Company NameG.S.G. Mining Contractors Limited
Company StatusDissolved
Company Number02838156
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameColin Ibbotson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address49 Upperwood Road
Darfield
Barnsley
South Yorkshire
S73 9QD
Director NameMr Stephen John Sutton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St Andrews Close
Swinton
Mexborough
South Yorkshire
S64 8SR
Director NameDavid Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address18 Mount Park
Riccall
York
North Yorkshire
YO4 6QU
Secretary NameMr Stephen John Sutton
NationalityBritish
StatusCurrent
Appointed05 May 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 12 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 St Andrews Close
Swinton
Mexborough
South Yorkshire
S64 8SR
Director NameGary Bentham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address101 Grange Road
Rawmarsh
Rotherham
South Yorkshire
S62 5PA
Director NameGary Beresforde
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Pinfield Close
Great Houghton
Barnsley
South Yorkshire
S72 0BG
Secretary NameGary Beresforde
NationalityBritish
StatusResigned
Appointed21 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Pinfield Close
Great Houghton
Barnsley
South Yorkshire
S72 0BG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressNimrod House
42 Kingfield Road
Sheffield
South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Turnover£1,124,070
Gross Profit£42,197
Net Worth-£23,073
Cash£98,468
Current Liabilities£343,229

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 January 2003Dissolved (1 page)
16 October 2002Liquidators statement of receipts and payments (4 pages)
16 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
16 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1996Appointment of a voluntary liquidator (1 page)
25 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1996Registered office changed on 27/02/96 from: ex-manvers workshops gold smithies lane wath upon dearne rotherham S63 7EW (1 page)
7 August 1995Return made up to 21/07/95; full list of members (6 pages)
12 June 1995Registered office changed on 12/06/95 from: 32 pinfield close great houghton barnsley south yorkshire S72 0BG (1 page)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 June 1995Full accounts made up to 31 July 1994 (13 pages)
24 May 1995Ad 12/05/95--------- £ si 20@1=20 £ ic 100/120 (2 pages)