This company is commonly known as Gs&e Realisations Limited. The company was founded 39 years ago and was given the registration number 01830124. The firm's registered office is in LEEDS. You can find them at Geoffrey Martin & Co, 30 Park Cross Street, Leeds, West Yorkshire. This company's SIC code is 2811 - Manufacture metal structures & parts.
Name | : | GS&E REALISATIONS LIMITED |
---|---|---|
Company Number | : | 01830124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 July 1984 |
End of financial year | : | 31 July 1994 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geoffrey Martin & Co, 30 Park Cross Street, Leeds, West Yorkshire, LS1 2QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mardon House Holymoor Road, Holymoorside, Chesterfield, S42 7DS | Secretary | - | Active |
196 Upper Wortley Road, Kimberworth, Rotherham, S61 2AB | Director | 01 May 1992 | Active |
Mardon House Holymoor Road, Holymoorside, Chesterfield, S42 7DS | Director | 31 March 1992 | Active |
Mardon House Holymoor Road, Holymoorside, Chesterfield, S42 7DS | Director | 31 March 1992 | Active |
Mardon House Holymoor Road, Holymoorside, Chesterfield, S42 7DS | Secretary | 31 March 1992 | Active |
Wellcroft Barn, Aston, Hope Valley Shetfield, S30 2RA | Secretary | - | Active |
7 Lingodell Close, Laughton, Sheffield, S31 7ZD | Director | - | Active |
2 Brincliffe Close, Walton, Chesterfield, S40 3DU | Director | 14 December 1993 | Active |
27 Wessex Gardens, Sheffield, S17 3PQ | Director | - | Active |
1 Gleneagles Close, Mickleover, Derby, DE3 9YB | Director | 01 May 1992 | Active |
Wellcroft Barn, Aston, Hope Valley Shetfield, S30 2RA | Director | - | Active |
40 Cartledge Lane, Holmesfield, Sheffield, S18 5SB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2016-01-20 | Restoration | Restoration order of court. | Download |
1999-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
1999-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
1998-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
1998-04-23 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
1997-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments. | Download |
1997-05-27 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
1997-05-27 | Insolvency | Legacy. | Download |
1997-03-06 | Insolvency | Liquidation receiver abstract of receipts and payments. | Download |
1996-10-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
1996-10-21 | Resolution | Resolution. | Download |
1996-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
1996-10-03 | Address | Legacy. | Download |
1996-05-31 | Insolvency | Liquidation receiver administrative receivers report. | Download |
1996-03-28 | Insolvency | Liquidation receiver statement of affairs. | Download |
1996-03-14 | Officers | Legacy. | Download |
1996-03-12 | Address | Legacy. | Download |
1996-03-07 | Insolvency | Legacy. | Download |
1996-01-30 | Annual return | Legacy. | Download |
1996-01-30 | Address | Legacy. | Download |
1995-06-06 | Accounts | Accounts with accounts type small. | Download |
1995-02-09 | Annual return | Legacy. | Download |
1994-06-24 | Mortgage | Legacy. | Download |
1994-04-18 | Accounts | Accounts with accounts type small. | Download |
1994-01-11 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.