Company NameJ.A.Gilburt Limited
Company StatusDissolved
Company Number00368823
CategoryPrivate Limited Company
Incorporation Date20 August 1941(82 years, 9 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Michael Geoffrey Lane
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(49 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address6 Chevely Close
Coopersale
Epping
Essex
CM16 7RL
Secretary NameMrs Barbara Lane
NationalityBritish
StatusClosed
Appointed08 January 1999(57 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address6 Chevely Close
Coopersale
Epping
Essex
CM16 7RL
Director NameMr Sidney Frank Lane
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(49 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 1999)
RoleManaging Director
Correspondence Address26 St James Gate
105 Palmerston Road
Buckhurts Hill
Essex
IG9 5NH
Secretary NameMr Sidney Frank Lane
NationalityBritish
StatusResigned
Appointed28 February 1991(49 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address26 St James Gate
105 Palmerston Road
Buckhurts Hill
Essex
IG9 5NH

Location

Registered Address255 Green Lanes Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,594
Cash£405
Current Liabilities£51,850

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
26 February 2004Application for striking-off (1 page)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
27 April 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
27 April 2003Registered office changed on 27/04/03 from: 45 vyner street london E2 9DQ (1 page)
11 April 2003Return made up to 01/03/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 April 2002Return made up to 01/03/02; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 April 2001Return made up to 01/03/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 April 2000Return made up to 01/03/00; full list of members (6 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 May 1999Return made up to 01/03/99; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 May 1998Return made up to 01/03/98; no change of members (4 pages)
2 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 April 1997Return made up to 01/03/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 April 1996Return made up to 01/03/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
21 March 1995Return made up to 01/03/95; no change of members (4 pages)