartford Hall Estate
Hartford Bridge
Northumberland
NE22 6HD
Director NameDavid Matthew Young
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2006)
RoleOperations Director
Correspondence Address16 Kingfisher Way
Blyth
Tyne & Wear
NE24 3QW
Secretary NameNicholas Nolan
NationalityBritish
StatusResigned
Appointed05 February 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address7 Swinhoe Gardens
Woodlands Park
Wide Open
Tyne & Wear
NE13 6AF
Director NamePat Barrett
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 2007)
RoleNon Executive Chairman
Correspondence Address24 Crossland House
Virginia Park
Virginia Water
Surrey
GU25 3SY
Director NameMr James Robert Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLea Farm
Gate Street
Bramley
Surrey
GU5 0LR
Director NameMr Nigel John Tipple
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 February 2006)
RoleCompany Director
Correspondence AddressWhite Eaves
Longparish Road South Harewood
Wherwell
Hampshire
SP11 7AW
Secretary NameLyndon John Wild
NationalityBritish
StatusResigned
Appointed26 January 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressThe Drey
Hartford Hall Estate
Hartford Bridge
Northumberland
NE22 6HD
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressC/O Jaycare Limited New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Turnover£17,778,000
Gross Profit£8,392,000
Net Worth-£43,551,000
Current Liabilities£11,857,000

Accounts

Latest Accounts1 April 2006 (18 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
1 November 2006Return made up to 30/10/06; full list of members (5 pages)
1 November 2006Director's particulars changed (1 page)
12 September 2006Director resigned (1 page)
23 May 2006Particulars of contract relating to shares (2 pages)
23 May 2006Ad 22/02/06--------- £ si [email protected]= 28431779 £ ic 12994/28444773 (2 pages)
23 May 2006Nc inc already adjusted 22/02/06 (2 pages)
23 May 2006Resolutions
  • RES13 ‐ Sect 320 20/04/06
(1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Group of companies' accounts made up to 1 April 2005 (28 pages)
1 March 2006Director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Return made up to 30/10/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
8 November 2005Director resigned (1 page)
16 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2004Ad 01/05/04--------- £ si [email protected]=267 £ ic 12726/12993 (3 pages)
22 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
8 March 2004Ad 12/02/04--------- £ si [email protected]=12724 £ ic 2/12726 (4 pages)
8 March 2004S-div 12/02/04 (2 pages)
8 March 2004Nc inc already adjusted 12/02/04 (2 pages)
8 March 2004New director appointed (3 pages)
6 March 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 March 2004Secretary resigned;director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Registered office changed on 06/03/04 from: 10 snow hill london EC1A 2AL (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed;new director appointed (2 pages)
6 March 2004New director appointed (2 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
5 February 2004Company name changed de facto 1094 LIMITED\certificate issued on 05/02/04 (2 pages)