Company NameG D (Hull) Realisations Limited
Company StatusDissolved
Company Number00221075
CategoryPrivate Limited Company
Incorporation Date8 April 1927(97 years, 1 month ago)
Dissolution Date4 March 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Michael Peter Capes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 1997)
RoleCompany Director
Correspondence Address76 Springfield Way
Anlaby
Hull
North Humberside
HU10 6QL
Director NameMiss Barbara May Gough
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 1997)
RoleCompany Director
Correspondence Address1 Farriday House
The Mint
Rye
E Sussex
Director NameMrs Nancy Winifred Leeding
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 1997)
RoleChair Person
Correspondence AddressChainbridge Finklest
Bishop Burton
Beverley
Nth Humberside
HU17 8QP
Director NameMiss Susan Mary Leeding
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 1997)
RoleCompany Director
Correspondence AddressChain Bridge Finkle Street
Bishop Burton
Beverley
Nth Humberside
HU17 8QP
Director NameMrs Janet Clare Pilkington
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fair Meadow
Rye
East Sussex
TN31 7NL
Director NameMrs Judith York Rose
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 1997)
RoleCompany Director
Correspondence AddressDeanhurst Partridge Lane
Newdigate
Dorking
Surrey
RH5 5EA
Director NameMr Peter John Rose
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 1997)
RoleManaging Director
Correspondence AddressDeanhurst Partridge Lane
Newdigate
Dorking
Surrey
RH5 5EA
Secretary NameMr Michael Peter Capes
NationalityBritish
StatusClosed
Appointed24 November 1991(64 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 1997)
RoleCompany Director
Correspondence Address76 Springfield Way
Anlaby
Hull
North Humberside
HU10 6QL

Location

Registered AddressC/O Baker Tilly
Carlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts4 January 1992 (32 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 November 1996First Gazette notice for compulsory strike-off (1 page)
20 May 1996Receiver's abstract of receipts and payments (2 pages)
15 May 1996Receiver's abstract of receipts and payments (2 pages)
7 June 1995Registered office changed on 07/06/95 from: c/o baker tilly yorkshire house greek street leeds LS1 5SN (1 page)
18 April 1995Receiver's abstract of receipts and payments (2 pages)