G C MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

G C MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02719407

Incorporation date

31/05/1992

Size

Dormant

Contacts

Registered address

Registered address

Michael House, 48 Carver Street, Birmingham B1 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1992)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon13/08/2010
Voluntary strike-off action has been suspended
dot icon26/07/2010
First Gazette notice for voluntary strike-off
dot icon12/07/2010
Application to strike the company off the register
dot icon17/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon17/05/2010
Director's details changed for Phillip Louis Bushell on 2010-05-17
dot icon17/05/2010
Register inspection address has been changed
dot icon11/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2009
Return made up to 17/05/09; full list of members
dot icon21/05/2009
Location of register of members
dot icon18/01/2009
Return made up to 17/05/08; full list of members
dot icon07/11/2008
Certificate of change of name
dot icon30/07/2008
Return made up to 17/05/07; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2007
Return made up to 17/05/06; full list of members
dot icon04/04/2007
Location of register of members address changed
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2005
Return made up to 17/05/05; full list of members
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/07/2004
Return made up to 01/06/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 01/06/03; full list of members
dot icon07/09/2002
Accounts for a small company made up to 2001-12-31
dot icon15/07/2002
Return made up to 01/06/02; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-12-31
dot icon29/05/2001
Return made up to 01/06/01; full list of members
dot icon29/05/2001
Secretary's particulars changed;director's particulars changed
dot icon15/06/2000
Return made up to 01/06/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-11-30
dot icon14/05/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon27/06/1999
Return made up to 01/06/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-11-30
dot icon29/07/1998
Return made up to 01/06/98; full list of members
dot icon03/06/1998
Accounts for a small company made up to 1997-11-30
dot icon20/05/1998
Particulars of mortgage/charge
dot icon24/02/1998
Secretary's particulars changed
dot icon29/01/1998
Director's particulars changed
dot icon06/08/1997
Return made up to 01/06/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1996-11-30
dot icon18/03/1997
Director resigned
dot icon13/06/1996
Return made up to 01/06/96; full list of members
dot icon13/06/1996
Secretary's particulars changed;director's particulars changed
dot icon11/06/1996
Accounts for a small company made up to 1995-11-30
dot icon20/07/1995
Return made up to 01/06/95; no change of members
dot icon11/06/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Registered office changed on 12/10/94 from: 11 woodbourne road edgbaston birmingham B15 3QJ
dot icon13/06/1994
Return made up to 01/06/94; no change of members
dot icon13/06/1994
Location of register of members address changed
dot icon17/03/1994
Accounts for a small company made up to 1993-11-30
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Secretary resigned;new secretary appointed
dot icon22/06/1993
Return made up to 01/06/93; full list of members
dot icon12/02/1993
Accounting reference date extended from 31/05 to 30/11
dot icon16/07/1992
Ad 23/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon30/06/1992
Accounting reference date notified as 31/05
dot icon17/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1992
Registered office changed on 18/06/92 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/05/1992 - 31/05/1992
16011
London Law Services Limited
Nominee Director
31/05/1992 - 31/05/1992
15403
Bushell, Phillip Louis
Director
22/09/1993 - Present
-
Bushell, Linda
Director
31/05/1992 - 12/01/1997
9
Bushell, Linda
Secretary
22/09/1993 - 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 C MANUFACTURING LIMITED

G C MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 31/05/1992 with the registered office located at Michael House, 48 Carver Street, Birmingham B1 3AS. 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 C MANUFACTURING LIMITED?

toggle

G C MANUFACTURING LIMITED is currently Dissolved. It was registered on 31/05/1992 and dissolved on 26/12/2011.

Where is G C MANUFACTURING LIMITED located?

toggle

G C MANUFACTURING LIMITED is registered at Michael House, 48 Carver Street, Birmingham B1 3AS.

What does G C MANUFACTURING LIMITED do?

toggle

G C MANUFACTURING LIMITED operates in the Manufacture of jewellery and related articles not elsewhere classified (36.22 - SIC 2003) sector.

What is the latest filing for G C MANUFACTURING LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.