Company NameGayjon Processes Limited
Company StatusDissolved
Company Number00752938
CategoryPrivate Limited Company
Incorporation Date11 March 1963(61 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Donald M Gutenstein
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(28 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address16 Broadway
Hale
Altrincham
Cheshire
WA15 0PG
Director NameMrs Susan A Gutenstein
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(28 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleSecretary
Correspondence Address16 Broadway
Hale
Altrincham
Cheshire
WA15 0PG
Secretary NameMrs Susan A Gutenstein
NationalityBritish
StatusClosed
Appointed15 November 1991(28 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address16 Broadway
Hale
Altrincham
Cheshire
WA15 0PG

Location

Registered AddressHodgsons
George House
48 George Street
Manchester.
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£209,707
Current Liabilities£395,872

Accounts

Latest Accounts31 May 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
18 November 2003Receiver's abstract of receipts and payments (2 pages)
30 September 2003Receiver ceasing to act (1 page)
19 June 2003Receiver's abstract of receipts and payments (3 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
6 July 2001Receiver's abstract of receipts and payments (3 pages)
23 June 2000Receiver's abstract of receipts and payments (2 pages)
16 June 1999Receiver's abstract of receipts and payments (2 pages)
18 June 1998Receiver's abstract of receipts and payments (2 pages)
18 June 1997Receiver's abstract of receipts and payments (2 pages)
13 June 1996Amending 3.6 07/06/95 (3 pages)
13 June 1996Receiver's abstract of receipts and payments (2 pages)
30 June 1995Receiver's abstract of receipts and payments (4 pages)