Company NameGordon's Prams Limited
DirectorsAngela Deborah Gordon and Howard Laurence Gordon
Company StatusDissolved
Company Number00476393
CategoryPrivate Limited Company
Incorporation Date22 December 1949(74 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Angela Deborah Gordon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address58 Cavendish Road
Salford
Lancashire
M7 4NQ
Director NameMr Howard Laurence Gordon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleGeneral Merchant
Country of ResidenceUnited Kingdom
Correspondence Address58 Cavendish Road
Salford
Manchester
M7 4NQ
Secretary NameMrs Pauline Gordon
NationalityBritish
StatusCurrent
Appointed09 October 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Ingledene Court
Salford
Lancashire
M7 4HY

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 February 1999Dissolved (1 page)
20 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 1998Liquidators statement of receipts and payments (7 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
1 April 1997Liquidators statement of receipts and payments (5 pages)
27 March 1996Registered office changed on 27/03/96 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
26 March 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Return made up to 09/10/95; no change of members (4 pages)