Company NameGerard Brothers Limited
DirectorsAlaric Paul McDermott and Ruston Arthur Mark Smith
Company StatusActive
Company Number00050794
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alaric Paul McDermott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(90 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Secretary NameRuston Arthur Mark Smith
NationalityBritish
StatusCurrent
Appointed30 September 1994(92 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW
Director NameRuston Arthur Mark Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW
Director NameJohn Morton Latham
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(90 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address2 Malthouse Court
East Bridgford
Nottingham
Nottinghamshire
NG13 8PY
Secretary NameMr Alaric Paul McDermott
NationalityBritish
StatusResigned
Appointed01 December 1991(90 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Director NameThomas Frederick George Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockway West
Tattenhall
Chester
Cheshire
CH3 9EZ
Wales
Director NameDavid Whatmough
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address77 Ramsey Avenue
Bacup
Lancashire
OL13 9PJ
Director NameAlan Whittaker
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address96 Haslingden Old Road
Rawtenstall
Rossendale
Lancashire
BB4 8SA
Secretary NameJanette Buckley
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 1994)
RoleSecretary
Correspondence Address1 Tudor Grove
Silver Birch View
Middleton
Manchester
M24 3AJ

Location

Registered AddressPz Cussons House
Bird Hall Lane
Stockport
Cheshire
SK3 0XN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£368,804

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Next Accounts Due31 March 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 June 2017Restoration by order of the court (3 pages)
24 June 2017Restoration by order of the court (3 pages)
28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
28 May 2002Withdrawal of application for striking off (1 page)
17 May 2002Application for striking-off (1 page)
16 January 2002Director resigned (1 page)
20 December 2001Return made up to 01/12/01; full list of members (9 pages)
20 December 2001Return made up to 01/12/01; full list of members (9 pages)
9 November 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
9 November 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
21 December 2000Return made up to 01/12/00; full list of members (9 pages)
21 December 2000Return made up to 01/12/00; full list of members (9 pages)
16 November 2000Director resigned (1 page)
6 November 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
6 November 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
22 December 1999Return made up to 01/12/99; full list of members (9 pages)
22 December 1999Return made up to 01/12/99; full list of members (9 pages)
16 November 1999Accounts for a dormant company made up to 31 May 1999 (7 pages)
16 November 1999Accounts for a dormant company made up to 31 May 1999 (7 pages)
29 December 1998Return made up to 01/12/98; full list of members (6 pages)
29 December 1998Return made up to 01/12/98; full list of members (6 pages)
24 November 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
24 November 1998Accounts for a dormant company made up to 31 May 1998 (6 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
5 December 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
5 December 1997Accounts for a dormant company made up to 31 May 1997 (6 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
18 December 1996Accounts for a dormant company made up to 31 May 1996 (6 pages)
19 December 1995Return made up to 01/12/95; full list of members (6 pages)
19 December 1995Return made up to 01/12/95; full list of members (6 pages)
18 December 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)
18 December 1995Accounts for a dormant company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)