Company NameG.S. Engineering Products Limited
Company StatusDissolved
Company Number00575037
CategoryPrivate Limited Company
Incorporation Date30 November 1956(66 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMuriel Irene Kathleen Gruber
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Correspondence Address17 Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Director NameCarol Joan Hall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleDirector Of Administration
Correspondence Address6 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Director NameGraham Charles Hall
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address6 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ
Secretary NameGraham Charles Hall
NationalityBritish
StatusCurrent
Appointed20 August 1991(34 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address6 Coppins Close
Berkhamsted
Hertfordshire
HP4 3NZ

Location

Registered AddressThe Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£387,305
Net Worth£221,859
Current Liabilities£163,851

Accounts

Latest Accounts31 December 1990 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 November 2005Dissolved (1 page)
24 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
15 August 2003O/C - replacement of liquidator (23 pages)
15 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
15 August 2003Appointment of a voluntary liquidator (1 page)
2 May 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
24 October 2002Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Appointment of a voluntary liquidator (2 pages)
8 June 2001Resignation of a liquidator (1 page)
8 June 2001Notice of ceasing to act as a voluntary liquidator (2 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
14 May 1996Liquidators statement of receipts and payments (5 pages)
20 November 1995Liquidators statement of receipts and payments (10 pages)
18 May 1995Liquidators statement of receipts and payments (10 pages)