UKBizDB.co.uk

G A EXPORTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G A Exports Limited. The company was founded 19 years ago and was given the registration number 05159998. The firm's registered office is in BURY. You can find them at C/o Horsfields Belgrave Place, 8 Manchester Place, Bury, Lancashire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:G A EXPORTS LIMITED
Company Number:05159998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 2004
End of financial year:30 September 2013
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
  • 46440 - Wholesale of china and glassware and cleaning materials
  • 46620 - Wholesale of machine tools
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:C/o Horsfields Belgrave Place, 8 Manchester Place, Bury, Lancashire, BL9 0ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Horsfields, Belgrave Place, 8 Manchester Place, Bury, BL9 0ED

Director01 July 2013Active
Flat1, Portman Street, London, England, W1H 6EA

Director16 July 2013Active
Lowry House, 17 Marble Street, Manchester, England, M2 3AW

Director15 February 2013Active
C/O Horsfields, Belgrave Place, 8 Manchester Place, Bury, BL9 0ED

Director15 February 2014Active
22 Saint Augustine Street, Bolton, BL1 3JH

Secretary22 June 2004Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary22 June 2004Active
9 Keadby Close, Eccles, M30 0TA

Director01 July 2005Active
22 Saint Augustine Street, Bolton, BL1 3JH

Director22 June 2004Active
175 Radcliffe Road, Bolton, BL2 1NZ

Director22 June 2004Active
3 Ruby Street, Bolton, BL1 8LE

Director22 June 2004Active
12, View Street, Bolton, England, BL3 6LZ

Director31 May 2013Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director22 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-30Insolvency

Liquidation compulsory return final meeting.

Download
2019-11-23Insolvency

Liquidation compulsory winding up progress report.

Download
2019-01-03Insolvency

Liquidation compulsory winding up progress report.

Download
2017-11-29Insolvency

Liquidation compulsory winding up progress report.

Download
2017-08-15Address

Change registered office address company with date old address new address.

Download
2017-02-06Insolvency

Liquidation miscellaneous.

Download
2016-02-02Insolvency

Liquidation miscellaneous.

Download
2016-01-29Insolvency

Liquidation compulsory appointment liquidator.

Download
2015-01-16Insolvency

Liquidation disclaimer notice.

Download
2014-12-04Insolvency

Liquidation disclaimer notice.

Download
2014-12-03Insolvency

Liquidation disclaimer notice.

Download
2014-08-29Insolvency

Liquidation compulsory winding up order.

Download
2014-06-18Officers

Appoint person director company with name.

Download
2014-04-30Officers

Termination director company with name.

Download
2013-10-23Officers

Change person director company with change date.

Download
2013-10-22Officers

Appoint person director company with name.

Download
2013-10-07Officers

Change person director company with change date.

Download
2013-10-07Officers

Appoint person director company with name.

Download
2013-10-02Accounts

Accounts with accounts type total exemption small.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-09Address

Change registered office address company with date old address.

Download
2013-09-08Officers

Appoint person director company with name.

Download
2013-07-19Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.