Company NameGillett Stephen & Company Limited
DirectorsJohn David Francis Drum and Jonathan Katz
Company StatusLiquidation
Company Number00116069
CategoryPrivate Limited Company
Incorporation Date26 May 1911(112 years, 11 months ago)
Previous NameWildt Mellor Bromley Limited

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameJohn David Francis Drum
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(81 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address1 Garrick Road
Hendon
London
NW9 6AU
Director NameJonathan Katz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(82 years, 10 months after company formation)
Appointment Duration30 years
RoleDirector Of Group Finance & De
Correspondence Address139 Clapham Road
London
SW99 0HR
Secretary NameDiane Quinlan
NationalityBritish
StatusCurrent
Appointed31 March 1994(82 years, 10 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameGavin Neame Gerre
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleChartered Accountant
Correspondence AddressOaklawn 2 Elms Drive
Quorn
Loughborough
Leics
LE12 8AF
Director NameHoward Stephen Perlin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Hawtrey Road
London
NW3 3SS
Secretary NameGavin Neame Gerre
NationalityBritish
StatusResigned
Appointed11 July 1991(80 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressOaklawn 2 Elms Drive
Quorn
Loughborough
Leics
LE12 8AF
Secretary NameMark Peter Taylor
NationalityBritish
StatusResigned
Appointed30 June 1992(81 years, 1 month after company formation)
Appointment Duration10 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address9 Burton Street
London
WC1H 9AQ
Secretary NameJohn David Francis Drum
NationalityBritish
StatusResigned
Appointed29 April 1993(81 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address40 Duke Street
London
W1A 2HP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Next Accounts Due30 November 1996 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due13 July 2017 (overdue)

Filing History

22 August 2014Restoration by order of the court (4 pages)
22 August 2014Restoration by order of the court (4 pages)
16 October 1996Dissolved (1 page)
16 October 1996Dissolved (1 page)
16 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 1996Registered office changed on 12/03/96 from: bsc ops block sunningdale road leicester LE3 1UR (1 page)
12 March 1996Registered office changed on 12/03/96 from: bsc ops block sunningdale road leicester LE3 1UR (1 page)
8 March 1996Appointment of a voluntary liquidator (1 page)
8 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1996Appointment of a voluntary liquidator (1 page)
6 November 1995Full accounts made up to 31 January 1995 (10 pages)
6 November 1995Full accounts made up to 31 January 1995 (10 pages)
24 August 1995Return made up to 29/06/95; full list of members (5 pages)
24 August 1995Return made up to 29/06/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)