GORSEY SIX LIMITED

Register to unlock more data on OkredoRegister

GORSEY SIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00421037

Incorporation date

07/10/1946

Size

Full

Contacts

Registered address

Registered address

C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon17/11/2010
Final Gazette dissolved following liquidation
dot icon17/08/2010
Return of final meeting in a members' voluntary winding up
dot icon01/07/2010
Liquidators' statement of receipts and payments to 2010-06-07
dot icon22/12/2009
Registered office address changed from Kpmg Restructuring 2 Cornwall Street Birmingham B3 2DL on 2009-12-22
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-12-07
dot icon18/06/2009
Liquidators' statement of receipts and payments to 2009-06-07
dot icon09/01/2009
Liquidators' statement of receipts and payments to 2008-12-07
dot icon11/07/2008
Liquidators' statement of receipts and payments to 2008-12-07
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon29/12/2006
Registered office changed on 29/12/06 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW
dot icon22/12/2006
Declaration of solvency
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Appointment of a voluntary liquidator
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 24/05/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 24/05/05; full list of members
dot icon31/05/2005
Director's particulars changed
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 24/05/04; full list of members
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon29/07/2003
Director's particulars changed
dot icon11/06/2003
Return made up to 24/05/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon01/10/2002
Certificate of change of name
dot icon07/06/2002
Return made up to 24/05/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon11/09/2001
Director resigned
dot icon31/07/2001
Director's particulars changed
dot icon13/07/2001
Registered office changed on 13/07/01 from: po box 1 coleshill birmingham west midlands B46 1LW
dot icon18/06/2001
Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU
dot icon08/06/2001
Return made up to 24/05/01; full list of members
dot icon25/04/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon15/12/2000
Registered office changed on 15/12/00 from: po box 1 riverside way bedford road northampton northamptonshire NN1 5NH
dot icon10/12/2000
Director resigned
dot icon10/12/2000
New director appointed
dot icon28/09/2000
Certificate of re-registration from Public Limited Company to Private
dot icon28/09/2000
Re-registration of Memorandum and Articles
dot icon28/09/2000
Application for reregistration from PLC to private
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon06/09/2000
New director appointed
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 24/05/00; full list of members
dot icon07/06/2000
Location of register of members address changed
dot icon26/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/01/2000
New director appointed
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Director resigned
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New director appointed
dot icon04/10/1999
Registered office changed on 04/10/99 from: c/o fyfe ireland ws 4TH & 5TH floors 99 charterhouse street london EC1M 6NQ
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
Secretary resigned;director resigned
dot icon20/09/1999
Full group accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 24/05/99; bulk list available separately
dot icon15/06/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon16/12/1998
Location of register of members (non legible)
dot icon15/09/1998
Ad 01/03/98-30/06/98 premium £ si [email protected]
dot icon08/09/1998
Ad 31/05/98--------- £ si [email protected]=23881 £ ic 11543543/11567424
dot icon08/09/1998
Conve 31/05/98
dot icon08/09/1998
Director resigned
dot icon20/08/1998
Registered office changed on 20/08/98 from: one dyers buildings london EC1N 2SX
dot icon15/07/1998
New director appointed
dot icon30/06/1998
Return made up to 24/05/98; bulk list available separately
dot icon30/06/1998
Director's particulars changed
dot icon30/06/1998
New director appointed
dot icon12/05/1998
Memorandum and Articles of Association
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Resolutions
dot icon30/04/1998
Full group accounts made up to 1997-12-31
dot icon30/04/1998
Location of register of members (non legible)
dot icon04/12/1997
Ad 15/10/97--------- £ si [email protected]=401683 £ ic 11135593/11537276
dot icon04/12/1997
Ad 08/09/97--------- £ si [email protected]=632 £ ic 11134961/11135593
dot icon04/12/1997
Ad 03/10/97-27/10/97 £ si [email protected]=3917 £ ic 11131044/11134961
dot icon23/09/1997
Ad 31/05/97--------- £ si [email protected]=354320 £ ic 10776724/11131044
dot icon09/09/1997
Conve 31/05/97
dot icon05/06/1997
Return made up to 24/05/97; bulk list available separately
dot icon07/05/1997
Full group accounts made up to 1996-12-31
dot icon14/03/1997
Statement of affairs
dot icon14/03/1997
Ad 29/05/96--------- £ si [email protected]
dot icon02/12/1996
Certificate of reduction of share premium
dot icon02/12/1996
Court order
dot icon31/10/1996
Conve 31/05/96
dot icon11/10/1996
Ad 07/06/96--------- £ si [email protected]=66007 £ ic 10721937/10787944
dot icon27/06/1996
Ad 29/05/96--------- £ si [email protected]=1314362 £ ic 9407575/10721937
dot icon27/06/1996
Ad 29/05/96--------- £ si [email protected]=330841 £ ic 9076734/9407575
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon10/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon07/06/1996
Resolutions
dot icon06/06/1996
Full group accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 24/05/96; bulk list available separately
dot icon05/06/1996
Director's particulars changed
dot icon05/06/1996
Location of register of members
dot icon24/05/1996
Resolutions
dot icon03/05/1996
Listing of particulars
dot icon14/03/1996
Director resigned
dot icon08/12/1995
Declaration of satisfaction of mortgage/charge
dot icon08/12/1995
Declaration of satisfaction of mortgage/charge
dot icon08/12/1995
Declaration of satisfaction of mortgage/charge
dot icon08/12/1995
Declaration of satisfaction of mortgage/charge
dot icon08/12/1995
Particulars of mortgage/charge
dot icon08/12/1995
Declaration of satisfaction of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon01/09/1995
Memorandum and Articles of Association
dot icon01/09/1995
Conso 21/08/95
dot icon01/09/1995
Ad 21/08/95--------- £ si [email protected]=1319032 £ ic 21065954/22384986
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon01/09/1995
Resolutions
dot icon23/08/1995
Listing of particulars
dot icon25/07/1995
Full group accounts made up to 1994-12-31
dot icon15/06/1995
Return made up to 24/05/95; bulk list available separately
dot icon05/05/1995
Secretary resigned;new secretary appointed
dot icon09/02/1995
New director appointed
dot icon13/01/1995
New director appointed
dot icon14/12/1994
Auditor's resignation
dot icon18/07/1994
Particulars of mortgage/charge
dot icon18/07/1994
Particulars of mortgage/charge
dot icon18/07/1994
Particulars of mortgage/charge
dot icon18/07/1994
Particulars of mortgage/charge
dot icon13/07/1994
Certificate of change of name
dot icon08/07/1994
Resolutions
dot icon08/07/1994
Resolutions
dot icon08/07/1994
Return made up to 24/05/94; bulk list available separately
dot icon05/07/1994
Full group accounts made up to 1993-12-31
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon15/03/1994
Registered office changed on 15/03/94 from: kings house 36 king street london EC2V 8BS
dot icon15/03/1994
Director resigned
dot icon30/11/1993
Secretary resigned
dot icon30/11/1993
New secretary appointed
dot icon30/11/1993
Registered office changed on 30/11/93 from: 22 grosvenor square london W1X 9LF
dot icon30/11/1993
Director resigned
dot icon30/11/1993
Director resigned
dot icon30/11/1993
New director appointed
dot icon03/10/1993
Accounts made up to 1993-08-31
dot icon10/09/1993
Particulars of mortgage/charge
dot icon26/08/1993
Return made up to 24/05/93; full list of members
dot icon01/04/1993
Accounts made up to 1993-03-26
dot icon12/03/1993
Declaration of satisfaction of mortgage/charge
dot icon23/11/1992
New director appointed
dot icon23/11/1992
New director appointed
dot icon07/09/1992
Accounting reference date extended from 31/08 to 31/12
dot icon11/06/1992
Return made up to 24/05/92; bulk list available separately
dot icon14/01/1992
Full group accounts made up to 1991-08-31
dot icon01/10/1991
Ad 11/02/91--------- £ si 4099@1
dot icon01/10/1991
Conve 11/02/91
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon28/07/1991
Registered office changed on 28/07/91 from: 47 park lane london W1Y 3LB
dot icon15/06/1991
Return made up to 24/05/91; bulk list available separately
dot icon29/05/1991
New director appointed
dot icon17/05/1991
Location of register of members (non legible)
dot icon04/01/1991
Full group accounts made up to 1990-08-31
dot icon30/11/1990
Resolutions
dot icon09/10/1990
Ad 28/06/90-17/08/90 £ si [email protected]=1582819 £ ic 6155974/7738793
dot icon28/09/1990
Director resigned
dot icon15/08/1990
Ad 30/04/90--------- £ si [email protected]
dot icon23/07/1990
Statement of affairs
dot icon23/07/1990
Ad 08/05/86--------- £ si [email protected]
dot icon28/06/1990
Return made up to 19/01/90; bulk list available separately
dot icon20/06/1990
Resolutions
dot icon11/06/1990
Listing of particulars
dot icon20/02/1990
Full group accounts made up to 1989-08-31
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon22/12/1989
Director resigned
dot icon17/08/1989
Location - directors service contracts and memoranda
dot icon17/08/1989
Registered office changed on 17/08/89 from: plumtree court london EC4A 4HT
dot icon04/08/1989
Certificate of cancellation of share premium account
dot icon04/08/1989
Resolutions
dot icon03/08/1989
Court order
dot icon27/06/1989
Statement of affairs
dot icon23/06/1989
Wd 21/06/89 ad 24/05/89--------- premium £ si [email protected]=2383204
dot icon13/06/1989
New director appointed
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon12/06/1989
Resolutions
dot icon12/06/1989
£ nc 4056000/33431000
dot icon22/05/1989
Listing of particulars
dot icon20/04/1989
Accounts made up to 1989-03-11
dot icon29/03/1989
Full group accounts made up to 1988-08-27
dot icon29/03/1989
Return made up to 26/01/89; bulk list available separately
dot icon30/01/1989
Wd 06/01/89 ad 01/09/88--------- premium £ si [email protected]=937500
dot icon04/01/1989
Memorandum and Articles of Association
dot icon12/12/1988
Registered office changed on 12/12/88 from: 6 stamford road bowdon altrincham cheshire wa 142
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Wd 24/10/88 ad 01/09/88--------- premium £ si [email protected]=1260216
dot icon02/11/1988
New director appointed
dot icon14/10/1988
Director resigned
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Resolutions
dot icon12/10/1988
£ nc 800000/4056000
dot icon11/10/1988
New director appointed
dot icon11/10/1988
New director appointed
dot icon11/10/1988
New director appointed
dot icon22/09/1988
Listing of particulars
dot icon19/09/1988
New director appointed
dot icon09/09/1988
Certificate of change of name
dot icon06/09/1988
Accounting reference date shortened from 30/09 to 31/08
dot icon05/09/1988
Particulars of mortgage/charge
dot icon05/09/1988
Particulars of mortgage/charge
dot icon16/08/1988
Auditor's resignation
dot icon12/08/1988
New director appointed
dot icon27/07/1988
Secretary resigned;director resigned;new director appointed
dot icon01/06/1988
Registered office changed on 01/06/88 from: hill house little new street london EC4
dot icon11/05/1988
Return made up to 14/04/88; bulk list available separately
dot icon21/04/1988
Director resigned
dot icon21/04/1988
Director resigned
dot icon21/04/1988
Director resigned
dot icon21/04/1988
Full accounts made up to 1987-09-30
dot icon28/03/1988
New director appointed
dot icon25/03/1988
Director resigned
dot icon22/09/1987
New director appointed
dot icon22/09/1987
New director appointed
dot icon13/08/1987
Director resigned
dot icon05/08/1987
Director resigned
dot icon07/07/1987
New director appointed
dot icon06/07/1987
Resolutions
dot icon30/06/1987
Return made up to 22/05/87; bulk list available separately
dot icon10/06/1987
Director resigned
dot icon27/05/1987
Full accounts made up to 1986-09-30
dot icon02/04/1987
Location of register of members
dot icon10/03/1987
New director appointed
dot icon04/12/1986
Return of allotments
dot icon28/06/1986
Return made up to 21/05/86; full list of members
dot icon18/06/1986
New director appointed
dot icon20/05/1986
Gazettable document
dot icon15/05/1986
New director appointed
dot icon30/04/1986
Group of companies' accounts made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langlands, John Thomson
Director
14/02/1994 - 21/04/1999
50
Macdonald, William
Director
01/11/1993 - 28/02/2001
-
Anderson, Thomas James
Director
30/09/1999 - 30/10/1999
2
John, Christopher
Director
18/08/2000 - 31/08/2001
5
Larman, Trevor George
Director
30/09/1999 - 30/10/1999
6

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 GORSEY SIX LIMITED

GORSEY SIX LIMITED is an(a) Dissolved company incorporated on 07/10/1946 with the registered office located at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. There are currently 3 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 GORSEY SIX LIMITED?

toggle

GORSEY SIX LIMITED is currently Dissolved. It was registered on 07/10/1946 and dissolved on 17/11/2010.

Where is GORSEY SIX LIMITED located?

toggle

GORSEY SIX LIMITED is registered at C/O KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH.

What does GORSEY SIX LIMITED do?

toggle

GORSEY SIX LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for GORSEY SIX LIMITED?

toggle

The latest filing was on 17/11/2010: Final Gazette dissolved following liquidation.