Company NameG F Interiors Ltd
Company StatusDissolved
Company Number02099002
CategoryPrivate Limited Company
Incorporation Date11 February 1987(37 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameG.F. Joinery (Contracts) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Morris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(22 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 12 January 2016)
RoleCEO
Country of ResidenceEngland
Correspondence Address87 Needham Drive
Cranage
Cheshire
CW4 8FB
Director NameMr Stephen David Taziker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(22 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cedar Field
Clayton Le Woods
Chorley
Lancashire
PR6 7RW
Director NameMr Gordon Leslie Fawthrop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 March 2009)
RoleJoiner & Builder
Country of ResidenceUnited Kingdom
Correspondence Address3 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameMrs Patricia Diane Fawthrop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 March 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameRobert Alan Young
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleJoiner & Builder
Correspondence AddressWhite Gate Cottage 1st Georges Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1UQ
Secretary NameMrs Patricia Diane Fawthrop
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameDavid Morton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1997)
RoleEstimator
Correspondence Address45 Dene Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BU
Director NameChristopher Lyndon Burrell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(10 years, 4 months after company formation)
Appointment Duration12 years (resigned 07 July 2009)
RoleManageing Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairfield Rise
Beechwood Park
Baliff Bridge
HD6 4FG
Director NameDarren Atkinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 September 2008)
RoleSales Director
Correspondence Address4 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NJ
Director NameAntony John Broadbent
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2004)
RoleEstimating Director
Correspondence Address6 Oakfield Close
Victoria Road
Elland
West Yorkshire
HX5 0LJ
Director NameMr Ward Phillip Richards
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(14 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 April 2009)
RoleOpps Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Station Road
Ryhill
Wakefield
West Yorkshire
WF4 2BZ
Director NameJohn Sillars
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2009)
RoleContracts Director
Correspondence Address203 Nottingham Road
Mansfield
Nottingham
Nottinghamshire
NG18 4AA
Director NameMr David Alan Robson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2009)
RoleEstimating Director
Country of ResidenceEngland
Correspondence AddressFlat 6 The Chapel
Burnley Road
Luddendunfoot
HX2 6AU

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1G F Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,664,096
Gross Profit£873,288
Net Worth£2,376,214
Cash£340,052
Current Liabilities£706,447

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Final Gazette dissolved following liquidation (1 page)
12 October 2015Notice of final account prior to dissolution (1 page)
12 October 2015Notice of final account prior to dissolution (1 page)
12 October 2015Return of final meeting of creditors (1 page)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
2 April 2012Appointment of a liquidator (1 page)
2 April 2012Appointment of a liquidator (1 page)
22 March 2012Notice of a court order ending Administration (25 pages)
22 March 2012Administrator's progress report to 24 February 2012 (24 pages)
22 March 2012Notice of a court order ending Administration (25 pages)
22 March 2012Order of court to wind up (1 page)
22 March 2012Administrator's progress report to 24 February 2012 (24 pages)
22 March 2012Order of court to wind up (1 page)
5 December 2011Administrator's progress report to 25 August 2011 (19 pages)
5 December 2011Administrator's progress report to 25 August 2011 (19 pages)
6 July 2011Notice of vacation of office by administrator (5 pages)
6 July 2011Notice of vacation of office by administrator (5 pages)
28 June 2011Notice of appointment of replacement/additional administrator (1 page)
28 June 2011 (1 page)
28 June 2011Notice of appointment of replacement/additional administrator (1 page)
6 April 2011Administrator's progress report to 25 February 2011 (17 pages)
6 April 2011Administrator's progress report to 25 February 2011 (17 pages)
4 April 2011Notice of extension of period of Administration (1 page)
4 April 2011Notice of extension of period of Administration (1 page)
2 October 2010Administrator's progress report to 25 August 2010 (17 pages)
2 October 2010Administrator's progress report to 25 August 2010 (17 pages)
22 April 2010Statement of administrator's proposal (44 pages)
22 April 2010Statement of administrator's proposal (44 pages)
26 March 2010Registered office address changed from Gooder Lane Brighouse HD6 1HB on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Gooder Lane Brighouse HD6 1HB on 26 March 2010 (1 page)
15 March 2010Appointment of an administrator (1 page)
15 March 2010Appointment of an administrator (1 page)
28 January 2010Full accounts made up to 30 April 2009 (20 pages)
28 January 2010Full accounts made up to 30 April 2009 (20 pages)
14 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
14 October 2009Director's details changed for Steve Tazieker on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
14 October 2009Director's details changed for Steve Tazieker on 13 October 2009 (2 pages)
10 July 2009Appointment terminated director christopher burrell (1 page)
10 July 2009Appointment terminated director christopher burrell (1 page)
6 July 2009Director appointed steve tazieker (2 pages)
6 July 2009Director appointed steve tazieker (2 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 April 2009Appointment terminated director david robson (1 page)
13 April 2009Appointment terminated director ward richards (1 page)
13 April 2009Appointment terminated director ward richards (1 page)
13 April 2009Appointment terminated director david robson (1 page)
5 April 2009Appointment terminated director gordon fawthrop (1 page)
5 April 2009Appointment terminated director gordon fawthrop (1 page)
4 April 2009Appointment terminated director john sillars (1 page)
4 April 2009Appointment terminated director and secretary patricia fawthrop (1 page)
4 April 2009Appointment terminated director john sillars (1 page)
4 April 2009Appointment terminated director and secretary patricia fawthrop (1 page)
26 March 2009Director appointed william morris (2 pages)
26 March 2009Director appointed william morris (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 February 2009Appointment terminated director darren atkinson (1 page)
13 February 2009Appointment terminated director darren atkinson (1 page)
5 September 2008Return made up to 29/08/08; full list of members (5 pages)
5 September 2008Return made up to 29/08/08; full list of members (5 pages)
13 August 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
13 August 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
3 October 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
3 October 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
26 September 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2007Auditor's resignation (2 pages)
21 January 2007Auditor's resignation (2 pages)
17 January 2007Auditor's resignation (1 page)
17 January 2007Auditor's resignation (1 page)
27 November 2006Full accounts made up to 30 April 2006 (15 pages)
27 November 2006Full accounts made up to 30 April 2006 (15 pages)
13 September 2006Return made up to 29/08/06; full list of members (9 pages)
13 September 2006Return made up to 29/08/06; full list of members (9 pages)
28 December 2005Full accounts made up to 30 April 2005 (16 pages)
28 December 2005Full accounts made up to 30 April 2005 (16 pages)
16 November 2005Return made up to 29/08/05; full list of members (9 pages)
16 November 2005Return made up to 29/08/05; full list of members (9 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
2 December 2004Full accounts made up to 30 April 2004 (14 pages)
2 December 2004Full accounts made up to 30 April 2004 (14 pages)
16 September 2004Return made up to 29/08/04; full list of members (8 pages)
16 September 2004Return made up to 29/08/04; full list of members (8 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
22 October 2003Full accounts made up to 30 April 2003 (14 pages)
22 October 2003Full accounts made up to 30 April 2003 (14 pages)
4 October 2003Return made up to 29/08/03; full list of members (9 pages)
4 October 2003Return made up to 29/08/03; full list of members (9 pages)
31 October 2002Auditor's resignation (1 page)
31 October 2002Auditor's resignation (1 page)
27 September 2002Full accounts made up to 30 April 2002 (13 pages)
27 September 2002Full accounts made up to 30 April 2002 (13 pages)
8 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2001Full accounts made up to 30 April 2001 (14 pages)
2 October 2001Full accounts made up to 30 April 2001 (14 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Return made up to 29/08/01; full list of members (7 pages)
26 September 2001Return made up to 29/08/01; full list of members (7 pages)
26 September 2001New director appointed (2 pages)
8 September 2000Return made up to 29/08/00; full list of members (7 pages)
8 September 2000Return made up to 29/08/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 April 2000 (14 pages)
31 July 2000Full accounts made up to 30 April 2000 (14 pages)
6 September 1999Return made up to 29/08/99; no change of members (6 pages)
6 September 1999Return made up to 29/08/99; no change of members (6 pages)
20 August 1999Full accounts made up to 30 April 1999 (14 pages)
20 August 1999Full accounts made up to 30 April 1999 (14 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
2 September 1998Return made up to 29/08/98; no change of members (4 pages)
2 September 1998Return made up to 29/08/98; no change of members (4 pages)
23 July 1998Full accounts made up to 30 April 1998 (14 pages)
23 July 1998Full accounts made up to 30 April 1998 (14 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1997Return made up to 29/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1997New director appointed (2 pages)
3 August 1997Full accounts made up to 30 April 1997 (14 pages)
3 August 1997Full accounts made up to 30 April 1997 (14 pages)
14 October 1996Company name changed G.F. joinery (contracts) LIMITED\certificate issued on 15/10/96 (2 pages)
14 October 1996Company name changed G.F. joinery (contracts) LIMITED\certificate issued on 15/10/96 (2 pages)
3 October 1996Return made up to 29/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(6 pages)
3 October 1996Return made up to 29/08/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(6 pages)
25 July 1996Full accounts made up to 30 April 1996 (14 pages)
25 July 1996Full accounts made up to 30 April 1996 (14 pages)
1 September 1995Return made up to 29/08/95; no change of members (4 pages)
1 September 1995Full accounts made up to 30 April 1995 (13 pages)
1 September 1995Full accounts made up to 30 April 1995 (13 pages)
1 September 1995Return made up to 29/08/95; no change of members (4 pages)
13 January 1995Full accounts made up to 30 April 1994 (13 pages)
13 January 1995Full accounts made up to 30 April 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 October 1994Return made up to 29/08/94; no change of members (6 pages)
24 October 1994Return made up to 29/08/94; no change of members (6 pages)
16 May 1994Return made up to 29/08/93; full list of members (5 pages)
16 May 1994Return made up to 29/08/93; full list of members (5 pages)
13 October 1993Full accounts made up to 30 April 1993 (13 pages)
13 October 1993Full accounts made up to 30 April 1993 (13 pages)
18 May 1993Director resigned (2 pages)
18 May 1993Director resigned (2 pages)
21 January 1993Full accounts made up to 30 April 1992 (13 pages)
21 January 1993Full accounts made up to 30 April 1992 (13 pages)
9 October 1992Return made up to 29/08/92; no change of members (4 pages)
9 October 1992Return made up to 29/08/92; no change of members (4 pages)
27 April 1992Full accounts made up to 30 April 1991 (12 pages)
27 April 1992Full accounts made up to 30 April 1991 (12 pages)
21 January 1992New director appointed (2 pages)
21 January 1992New director appointed (2 pages)
13 September 1991Return made up to 29/08/91; no change of members (6 pages)
13 September 1991Return made up to 29/08/91; no change of members (6 pages)
26 February 1991Full accounts made up to 30 April 1990 (8 pages)
26 February 1991Full accounts made up to 30 April 1990 (8 pages)
10 January 1991Return made up to 30/09/90; full list of members (7 pages)
10 January 1991Return made up to 30/09/90; full list of members (7 pages)
1 February 1990Particulars of mortgage/charge (7 pages)
1 February 1990Particulars of mortgage/charge (7 pages)
6 November 1989Memorandum and Articles of Association (7 pages)
6 November 1989Memorandum and Articles of Association (7 pages)
18 October 1989Return made up to 29/08/89; full list of members (4 pages)
18 October 1989Return made up to 29/08/89; full list of members (4 pages)
9 October 1989Full accounts made up to 30 April 1989 (5 pages)
9 October 1989Full accounts made up to 30 April 1989 (5 pages)
28 September 1988Director resigned (3 pages)
28 September 1988Director resigned (3 pages)
27 September 1988Accounts made up to 30 April 1988 (5 pages)
27 September 1988Accounts made up to 30 April 1988 (5 pages)
27 September 1988Return made up to 26/08/88; full list of members (4 pages)
27 September 1988Return made up to 26/08/88; full list of members (4 pages)
24 March 1987Accounting reference date notified as 30/04 (1 page)
24 March 1987Accounting reference date notified as 30/04 (1 page)
13 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 February 1987Registered office changed on 13/02/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 February 1987Registered office changed on 13/02/87 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 February 1987Certificate of Incorporation (1 page)
11 February 1987Incorporation (15 pages)
11 February 1987Incorporation (15 pages)
11 February 1987Certificate of Incorporation (1 page)