Company NameG C Engineers Limited
DirectorDavid Andrews
Company StatusDissolved
Company Number02989634
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameDavid Andrews
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 day after company formation)
Appointment Duration29 years, 5 months
RoleEngineer
Correspondence Address213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameColin Marshall
NationalityBritish
StatusCurrent
Appointed07 November 1998(3 years, 11 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address21 Broadway Stockport
Bredbury
Cheshire
SK7 3BT
Director NameMrs Hilda Andrews
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 1997)
RoleSecretary
Correspondence Address78 Gloucester Road
Urmston
Manchester
M41 9AE
Secretary NameMrs Hilda Andrews
NationalityBritish
StatusResigned
Appointed15 November 1994(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 1997)
RoleSecretary
Correspondence Address78 Gloucester Road
Urmston
Manchester
M41 9AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 November 2001Dissolved (1 page)
10 August 2001Return of final meeting of creditors (1 page)
10 April 2001Registered office changed on 10/04/01 from: pricewater coopers benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
11 August 2000Appointment of a liquidator (1 page)
6 June 1999Registered office changed on 06/06/99 from: unit 12 the gate centre bredbury parkway stockport cheshire SK6 2SN (1 page)
4 June 1999Appointment of a liquidator (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
25 January 1999Return made up to 14/11/98; no change of members (4 pages)
25 January 1999New secretary appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 78 gloucester road urmston manchester M41 9AE (1 page)
19 June 1998Registered office changed on 19/06/98 from: unit 12 the gate centre bredbury park ind.est. Bredbury stockport (1 page)
31 January 1998Return made up to 14/11/97; no change of members (4 pages)
27 August 1997Secretary resigned;director resigned (1 page)
15 August 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
15 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Particulars of mortgage/charge (3 pages)
9 December 1996Return made up to 14/11/96; full list of members (6 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Accounts for a dormant company made up to 31 July 1995 (1 page)