GAGE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

GAGE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02269193

Incorporation date

19/06/1988

Size

Small

Contacts

Registered address

Registered address

5-7 Grosvenor Court Ref Se Jlc Gag4 1, Foregate Street, Chester, Cheshire CH1 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1988)
dot icon04/05/2015
Final Gazette dissolved following liquidation
dot icon04/02/2015
Notice of move from Administration to Dissolution on 2015-01-30
dot icon16/12/2014
Administrator's progress report to 2014-08-02
dot icon20/05/2014
Notice of deemed approval of proposals
dot icon08/04/2014
Statement of administrator's proposal
dot icon11/03/2014
Statement of affairs with form 2.14B/2.15B
dot icon05/03/2014
Notice of completion of voluntary arrangement
dot icon06/02/2014
Registered office address changed from Perseverance Works Dewsbury Road Elland West Yorkshire HX5 9AZ England on 2014-02-07
dot icon05/02/2014
Appointment of an administrator
dot icon02/02/2014
Termination of appointment of Andy Priestley as a director on 2013-05-31
dot icon02/02/2014
Termination of appointment of Nicholas William Catt as a director on 2013-07-15
dot icon09/07/2013
Registration of charge 022691930006, created on 2013-07-08
dot icon19/05/2013
Appointment of Leslie Arthur O'hare as a director on 2013-04-30
dot icon07/05/2013
Previous accounting period extended from 2013-03-31 to 2013-04-18
dot icon01/05/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/04/2013
Satisfaction of charge 5 in full
dot icon30/04/2013
Satisfaction of charge 4 in full
dot icon05/03/2013
Registered office address changed from Unit 6 Poole Hall Industrial Estate, Ellesmere Port Wirral CH66 1st on 2013-03-06
dot icon04/03/2013
-
dot icon04/03/2013
Appointment of Mr Andy Priestley as a director on 2013-03-01
dot icon22/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon22/10/2012
Termination of appointment of Cameron Joseph Varley as a director on 2012-10-03
dot icon29/01/2012
Appointment of Mr Cameron Joseph Varley as a director on 2011-08-24
dot icon29/01/2012
Annual return made up to 2011-09-27 with full list of shareholders
dot icon30/08/2011
-
dot icon29/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/08/2010
-
dot icon21/06/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon22/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon31/07/2009
Appointment terminated director and secretary raymond evans
dot icon30/07/2009
Appointment terminated director anthony roylance
dot icon30/07/2009
Director appointed nick catt
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2009
Return made up to 27/09/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/01/2008
Return made up to 27/09/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/10/2006
Return made up to 27/09/06; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/10/2005
Return made up to 27/09/05; full list of members
dot icon29/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon12/10/2004
Return made up to 27/09/04; full list of members
dot icon12/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon18/10/2003
Return made up to 27/09/03; full list of members
dot icon01/10/2003
-
dot icon17/12/2002
Return made up to 27/09/02; full list of members; amend
dot icon18/11/2002
-
dot icon24/10/2002
Return made up to 27/09/02; full list of members
dot icon03/12/2001
-
dot icon15/10/2001
Return made up to 27/09/01; full list of members
dot icon17/10/2000
-
dot icon16/10/2000
Return made up to 27/09/00; full list of members
dot icon11/10/1999
Return made up to 27/09/99; full list of members
dot icon26/09/1999
-
dot icon14/12/1998
-
dot icon27/10/1998
Return made up to 27/09/98; no change of members
dot icon21/06/1998
Registered office changed on 22/06/98 from: unit 2 canal bridge enterprise centre meadow lane ellesmere port L65 4EH
dot icon17/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Particulars of mortgage/charge
dot icon01/12/1997
-
dot icon19/10/1997
Return made up to 27/09/97; no change of members
dot icon16/10/1996
Return made up to 27/09/96; full list of members
dot icon26/08/1996
-
dot icon07/11/1995
Return made up to 27/09/95; no change of members
dot icon07/11/1995
-
dot icon27/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
-
dot icon16/11/1994
Return made up to 27/09/94; no change of members
dot icon31/01/1994
Return made up to 27/09/93; full list of members
dot icon09/11/1993
-
dot icon26/10/1992
-
dot icon26/10/1992
Return made up to 27/09/92; no change of members
dot icon17/12/1991
Registered office changed on 18/12/91 from: unit 2 canal bridge enterprise centre meadow lane ellesmere port south wirral
dot icon05/12/1991
-
dot icon05/12/1991
Return made up to 27/09/91; no change of members
dot icon05/12/1991
Registered office changed on 06/12/91
dot icon28/07/1991
Secretary's particulars changed;director's particulars changed
dot icon22/10/1990
-
dot icon22/10/1990
Return made up to 27/09/90; full list of members
dot icon27/09/1990
Director resigned
dot icon24/09/1989
-
dot icon24/09/1989
Return made up to 08/09/89; full list of members
dot icon24/09/1989
Wd 20/09/89 ad 20/06/89--------- £ si 97@1=97 £ ic 2/99
dot icon07/08/1989
Registered office changed on 08/08/89 from: 12 eagle brow lymm cheshire WA13 olw
dot icon27/10/1988
Accounting reference date notified as 30/06
dot icon07/07/1988
Registered office changed on 08/07/88 from: 12 eagle brow lymm cheshire WA13 olw
dot icon07/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1988
Registered office changed on 28/06/88 from: 124-128 city rd london EC1V 2NJ
dot icon19/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
O'hare, Leslie Arthur
Director
30/04/2013 - Present
22
Mr Andrew James Priestley
Director
01/03/2013 - 31/05/2013
12
Catt, Nicholas William
Director
17/07/2009 - 15/07/2013
17
Varley, Cameron Joseph
Director
24/08/2011 - 03/10/2012
18

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 GAGE ENGINEERING LIMITED

GAGE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 19/06/1988 with the registered office located at 5-7 Grosvenor Court Ref Se Jlc Gag4 1, Foregate Street, Chester, Cheshire CH1 1HG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAGE ENGINEERING LIMITED?

toggle

GAGE ENGINEERING LIMITED is currently Dissolved. It was registered on 19/06/1988 and dissolved on 04/05/2015.

Where is GAGE ENGINEERING LIMITED located?

toggle

GAGE ENGINEERING LIMITED is registered at 5-7 Grosvenor Court Ref Se Jlc Gag4 1, Foregate Street, Chester, Cheshire CH1 1HG.

What does GAGE ENGINEERING LIMITED do?

toggle

GAGE ENGINEERING LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for GAGE ENGINEERING LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved following liquidation.