Menu

Gilbraith Tankers Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 27, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 00571517
Record last updated Sunday, April 26, 2015 5:52:38 AM UTC
Official Address Dte House Hollins Mount Bury Bl98at Unsworth
There are 432 companies registered at this street
Locality Unsworth
Region England
Postal Code BL98AT
Sector Freight transport by road

Charts

Visits

GILBRAITH TANKERS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-110123
Doc. Type Publication date Download link
Registry Apr 26, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 24, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 24, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 20, 2010 Liquidator's progress report Liquidator's progress report
Registry Feb 18, 2010 Liquidator's progress report 5715... Liquidator's progress report 5715...
Registry Aug 14, 2009 Liquidator's progress report Liquidator's progress report
Registry Feb 20, 2009 Liquidator's progress report 5715... Liquidator's progress report 5715...
Registry Aug 19, 2008 Liquidator's progress report Liquidator's progress report
Registry Apr 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5715... Declaration of satisfaction in full or in part of a mortgage or charge 5715...
Registry Apr 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5715... Declaration of satisfaction in full or in part of a mortgage or charge 5715...
Registry Apr 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 5715... Declaration of satisfaction in full or in part of a mortgage or charge 5715...
Registry Sep 12, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 7, 2007 Statement of company's affairs Statement of company's affairs
Registry Sep 7, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 7, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 28, 2007 Annual return Annual return
Financials Jan 22, 2007 Annual accounts Annual accounts
Registry Aug 1, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 10, 2006 Particulars of a mortgage or charge 5715... Particulars of a mortgage or charge 5715...
Registry Jan 13, 2006 Annual return Annual return
Registry Dec 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 8, 2005 Particulars of a mortgage or charge 5715... Particulars of a mortgage or charge 5715...
Registry May 19, 2005 Appointment of a director Appointment of a director
Financials Dec 6, 2004 Annual accounts Annual accounts
Registry Nov 29, 2004 Annual return Annual return
Registry Oct 1, 2004 Appointment of a man as Housewife and Director Appointment of a man as Housewife and Director
Registry Apr 27, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 15, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 5715... Declaration of satisfaction in full or in part of a mortgage or charge 5715...
Registry Apr 15, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 15, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 5715... Declaration of satisfaction in full or in part of a mortgage or charge 5715...
Registry Mar 31, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2004 Particulars of a mortgage or charge 5715... Particulars of a mortgage or charge 5715...
Registry Feb 6, 2004 Annual return Annual return
Financials Aug 6, 2003 Annual accounts Annual accounts
Registry Jan 10, 2003 Annual return Annual return
Registry Aug 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 31, 2002 Resignation of one Operations And Sales Director and one Director (a man) Resignation of one Operations And Sales Director and one Director (a man)
Financials Feb 5, 2002 Annual accounts Annual accounts
Registry Dec 18, 2001 Annual return Annual return
Registry Sep 6, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Mar 20, 2001 Annual accounts Annual accounts
Registry Jan 8, 2001 Annual return Annual return
Financials Jan 6, 2000 Annual accounts Annual accounts
Registry Dec 21, 1999 Annual return Annual return
Financials May 28, 1999 Annual accounts Annual accounts
Registry Jan 20, 1999 Elective resolution Elective resolution
Registry Dec 31, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 18, 1998 Annual return Annual return
Financials Jan 29, 1998 Annual accounts Annual accounts
Registry Jan 2, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 30, 1997 Annual return Annual return
Registry Jan 15, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 15, 1997 Annual return Annual return
Financials Dec 31, 1996 Annual accounts Annual accounts
Registry Dec 11, 1996 Resignation of a secretary Resignation of a secretary
Registry Dec 11, 1996 Appointment of a secretary Appointment of a secretary
Registry Nov 29, 1996 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Financials Jun 27, 1996 Annual accounts Annual accounts
Registry Jun 17, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 30, 1996 Resignation of one Director (a man) and one Management Consultant Resignation of one Director (a man) and one Management Consultant
Registry Jan 16, 1996 Annual return Annual return
Financials Jul 19, 1995 Annual accounts Annual accounts
Registry Jan 13, 1995 Annual return Annual return
Registry Sep 21, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 31, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 11, 1994 Annual accounts Annual accounts
Registry Jun 30, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 25, 1994 Annual return Annual return
Registry Jan 13, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 23, 1993 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Jul 8, 1993 Annual accounts Annual accounts
Registry Jan 10, 1993 Annual return Annual return
Financials Apr 27, 1992 Annual accounts Annual accounts
Registry Jan 29, 1992 Registered office changed Registered office changed
Registry Jan 29, 1992 Annual return Annual return
Registry Dec 28, 1991 Five appointments: 5 men Five appointments: 5 men
Registry Oct 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 27, 1991 Annual accounts Annual accounts
Registry Mar 12, 1991 Annual return Annual return
Registry Aug 17, 1990 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Jul 6, 1990 Auth. to purchase shares out of capital Auth. to purchase shares out of capital
Registry Jun 26, 1990 Memorandum of association Memorandum of association
Registry Jun 26, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 26, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 26, 1990 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jun 26, 1990 Sub division of shares Sub division of shares
Registry Jun 26, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 26, 1990 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 25, 1990 125 £1 125 £1
Financials Jun 21, 1990 Annual accounts Annual accounts
Registry Jun 20, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 11, 1990 Particulars of a mortgage or charge 5715... Particulars of a mortgage or charge 5715...
Registry Jan 31, 1990 Annual return Annual return
Registry Apr 15, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)