Company NameGills Limited
Company StatusDissolved
Company Number05302215
CategoryPrivate Limited Company
Incorporation Date1 December 2004(19 years, 4 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Guldip Singh Gill
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mitchell Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameMrs Tarlochan Kaur Gill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mitchell Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Secretary NameMr Guldip Singh Gill
NationalityBritish
StatusClosed
Appointed01 December 2004(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
Appointed01 December 2004(same day as company formation)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address52 Mitchell Avenue Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 December 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address52 Mitchell Avenue
Newcastle Upon Tyne
NE2 3LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

500 at £1Guldip Singh Gill
50.00%
Ordinary
500 at £1Tarlochan Kaur Gill
50.00%
Ordinary

Financials

Year2014
Net Worth-£176,172
Cash£32,744
Current Liabilities£235,907

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Director's details changed for Mrs Tarlochan Kaur Gill on 5 September 2015 (2 pages)
7 December 2015Director's details changed for Mr Guldip Singh Gill on 5 September 2015 (2 pages)
7 December 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
7 December 2015Director's details changed for Mr Guldip Singh Gill on 5 September 2015 (2 pages)
7 December 2015Director's details changed for Mrs Tarlochan Kaur Gill on 5 September 2015 (2 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
4 December 2015Registered office address changed from 10a Coldwell Street Felling Gateshead Tyne & Wear NE10 9HH to 52 Mitchell Avenue Newcastle upon Tyne NE2 3LA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 10a Coldwell Street Felling Gateshead Tyne & Wear NE10 9HH to 52 Mitchell Avenue Newcastle upon Tyne NE2 3LA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 10a Coldwell Street Felling Gateshead Tyne & Wear NE10 9HH to 52 Mitchell Avenue Newcastle upon Tyne NE2 3LA on 4 December 2015 (1 page)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Tarlochan Kaur Gill on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Guldip Singh Gill on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Tarlochan Kaur Gill on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Tarlochan Kaur Gill on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Guldip Singh Gill on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Guldip Singh Gill on 1 December 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 December 2008Return made up to 01/12/08; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
4 December 2007Return made up to 01/12/07; full list of members (3 pages)
5 December 2006Return made up to 01/12/06; full list of members (3 pages)
5 December 2006Return made up to 01/12/06; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
7 December 2005Return made up to 01/12/05; full list of members (3 pages)
22 March 2005Ad 02/12/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
22 March 2005Ad 02/12/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 January 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 December 2004Incorporation (16 pages)
1 December 2004Incorporation (16 pages)