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.
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 | : |
|
Registered Address | : | Wellhouse Road, Barnoldswick, Colne, Lancashire, United Kingdom, BB18 6DD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Secretary | 08 October 2002 | Active |
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Director | - | Active |
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Director | 08 October 2002 | Active |
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD | Director | 08 October 2002 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Address | Change registered office address company with date old address new address. | Download |
2024-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-08-03 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-03-08 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-10-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-10-28 | Insolvency | Liquidation in administration proposals. | Download |
2021-10-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-22 | Change of name | Certificate change of name company. | Download |
2021-10-22 | Change of name | Change of name notice. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person secretary company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.