Company NameGaby's Limited
DirectorsElaine Jacqueline Cohen and Malcolm Mark Cohen
Company StatusDissolved
Company Number00542923
CategoryPrivate Limited Company
Incorporation Date6 January 1955(69 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameElaine Jacqueline Cohen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PH
Director NameMr Malcolm Mark Cohen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PH
Secretary NameElaine Jacqueline Cohen
NationalityBritish
StatusCurrent
Appointed03 September 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PH

Location

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

Financials

Year2014
Net Worth£33,264
Current Liabilities£93,758

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

13 April 2003Dissolved (1 page)
13 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
27 September 2000Registered office changed on 27/09/00 from: 41 bengal street manchester M4 6AQ (1 page)
22 September 2000Appointment of a voluntary liquidator (1 page)
11 September 2000Statement of affairs (8 pages)
11 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
5 November 1999Return made up to 03/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Full accounts made up to 28 February 1998 (7 pages)
8 December 1998Accounts for a small company made up to 28 February 1997 (5 pages)
30 November 1998Return made up to 03/09/98; no change of members (4 pages)
24 September 1997Return made up to 03/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 1997Particulars of mortgage/charge (4 pages)
3 June 1997Accounts for a small company made up to 29 February 1996 (6 pages)
29 October 1996Return made up to 03/09/96; no change of members
  • 363(287) ‐ Registered office changed on 29/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1996Accounts for a small company made up to 28 February 1995 (6 pages)
13 October 1995Return made up to 03/09/95; no change of members (6 pages)