UKBizDB.co.uk

G & H SHEET FED LTD

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

This company is commonly known as G & H Sheet Fed Ltd. The company was founded 43 years ago and was given the registration number 01556208. The firm's registered office is in MANCHESTER. You can find them at Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:G & H SHEET FED LTD
Company Number:01556208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 1981
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester, M3 3HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Secretary24 August 1998Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director04 September 2012Active
Clough House Farm, Greens Arms Road Turton, Bolton, BL7 0HE

Director06 April 1998Active
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB

Director04 September 2012Active
6 Pennine Avenue, Euxton, Chorley, PR7 6PE

Secretary20 March 1995Active
13 New Briggs Fold, Egerton, Bolton, BL7 9UL

Secretary-Active
33 Ottershaw Gardens, Blackburn, BB1 8RG

Secretary18 July 1994Active
7 Crown Street, Marple, Stockport, SK6 7JH

Director-Active
3 Commerce Way, Trafford Park, Manchester, M17 1HW

Director06 April 1998Active
70 Radcliffe Road, Bury, BL9 9JY

Director28 April 1998Active
36 Barlows Road, Edgbaston, Birmingham, B15 2PL

Director-Active
1 Greymont Road, Walmersley, Bury, BL8 6PN

Director03 June 1994Active
3 Avocado Court,, Commerce Way, Trafford Park, Manchester, England, M17 1HW

Director04 September 2012Active
Giles Farm, Longridge, Preston, PR3 2TD

Director-Active
13 New Briggs Fold, Egerton, Bolton, BL7 9UL

Director-Active

People with Significant Control

G & H Print Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Avocado Court, Commerce Way, Manchester, England, M17 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-05Address

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

Download
2022-10-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-04-09Insolvency

Liquidation in administration progress report.

Download
2019-10-02Insolvency

Liquidation in administration progress report.

Download
2019-08-15Insolvency

Liquidation in administration extension of period.

Download
2019-04-04Insolvency

Liquidation in administration progress report.

Download
2019-04-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-11-09Insolvency

Liquidation in administration proposals.

Download
2018-09-17Address

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

Download
2018-09-12Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-01-23Accounts

Accounts with accounts type full.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Mortgage

Mortgage satisfy charge full.

Download
2017-07-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-30Accounts

Accounts with accounts type medium.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.