GILLOT ALLOYS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 06031045
Status Liquidation
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Liquidators statement of receipts and payments to 13 January 2016; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015; Liquidators statement of receipts and payments to 13 January 2015. The most likely internet sites of GILLOT ALLOYS LIMITED are www.gillotalloys.co.uk, and www.gillot-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gillot Alloys Limited is a Private Limited Company. The company registration number is 06031045. Gillot Alloys Limited has been working since 18 December 2006. The present status of the company is Liquidation. The registered address of Gillot Alloys Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . CURRAN, Stephen is a Director of the company. Secretary HELLIWELL, Tracey Michelle has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, David Allan has been resigned. Director HELLIWELL, Jason Lee has been resigned. Director QUINN, Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Director
CURRAN, Stephen
Appointed Date: 16 October 2013
53 years old

Resigned Directors

Secretary
HELLIWELL, Tracey Michelle
Resigned: 01 September 2009
Appointed Date: 18 December 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

Director
CLARKE, David Allan
Resigned: 01 July 2009
Appointed Date: 24 October 2007
58 years old

Director
HELLIWELL, Jason Lee
Resigned: 01 November 2012
Appointed Date: 18 December 2006
52 years old

Director
QUINN, Malcolm
Resigned: 16 October 2013
Appointed Date: 23 August 2012
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 December 2006
Appointed Date: 18 December 2006

GILLOT ALLOYS LIMITED Events

15 Mar 2016
Liquidators statement of receipts and payments to 13 January 2016
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
24 Mar 2015
Liquidators statement of receipts and payments to 13 January 2015
28 Jan 2014
Registered office address changed from , Station Road Industrial Estate Valley Road, Wombwell, Barnsley, South Yorkshire, S73 0BS on 28 January 2014
23 Jan 2014
Statement of affairs with form 4.19
...
... and 26 more events
30 Jan 2007
New director appointed
30 Jan 2007
New secretary appointed
29 Dec 2006
Secretary resigned
29 Dec 2006
Director resigned
18 Dec 2006
Incorporation