GILLFORTH LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK11 6JT

Company number 01186905
Status Active
Incorporation Date 11 October 1974
Company Type Private Limited Company
Address 40/48 WATERS GREEN, MACCLESFIELD, CHESHIRE, SK11 6JT
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 2,000 . The most likely internet sites of GILLFORTH LIMITED are www.gillforth.co.uk, and www.gillforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.8 miles; to Gatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillforth Limited is a Private Limited Company. The company registration number is 01186905. Gillforth Limited has been working since 11 October 1974. The present status of the company is Active. The registered address of Gillforth Limited is 40 48 Waters Green Macclesfield Cheshire Sk11 6jt. . GILLIBRAND, Michael Leonard is a Secretary of the company. GILLIBRAND, Michael Leonard is a Director of the company. Secretary CRAWFORTH, Anthony Mindo has been resigned. Director CRAWFORTH, Anthony Mindo has been resigned. Director CRAWFORTH, Simon Anthony has been resigned. Director GILLIBRAND, Samuel has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
GILLIBRAND, Michael Leonard
Appointed Date: 29 July 1994

Director

Resigned Directors

Secretary
CRAWFORTH, Anthony Mindo
Resigned: 29 July 1994

Director
CRAWFORTH, Anthony Mindo
Resigned: 29 July 1994
85 years old

Director
CRAWFORTH, Simon Anthony
Resigned: 24 February 1994
59 years old

Director
GILLIBRAND, Samuel
Resigned: 05 January 2008
103 years old

Persons With Significant Control

Mr Michael Leonard Gillibrand
Notified on: 12 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

GILLFORTH LIMITED Events

12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000

04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
31 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 58 more events
05 Sep 1989
Return made up to 31/07/89; full list of members

12 Jul 1988
Accounts for a small company made up to 31 October 1987

12 Jul 1988
Return made up to 31/05/88; full list of members

23 Oct 1987
Accounts for a small company made up to 31 October 1986

23 Oct 1987
Return made up to 30/06/87; full list of members

GILLFORTH LIMITED Charges

27 October 1992
Fixed and floating charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges bookdebts goodwill and all…
16 July 1990
Legal charge
Delivered: 24 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land on the north east side of withy fold drive…