Company NameGilbio Limited
Company StatusDissolved
Company Number02526931
CategoryPrivate Limited Company
Incorporation Date1 August 1990(33 years, 8 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Kevin David Head
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(1 year, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 12 August 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Boxhouse Lane
Dedham
Essex
CO7 6HZ
Secretary NameDavid James Head
NationalityBritish
StatusClosed
Appointed29 July 1992(1 year, 12 months after company formation)
Appointment Duration11 years (closed 12 August 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm
Grange Avenue
Lower Mayland
Essex
CM3 6BG
Director NameMr Peter Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address26 Pentridge Close
Cramlington
Northumberland
NE23 9QF
Director NameMr Robin David Frommholz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address19 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT
Secretary NameMr Peter Allen
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year after company formation)
Appointment Duration12 months (resigned 29 July 1992)
RoleCompany Director
Correspondence Address26 Pentridge Close
Cramlington
Northumberland
NE23 9QF

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Financials

Year2014
Turnover£208,336
Gross Profit£16,692
Current Liabilities£38,895

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
1 October 2002Return made up to 28/08/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
5 October 2001Return made up to 28/08/01; full list of members (6 pages)
24 April 2001Full accounts made up to 30 April 2000 (13 pages)
5 October 2000Return made up to 28/08/00; full list of members (6 pages)
24 August 2000Full accounts made up to 30 April 1999 (12 pages)
24 September 1999Return made up to 28/08/99; no change of members (4 pages)
26 May 1999Full accounts made up to 30 April 1998 (12 pages)
8 September 1998Return made up to 28/08/98; full list of members (6 pages)
2 September 1998Full accounts made up to 30 April 1997 (14 pages)
29 October 1997Return made up to 01/08/97; full list of members (6 pages)
20 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 October 1997£ nc 50000/100000 01/10/97 (1 page)
20 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 October 1997Ad 01/10/97--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
21 May 1997Director's particulars changed (1 page)
27 February 1997Full accounts made up to 30 April 1996 (12 pages)
4 September 1996Return made up to 01/08/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 April 1995 (11 pages)
19 January 1996Registered office changed on 19/01/96 from: grange farm grange avenue lower mayland essex CM3 6BG (1 page)