Company NameGeneral & Commercial Guarantee Ltd
Company StatusDissolved
Company Number04840975
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date18 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMerle Saldre
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address303 Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RN
Secretary NameRobert Hamilton
NationalityBritish
StatusClosed
Appointed07 April 2005(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2010)
RoleSecretary
Correspondence Address41 Howden Road
Blackley
Manchester
Lancashire
M9 0RQ
Director NameShafkat Choudhry
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Sterling Drive
Blackburn
Lancs
BB1 1DW
Director NameMerle Saldre
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2004)
RoleHead Of Admin
Correspondence Address303 Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RN
Director NameMohammed Rashid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2005)
RoleSales Manager
Correspondence Address45 Trent Avenue
Maghull
Liverpool
Merseyside
L31 9DE
Director NameZubair Choudhry
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(1 year, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 September 2004)
RoleCompany Director
Correspondence Address39 Sterling Drive
Blackburn
Lancashire
BB1 1BN
Director NameBushra Akhter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 July 2005)
RoleCompany Director
Correspondence Address3 Allington Free Hold
Rochdale
Lancashire
OL11 4LA
Secretary NameMohammed Ali
NationalityBritish
StatusResigned
Appointed29 April 2005(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 June 2005)
RoleSecretary
Correspondence Address3 Arlington Freehold
Rochdale
OL1 4LA
Director NameMohammed Syeed Shafkat Rashid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2005(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2006)
RoleCompany Director
Correspondence Address39 Stirling Syeed Drive
Blackburn
Lancashire

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 September 2010Final Gazette dissolved following liquidation (1 page)
18 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2010Return of final meeting of creditors (1 page)
18 June 2010Notice of final account prior to dissolution (1 page)
23 February 2009Appointment Terminated Director mohammed rashid (1 page)
23 February 2009Appointment terminated director mohammed rashid (1 page)
7 February 2007Appointment of a liquidator (1 page)
7 February 2007Appointment of a liquidator (1 page)
17 January 2007Registered office changed on 17/01/07 from: suite 77 6 wilmslow road rusholme manchester lancashire M14 5TP (1 page)
17 January 2007Registered office changed on 17/01/07 from: suite 77 6 wilmslow road rusholme manchester lancashire M14 5TP (1 page)
24 March 2006Order of court to wind up (2 pages)
24 March 2006Order of court to wind up (2 pages)
14 February 2006App't of provisional liquidator (7 pages)
14 February 2006App't of provisional liquidator (7 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (3 pages)
9 May 2005New secretary appointed (3 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: robin hood suite 5 robin hood street manchester M8 9JB (1 page)
8 February 2005Registered office changed on 08/02/05 from: robin hood suite 5 robin hood street manchester M8 9JB (1 page)
20 December 2004Registered office changed on 20/12/04 from: 130 church street preston lancs PR1 3BT (1 page)
20 December 2004Registered office changed on 20/12/04 from: 130 church street preston lancs PR1 3BT (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
15 July 2004Return made up to 05/07/04; full list of members (7 pages)
15 July 2004Return made up to 05/07/04; full list of members (7 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (1 page)
1 October 2003New director appointed (1 page)
1 October 2003Director resigned (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
22 July 2003Incorporation (10 pages)
22 July 2003Incorporation (10 pages)