UKBizDB.co.uk

GISSING & LONSDALE LIMITED

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

This company is commonly known as Gissing & Lonsdale Limited. The company was founded 71 years ago and was given the registration number 00510285. The firm's registered office is in COLNE. You can find them at Wellhouse Road, Barnoldswick, Colne, Lancashire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:GISSING & LONSDALE LIMITED
Company Number:00510285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1952
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Wellhouse Road, Barnoldswick, Colne, Lancashire, United Kingdom, BB18 6DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Secretary08 October 2002Active
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director-Active
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director08 October 2002Active
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director08 October 2002Active
1 Swanfield Court, Colne, BB8 0PZ

Secretary-Active
Whiteskye Farm, Castle Road, Colne, BB8 7EA

Director-Active
Whiteskye Farm, Castle Road, Colne, BB8 7EA

Director-Active
1 Swanfield Court, Colne, BB8 0PZ

Director-Active
Wellhouse Road, Barnoldswick, Colne, United Kingdom, BB18 6DD

Director-Active
1 Swanfield Court, Colne, BB8 0PZ

Director-Active

People with Significant Control

Mrs Elizabeth Jean Haythornthwaite
Notified on:18 September 2018
Status:Active
Date of birth:May 1946
Nationality:British
Address:Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Alwyn Lonsdale
Notified on:01 July 2016
Status:Active
Date of birth:May 1936
Nationality:British
Address:Wellhouse Rd, Colne Lancashire, BB18 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr William Terence Gissing
Notified on:01 July 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Address

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

Download
2024-02-10Insolvency

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

Download
2023-12-21Address

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

Download
2022-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-03-08Insolvency

Liquidation in administration progress report.

Download
2021-11-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-11-03Address

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

Download
2021-10-28Insolvency

Liquidation in administration result creditors meeting.

Download
2021-10-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-10-28Insolvency

Liquidation in administration proposals.

Download
2021-10-28Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-22Change of name

Certificate change of name company.

Download
2021-10-22Change of name

Change of name notice.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-18Officers

Change person secretary company with change date.

Download
2019-07-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.