Company NameGordon Alison (M & I) Limited
DirectorTerence Michael Bullman
Company StatusDissolved
Company Number02374585
CategoryPrivate Limited Company
Incorporation Date20 April 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameTerence Michael Bullman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThe Dower House Station Road
South Cave
Brough
North Humberside
HU15 2AA
Secretary NameRalph Rowbottom
NationalityEnglish
StatusCurrent
Appointed13 November 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address56 Airedale
Hull
North Humberside
HU7 6DT
Secretary NameTheodore Desmond Tozer
NationalityBritish
StatusResigned
Appointed31 October 1991(2 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 November 1991)
RoleCompany Director
Correspondence Address137 Milner Road
Heswall
Wirral
Merseyside
L60 5RY

Location

Registered AddressErnst & Young Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£386,748
Gross Profit£66,035
Net Worth-£72,592
Cash£125
Current Liabilities£221,946

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Liquidators statement of receipts and payments (5 pages)
23 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
21 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
17 May 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
8 May 2001Receiver ceasing to act (1 page)
8 May 2001Receiver's abstract of receipts and payments (2 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
11 August 2000Receiver's abstract of receipts and payments (2 pages)
14 July 2000Registered office changed on 14/07/00 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
22 May 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Notice of ceasing to act as a voluntary liquidator (1 page)
19 November 1999Liquidators statement of receipts and payments (5 pages)
2 August 1999Receiver's abstract of receipts and payments (2 pages)
2 November 1998Appointment of a voluntary liquidator (1 page)
2 November 1998Statement of affairs (8 pages)
2 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1998Administrative Receiver's report (15 pages)
11 August 1998Registered office changed on 11/08/98 from: 16 jordan street liverpool L1 0BP (1 page)
4 August 1998Appointment of receiver/manager (1 page)
2 December 1997Full accounts made up to 31 January 1997 (11 pages)
10 November 1997Return made up to 31/10/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (11 pages)
13 November 1996Return made up to 31/10/96; full list of members (6 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
2 March 1996Full accounts made up to 31 January 1995 (11 pages)