Company NameGORT Manufacturing Company Limited
Company StatusDissolved
Company Number00391592
CategoryPrivate Limited Company
Incorporation Date2 December 1944(79 years, 5 months ago)
Dissolution Date17 August 2010 (13 years, 8 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 Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(47 years, 10 months after company formation)
Appointment Duration17 years, 10 months (closed 17 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Group Ltd, Atlantic
Street, Broadheath
Altrincham
Cheshire
WA14 5FY
Secretary NameNicola Jane Scowcroft
NationalityBritish
StatusClosed
Appointed01 July 2006(61 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleFinancial Controller
Correspondence Address279 Stockport Road
Marple
Stockport
Cheshire
SK6 6ES
Director NameIan Forman Parley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(47 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address78 Murhill
Limpley Stoke
Bath
Avon
BA3 6HB
Director NameThe Hon Mr Robert Underhill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(47 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Secretary NameThe Hon Mr Robert Underhill
NationalityBritish
StatusResigned
Appointed21 June 1992(47 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address4 Hall Road
Wilmslow
Cheshire
SK9 5BW
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusResigned
Appointed30 September 1992(47 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 July 1993)
RoleFinance Director
Correspondence Address69 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TT
Director NamePeter Bentwood
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(48 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Acres Barrow Lane
Hale
Altrincham
Cheshire
WA15 0DN
Secretary NameRobert John Foster
NationalityBritish
StatusResigned
Appointed26 July 1993(48 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2001)
RoleSecretary
Correspondence Address73 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NamePaul Robert Bentwood
NationalityBritish
StatusResigned
Appointed01 September 2001(56 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address52 Ringley Road
Whitefield
Manchester
M45 7LL

Location

Registered AddressStirling Group Ltd, Atlantic
Street, Broadheath
Altrincham
Cheshire
WA14 5FY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
22 June 2009Return made up to 21/06/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Return made up to 21/06/08; full list of members (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 July 2007Return made up to 21/06/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (8 pages)
6 February 2007Full accounts made up to 31 March 2006 (8 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: stirling group PLC atlantic street, broadheath altrincham cheshire WA14 5FY (1 page)
29 June 2006Registered office changed on 29/06/06 from: stirling group PLC atlantic street, broadheath altrincham cheshire WA14 5FY (1 page)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
29 June 2006Return made up to 21/06/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (6 pages)
30 June 2005Return made up to 21/06/05; full list of members (6 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (7 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
6 July 2004Return made up to 21/06/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2003Return made up to 21/06/03; full list of members (6 pages)
19 June 2003Return made up to 21/06/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (7 pages)
10 August 2002Return made up to 21/06/02; full list of members (6 pages)
10 August 2002Return made up to 21/06/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (7 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
10 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (7 pages)
2 November 2000Full accounts made up to 31 March 2000 (7 pages)
21 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 21/06/00; full list of members (6 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
10 August 1998Return made up to 21/06/98; no change of members (4 pages)
10 August 1998Return made up to 21/06/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 July 1997Return made up to 21/06/97; full list of members (6 pages)
6 July 1997Return made up to 21/06/97; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
26 July 1996Return made up to 21/06/96; no change of members (4 pages)
26 July 1996Return made up to 21/06/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)