Company NameGemmell & Frow Limited
DirectorsKenneth Marcus Gemmell and Roy I'Anson
Company StatusDissolved
Company Number00213323
CategoryPrivate Limited Company
Incorporation Date21 April 1926(98 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameKenneth Marcus Gemmell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(65 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleDraughtsman
Correspondence AddressQuarry Point
Fortyfoot
Bridlington
North Humberside
YO16 5SF
Director NameRoy I'Anson
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(65 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleGeneral Manager
Correspondence Address282 Ings Road
Hull
North Humberside
HU8 0LZ
Secretary NameRoy I'Anson
NationalityBritish
StatusCurrent
Appointed13 May 1994(68 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address282 Ings Road
Hull
North Humberside
HU8 0LZ
Secretary NameBryan Leslie Moody
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address12 Church Rise
Skidby
Cottingham
North Humberside
HU16 5TQ

Location

Registered AddressLowgate House
Lowgate
Hull
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 January 1998Dissolved (1 page)
7 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Res re assets in specie (1 page)
2 October 1995Liquidators statement of receipts and payments (12 pages)