GILTSPUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGILTSPUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02744231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GILTSPUR LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GILTSPUR LIMITED located?

    Registered Office Address
    The Old Rectory
    Cold Higham
    NN12 8LR Towcester
    Northants
    Undeliverable Registered Office AddressNo

    What were the previous names of GILTSPUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILTSPUR STREET PROPERTIES LIMITEDOct 30, 1992Oct 30, 1992
    NAMEPROUD LIMITEDSep 02, 1992Sep 02, 1992

    What are the latest accounts for GILTSPUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for GILTSPUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    6 pagesAA

    Withdrawal of a person with significant control statement on Mar 15, 2022

    2 pagesPSC09

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Sep 03, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 02, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    6 pagesAA

    Notification of Weddel Meats Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Sep 02, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Sep 02, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Sep 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    6 pagesAA

    Termination of appointment of William Joseph Parker as a director on Feb 06, 2015

    1 pagesTM01

    Who are the officers of GILTSPUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Secretary
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    British4782010002
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    EnglandBritish4782010002
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    CUTHBERT, John Richard
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    Secretary
    22 The Avenue
    EN6 1EB Potters Bar
    Hertfordshire
    British2396600001
    SAINT, Andrew John
    21 Gorstons Lane
    Little Neston
    L64 4EF South Wirral
    Secretary
    21 Gorstons Lane
    Little Neston
    L64 4EF South Wirral
    British30374090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CADE, Christopher
    The Stables
    Searls Lane
    RG27 9EQ Hook
    Hants
    Director
    The Stables
    Searls Lane
    RG27 9EQ Hook
    Hants
    British29557740001
    FIRTH, Peter
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    Director
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    United KingdomBritish12019370001
    PALMER, Adrian Frederick
    10 Lilyfields Chase
    Horsham Lane
    GU6 7RX Ewhurst
    Surrey
    Director
    10 Lilyfields Chase
    Horsham Lane
    GU6 7RX Ewhurst
    Surrey
    British50101770001
    PARKER, William Joseph
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    Director
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    EnglandBritish3394400001
    SAINT, Andrew John
    21 Gorstons Lane
    Little Neston
    L64 4EF South Wirral
    Director
    21 Gorstons Lane
    Little Neston
    L64 4EF South Wirral
    United KingdomBritish30374090001
    SHOULER, George Edward
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    Director
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    British24275990002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GILTSPUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    England
    Apr 06, 2016
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    Northamptonshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1907973
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for GILTSPUR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 02, 2016Sep 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0