This company is commonly known as Gsl Industries Limited. The company was founded 17 years ago and was given the registration number 06259983. The firm's registered office is in WALLASEY. You can find them at Liscard Buisness Centre, The Old School 188, Wallasey, Wirral. This company's SIC code is 4525 - Other special trades construction.
Name | : | GSL INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 06259983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 May 2007 |
End of financial year | : | 31 October 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liscard Buisness Centre, The Old School 188, Wallasey, Wirral, CH44 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shrublands, 10 St Nicholas Grove Wrea Green, Preston, PR4 2WB | Secretary | 06 June 2007 | Active |
3, Linden Avenue, Crosby, L23 8UL | Director | 06 June 2007 | Active |
Shrublands, 10 St Nicholas Grove Wrea Green, Preston, PR4 2WB | Director | 06 June 2007 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 25 May 2007 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 25 May 2007 | Active |
Liscard Business Centre, The Old School, 188 Liscard Road, Wallasey, CH44 5TN | Director | 06 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2019-10-30 | Restoration | Restoration order of court. | Download |
2015-07-18 | Gazette | Gazette dissolved liquidation. | Download |
2014-01-23 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2014-01-23 | Insolvency | Liquidation compulsory completion. | Download |
2010-10-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-05-12 | Officers | Change person director company with change date. | Download |
2010-05-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2010-03-25 | Officers | Change person director company with change date. | Download |
2010-01-14 | Officers | Change person director company with change date. | Download |
2010-01-14 | Officers | Change person director company with change date. | Download |
2009-12-14 | Address | Change registered office address company with date old address. | Download |
2009-06-19 | Accounts | Accounts with accounts type medium. | Download |
2009-06-11 | Annual return | Legacy. | Download |
2008-06-11 | Annual return | Legacy. | Download |
2008-03-14 | Change of name | Certificate change of name company. | Download |
2007-12-30 | Address | Legacy. | Download |
2007-07-26 | Capital | Legacy. | Download |
2007-07-26 | Capital | Legacy. | Download |
2007-07-26 | Capital | Legacy. | Download |
2007-07-26 | Address | Legacy. | Download |
2007-07-26 | Accounts | Legacy. | Download |
2007-07-26 | Capital | Legacy. | Download |
2007-07-26 | Resolution | Resolution. | Download |
2007-07-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.