Company NameGillian Arnold Design Limited
Company StatusDissolved
Company Number06779066
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Gillian Evoline Scott
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Princes Street
Bishop Auckland
County Durham
DL14 7BB
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitegillianarnold.co.uk/
Email address[email protected]
Telephone0800 6250625
Telephone regionFreephone

Location

Registered Address15 Staindrop Road
West Auckland
Bishop Auckland
County Durham
DL14 9JU
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWest Auckland
WardWest Auckland
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gillian Evoline Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,826
Cash£2,374
Current Liabilities£22,773

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 April 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
18 April 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 December 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
21 March 2014Director's details changed for Mrs Gillian Evoline Scott on 15 September 2013 (2 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Director's details changed for Mrs Gillian Evoline Scott on 15 September 2013 (2 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Mrs Gillian Evoline Scott on 1 October 2012 (2 pages)
28 November 2012Director's details changed for Mrs Gillian Evoline Scott on 1 October 2012 (2 pages)
28 November 2012Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page)
28 November 2012Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page)
28 November 2012Secretary's details changed for Mr David Thomas Scott on 2 November 2012 (1 page)
28 November 2012Director's details changed for Mrs Gillian Evoline Scott on 1 October 2012 (2 pages)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 12 November 2012 (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
20 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Director's details changed for Mrs Gillian Evoline Scott on 28 October 2009 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mrs Gillian Evoline Scott on 28 October 2009 (2 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 June 2009Director's change of particulars / gillian scott / 04/04/2009 (1 page)
2 June 2009Director's change of particulars / gillian scott / 04/04/2009 (1 page)
7 April 2009Director's change of particulars / gillian arnold / 04/04/2009 (1 page)
7 April 2009Director's change of particulars / gillian arnold / 04/04/2009 (1 page)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Location of register of members (1 page)
30 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 March 2009Location of debenture register (1 page)
30 March 2009Location of debenture register (1 page)
5 January 2009Secretary appointed david thomas scott (2 pages)
5 January 2009Secretary appointed david thomas scott (2 pages)
31 December 2008Director appointed gillian evoline arnold (2 pages)
31 December 2008Director appointed gillian evoline arnold (2 pages)
31 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
31 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
28 December 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2008Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 December 2008Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 December 2008Registered office changed on 28/12/2008 from gillian arnold design LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
28 December 2008Appointment terminated director lee gilburt (1 page)
28 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 December 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
28 December 2008Appointment terminated director lee gilburt (1 page)
28 December 2008Registered office changed on 28/12/2008 from gillian arnold design LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
28 December 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
23 December 2008Incorporation (18 pages)
23 December 2008Incorporation (18 pages)