G-2 CONTROL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

G-2 CONTROL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04641541

Incorporation date

19/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2003)
dot icon02/05/2014
Final Gazette dissolved following liquidation
dot icon02/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2013
Liquidators' statement of receipts and payments to 2013-08-23
dot icon16/10/2013
Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2013-10-17
dot icon30/08/2012
Statement of affairs with form 4.19
dot icon30/08/2012
Appointment of a voluntary liquidator
dot icon30/08/2012
Resolutions
dot icon12/08/2012
Registered office address changed from Unit 9C, Topland Country Business Park Cragg Road, Mytholmroyd Hebden Bridge West Yorkshire HX7 5RW on 2012-08-13
dot icon22/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Marianne Gash on 2010-01-02
dot icon04/02/2010
Director's details changed for Paul David Gash on 2010-01-02
dot icon30/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/01/2009
Return made up to 20/01/09; full list of members
dot icon21/01/2009
Secretary's Change of Particulars / marianne gash / 01/12/2008 / HouseName/Number was: , now: 6; Street was: 15 whitworth terrace, now: whitworth terrace; Country was: , now: england
dot icon21/01/2009
Director's Change of Particulars / paul gash / 01/12/2008 / HouseName/Number was: , now: 6; Street was: 15 whitworth terrace, now: whitworth terrace; Country was: , now: england
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/11/2008
Registered office changed on 18/11/2008 from unit HM5 holmfields mills holdsworth road halifax west yorkshire HX3 6SN
dot icon15/05/2008
Return made up to 20/01/08; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/02/2007
Return made up to 20/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon29/03/2006
Return made up to 20/01/06; full list of members
dot icon29/03/2006
Secretary's particulars changed;director's particulars changed
dot icon29/03/2006
Registered office changed on 30/03/06
dot icon10/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/10/2005
Registered office changed on 28/10/05 from: 8 baldwin apartments the royal emily way halifax west yorkshire HX1 2PX
dot icon01/06/2005
Secretary's particulars changed
dot icon01/06/2005
Registered office changed on 02/06/05 from: stocksmoor 65 dudwell lane halifax HX3 0SF
dot icon01/06/2005
Director's particulars changed
dot icon10/02/2005
Return made up to 20/01/05; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/02/2004
Return made up to 20/01/04; full list of members
dot icon09/02/2004
Secretary's particulars changed;director's particulars changed
dot icon09/02/2004
Registered office changed on 10/02/04
dot icon29/01/2004
Ad 12/01/04--------- £ si 3@1=3 £ ic 1/4
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
Director resigned
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
Registered office changed on 07/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon19/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
20/01/2003 - 20/01/2003
9759
Gash, Paul David
Director
20/01/2003 - Present
8
Graeme, Dorothy May
Nominee Secretary
20/01/2003 - 20/01/2003
5583
Gash, Marianne
Secretary
20/01/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G-2 CONTROL ENGINEERING LIMITED

G-2 CONTROL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 19/01/2003 with the registered office located at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G-2 CONTROL ENGINEERING LIMITED?

toggle

G-2 CONTROL ENGINEERING LIMITED is currently Dissolved. It was registered on 19/01/2003 and dissolved on 02/05/2014.

Where is G-2 CONTROL ENGINEERING LIMITED located?

toggle

G-2 CONTROL ENGINEERING LIMITED is registered at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE.

What does G-2 CONTROL ENGINEERING LIMITED do?

toggle

G-2 CONTROL ENGINEERING LIMITED operates in the Manufacture of telegraph and telephone apparatus and equipment (26.30/1 - SIC 2007) sector.

What is the latest filing for G-2 CONTROL ENGINEERING LIMITED?

toggle

The latest filing was on 02/05/2014: Final Gazette dissolved following liquidation.