Company NameG.Cussons Limited
Company StatusDissolved
Company Number00098534
CategoryPrivate Limited Company
Incorporation Date27 June 1908(115 years, 11 months ago)
Dissolution Date17 July 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Ronald Cowley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(84 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 17 July 2007)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address280 Leigh Road
Worsley
Manchester
Lancashire
M28 1LH
Director NameNorman Hugh Parry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(84 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 17 July 2007)
RoleWorks Director
Correspondence Address2 Doughty Avenue
Eccles
Manchester
M30 9AF
Director NameMr Colin Francis Shadbolt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(84 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 17 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Secretary NameMr Julius Idaewor
NationalityBritish
StatusClosed
Appointed01 July 1993(85 years after company formation)
Appointment Duration14 years (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holford Walk
Osborne Park Firgrove
Rochdale
Lancashire
OL16 3BP
Director NameMr Stephen John Curtis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(87 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 17 July 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Dunscar Square
Dunscar Bromley Cross
Bolton
BL7 9EQ
Director NameMr Alasdair Douglas Culshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(91 years after company formation)
Appointment Duration8 years (closed 17 July 2007)
RoleChartered Accountant
Correspondence Address20 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(91 years after company formation)
Appointment Duration8 years (closed 17 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence AddressFiddlers Green
Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Director NameMr Julius Idaewor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(91 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 17 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holford Walk
Osborne Park Firgrove
Rochdale
Lancashire
OL16 3BP
Director NameDavid Beighton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(92 years after company formation)
Appointment Duration7 years (closed 17 July 2007)
RoleEngineer
Correspondence Address5 Sunningdale Walk
Bedford
Bedfordshire
MK41 8BA
Director NameAndrew Patrick Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(92 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 17 July 2007)
RoleManager
Correspondence Address4 Silcotes Court
Wakefield
West Yorkshire
WF2 0UJ
Secretary NameNorman Hugh Parry
NationalityBritish
StatusResigned
Appointed03 November 1992(84 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address41 Ellesmere Road
Eccles
Manchester
M30 9JH

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£3,065,000
Net Worth£314,000
Cash£31,000
Current Liabilities£1,915,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
13 October 2006Receiver ceasing to act (1 page)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
4 October 2006Receiver ceasing to act (1 page)
27 September 2005Receiver's abstract of receipts and payments (2 pages)
13 September 2004Receiver's abstract of receipts and payments (3 pages)
10 October 2003Receiver's abstract of receipts and payments (3 pages)
23 October 2002Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: c/o anderson bank house 9 charlotte street manchester ME1 4EU (1 page)
1 November 2001Administrative Receiver's report (13 pages)
1 November 2001Form 3.2 - statement of affairs (17 pages)
7 September 2001Registered office changed on 07/09/01 from: 102 great clowes street manchester M7 1RH (1 page)
5 September 2001Appointment of receiver/manager (1 page)
1 February 2001Full accounts made up to 31 March 2000 (29 pages)
22 December 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2000New director appointed (2 pages)
31 January 2000Auditor's resignation (1 page)
17 January 2000Full accounts made up to 30 June 1999 (21 pages)
14 January 2000New director appointed (2 pages)
5 December 1999Return made up to 03/11/99; full list of members (8 pages)
24 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (3 pages)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
14 July 1999Declaration of assistance for shares acquisition (11 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Particulars of mortgage/charge (6 pages)
2 July 1999Particulars of mortgage/charge (5 pages)
10 March 1999Full accounts made up to 30 June 1998 (21 pages)
11 December 1998Return made up to 03/11/98; full list of members (6 pages)
19 February 1998Full accounts made up to 30 June 1997 (19 pages)
20 November 1997Return made up to 03/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
21 December 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1996Full accounts made up to 30 June 1996 (19 pages)
27 February 1996New director appointed (2 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
30 November 1995Return made up to 03/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1995Full accounts made up to 30 June 1995 (19 pages)
5 December 1994Full accounts made up to 30 June 1994 (19 pages)
18 November 1993Full accounts made up to 30 June 1993 (19 pages)
10 February 1993Full accounts made up to 30 June 1992 (19 pages)
7 April 1992Full accounts made up to 30 June 1991 (19 pages)
12 April 1991Full accounts made up to 30 June 1990 (18 pages)
1 March 1990Full accounts made up to 30 June 1989 (16 pages)
24 November 1989Return made up to 03/11/89; full list of members (5 pages)
26 January 1989Full accounts made up to 30 June 1988 (16 pages)
26 January 1989Return made up to 29/11/88; full list of members (5 pages)
1 March 1988Return made up to 23/10/87; full list of members (4 pages)
3 November 1987Full accounts made up to 30 June 1987 (17 pages)
27 October 1987Director resigned (2 pages)
14 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
13 October 1987Declaration of assistance for shares acquisition (6 pages)
23 August 1987Director resigned (2 pages)
20 July 1987Director resigned (2 pages)
21 November 1986Return made up to 24/10/86; full list of members (5 pages)
3 November 1986Full accounts made up to 30 June 1986 (17 pages)
22 July 1986New secretary appointed;new director appointed (2 pages)
21 December 1985Accounts made up to 30 June 1985 (18 pages)
15 August 1985Accounts made up to 30 June 1984 (18 pages)
19 December 1983Accounts made up to 30 June 1983 (15 pages)
7 January 1983Accounts made up to 30 June 1982 (12 pages)
7 December 1981Accounts made up to 30 June 1981 (13 pages)
21 November 1980Accounts made up to 30 June 1980 (13 pages)
1 December 1979Accounts made up to 30 June 1979 (12 pages)
9 January 1979Accounts made up to 30 June 1978 (12 pages)
11 January 1978Accounts made up to 30 June 1977 (11 pages)
2 February 1977Accounts made up to 30 June 1976 (10 pages)
18 February 1976Accounts made up to 30 June 1975 (10 pages)
12 April 1975Accounts made up to 30 June 1974 (10 pages)