Company NameGilhams (Butchers) Limited
Company StatusDissolved
Company Number01214572
CategoryPrivate Limited Company
Incorporation Date2 June 1975(48 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameAndrew George Gilham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(16 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherrys Farm
Church Lane, West Stourmouth
Canterbury
Kent
CT3 1HS
Director NameDavid Edward Gilham
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(16 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Longlands Road
New Mills
High Peak
Derbyshire
SK22 3BY
Director NameMatthew John Gilham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(16 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address110 Percy Avenue
Kingsgate
Broadstairs
Kent
CT10 3LE
Secretary NameMatthew John Gilham
NationalityBritish
StatusCurrent
Appointed27 June 2002(27 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address110 Percy Avenue
Kingsgate
Broadstairs
Kent
CT10 3LE
Director NameGeorge William Gilham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressPen Y Bryn
Lanteglos Highway, Lanteglos
Fowey
Cornwall
PL23 1ND
Director NameLynda Dawn Gilham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressPen Y Bryn
Lanteglos Highway, Lanteglos
Fowey
Cornwall
PL23 1ND
Secretary NameLynda Dawn Gilham
NationalityBritish
StatusResigned
Appointed14 February 1992(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressPen Y Bryn
Lanteglos Highway, Lanteglos
Fowey
Cornwall
PL23 1ND

Location

Registered Address2nd Floor Kirkdale Road
Kirkdale Road
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,441
Cash£18,592
Current Liabilities£167,652

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
6 July 2006Registered office changed on 06/07/06 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page)
29 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2006Statement of affairs (5 pages)
29 June 2006Appointment of a voluntary liquidator (1 page)
8 February 2006Location of register of members (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 02/02/06; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 February 2005Return made up to 02/02/05; full list of members (7 pages)
4 January 2005Registered office changed on 04/01/05 from: 17 high street ramsgate kent CT11 9AG (1 page)
31 January 2004Return made up to 02/02/04; full list of members (7 pages)
10 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 December 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
29 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 February 2003Return made up to 02/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2002£ ic 15000/4500 27/06/02 £ sr 10500@1=10500 (1 page)
2 August 2002Secretary resigned;director resigned (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002Director resigned (1 page)
6 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 July 2002Resolutions
  • RES13 ‐ Re contract 31/05/02
(1 page)
6 July 2002Resolutions
  • RES13 ‐ Re contract 31/05/02
(1 page)
5 February 2002Return made up to 02/02/02; full list of members (8 pages)
28 January 2002Full accounts made up to 30 June 2001 (10 pages)
13 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Full accounts made up to 30 June 2000 (10 pages)
10 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/00
(8 pages)
12 October 1999Full accounts made up to 30 June 1999 (10 pages)
5 March 1999Return made up to 14/02/99; full list of members (8 pages)
22 February 1999Full accounts made up to 30 June 1998 (10 pages)
26 February 1998Return made up to 14/02/98; no change of members (6 pages)
8 January 1998Full accounts made up to 30 June 1997 (11 pages)
19 March 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 30 June 1996 (11 pages)
15 February 1996Return made up to 14/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 1995Full accounts made up to 30 June 1995 (11 pages)
12 February 1990Company name changed gilham (butchers) LIMITED\certificate issued on 13/02/90 (2 pages)
31 January 1983Accounts made up to 30 June 1982 (8 pages)
11 May 1982Accounts made up to 30 June 1981 (8 pages)
2 February 1981Accounts made up to 30 June 1980 (8 pages)