Company NameG S M Components Limited
DirectorsGerald Sidney Mansfield and Irene Mansfield
Company StatusDissolved
Company Number00678251
CategoryPrivate Limited Company
Incorporation Date19 December 1960(63 years, 3 months ago)
Previous NameFairway Timber (Holdings) Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameGerald Sidney Mansfield
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address1 Russell Road
London
N8 8HN
Director NameIrene Mansfield
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1995(34 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address1 Russell Road
London
N8 8HN
Secretary NameHill Street Registrars Limited (Corporation)
StatusCurrent
Appointed24 April 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 11 months
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameAlfred Mansfield
Date of BirthMay 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address89 Lord Avenue
Ilford
Essex
IG5 0HL

Location

Registered AddressNew Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£416,446
Cash£86
Current Liabilities£227,907

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2003Registered office changed on 07/01/03 from: 7-10 chandos street london W1G 9DQ (1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
24 December 2002Declaration of solvency (3 pages)
24 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2002Accounts for a small company made up to 31 July 2001 (7 pages)
22 February 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
19 February 2002Company name changed fairway timber (holdings) limite d\certificate issued on 19/02/02 (2 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Ad 30/07/01--------- £ si [email protected]=49 £ ic 110/159 (2 pages)
8 October 2001£ nc 110/200 30/07/01 (2 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 June 2001Return made up to 01/05/01; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
6 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 May 2000Return made up to 01/05/00; full list of members (6 pages)
12 July 1999Return made up to 01/05/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
30 May 1997Return made up to 01/05/97; no change of members
  • 363(287) ‐ Registered office changed on 30/05/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 April 1997Full accounts made up to 31 October 1996 (13 pages)
26 June 1996Full group accounts made up to 31 October 1995 (17 pages)
2 June 1996Return made up to 01/05/96; full list of members (6 pages)
12 October 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
19 June 1995Return made up to 01/05/95; no change of members (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
3 April 1995Full group accounts made up to 31 October 1994 (17 pages)