Company NameGillam Surveying Services Limited
Company StatusDissolved
Company Number08592763
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Marie Gillam
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr James Alexander Gillam
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

26 at £1Ann Marie Gillam
26.00%
Ordinary
26 at £1David Gillam
26.00%
Ordinary
24 at £1Alistair Gillam
24.00%
Ordinary
24 at £1James Alexander Gillam
24.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 June 2015Termination of appointment of David John Gillam as a director on 23 March 2015 (1 page)
24 June 2015Termination of appointment of David John Gillam as a director on 23 March 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
11 June 2014Appointment of Mrs Ann Marie Gillam as a director (2 pages)
11 June 2014Appointment of Mrs Ann Marie Gillam as a director (2 pages)
11 June 2014Appointment of Mr James Alexander Gillam as a director (2 pages)
11 June 2014Appointment of Mr James Alexander Gillam as a director (2 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)