GILMORE'S OF LICHFIELD LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 5PA

Company number 03355493
Status Liquidation
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address ARRANS RM209 PACIFIC HOUSE, RELAY POINT, TAMWORTH, B77 5PA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Arrans Rm209 Pacific House Relay Point Tamworth B77 5PA on 5 December 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of GILMORE'S OF LICHFIELD LIMITED are www.gilmoresoflichfield.co.uk, and www.gilmore-s-of-lichfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Gilmore S of Lichfield Limited is a Private Limited Company. The company registration number is 03355493. Gilmore S of Lichfield Limited has been working since 17 April 1997. The present status of the company is Liquidation. The registered address of Gilmore S of Lichfield Limited is Arrans Rm209 Pacific House Relay Point Tamworth B77 5pa. . GILMORE, Denise is a Secretary of the company. GILMORE, Paul Richard is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
GILMORE, Denise
Appointed Date: 21 April 1997

Director
GILMORE, Paul Richard
Appointed Date: 21 April 1997
67 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 April 1997
Appointed Date: 17 April 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 April 1997
Appointed Date: 17 April 1997

GILMORE'S OF LICHFIELD LIMITED Events

05 Dec 2016
Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Arrans Rm209 Pacific House Relay Point Tamworth B77 5PA on 5 December 2016
01 Dec 2016
Statement of affairs with form 4.19
01 Dec 2016
Appointment of a voluntary liquidator
01 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15

19 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

...
... and 42 more events
04 May 1997
Director resigned
04 May 1997
New director appointed
04 May 1997
Registered office changed on 04/05/97 from: 381 kingsway hove east sussex BN3 4QD
04 May 1997
New secretary appointed
17 Apr 1997
Incorporation

GILMORE'S OF LICHFIELD LIMITED Charges

23 October 2003
Debenture
Delivered: 24 October 2003
Status: Satisfied on 16 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…