Company NameG.D.S.Grocers(Leigh)Limited
Company StatusDissolved
Company Number00897373
CategoryPrivate Limited Company
Incorporation Date3 February 1967(57 years, 3 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSteven Mody
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(26 years after company formation)
Appointment Duration19 years, 2 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Haddon Close
Bury
Lancashire
BL9 8BP
Secretary NameJill Mody
NationalityBritish
StatusClosed
Appointed19 October 2000(33 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 27 March 2012)
RoleCompany Director
Correspondence Address12 Haddon Close
Bury
Lancashire
BL9 8BP
Director NameDorothy Mody
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(23 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address14 Dumers Lane
Bury
Lancashire
BL9 8PQ
Director NameJayant Kumar Mody
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(23 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressGemini House
Minshull Vernon
Middlewich
Cheshire
CW10 0LT
Director NameSteven Mody
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Haddon Close
Bury
Lancashire
BL9 8BP
Secretary NameDorothy Mody
NationalityBritish
StatusResigned
Appointed12 December 1990(23 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 December 1992)
RoleCompany Director
Correspondence Address14 Dumers Lane
Bury
Lancashire
BL9 8PQ
Secretary NameJayant Kumar Mody
NationalityBritish
StatusResigned
Appointed12 December 1992(25 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressGemini House
Minshull Vernon
Middlewich
Cheshire
CW10 0LT

Location

Registered Address19-21 Bridgeman Terrace
Wigan
Lancashire
WN1 1TD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£16,058
Current Liabilities£7,973

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
1 December 2011Application to strike the company off the register (2 pages)
1 December 2011Application to strike the company off the register (2 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 3,000
(4 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2010-12-21
  • GBP 3,000
(4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 February 2010Director's details changed for Steven Mody on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Steven Mody on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Steven Mody on 1 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 January 2009Registered office changed on 29/01/2009 from 19-20 bridgeman terrace wigan lancashire WN1 1TD (1 page)
29 January 2009Return made up to 12/12/08; full list of members (3 pages)
29 January 2009Registered office changed on 29/01/2009 from 19-20 bridgeman terrace wigan lancashire WN1 1TD (1 page)
29 January 2009Return made up to 12/12/08; full list of members (3 pages)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 January 2008Return made up to 12/12/07; no change of members (6 pages)
30 January 2008Return made up to 12/12/07; no change of members (6 pages)
12 June 2007Return made up to 12/12/06; full list of members (6 pages)
12 June 2007Return made up to 12/12/06; full list of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 January 2006Return made up to 12/12/05; full list of members (6 pages)
26 January 2006Return made up to 12/12/05; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
24 January 2005Return made up to 12/12/04; full list of members (6 pages)
24 January 2005Return made up to 12/12/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
30 December 2003Return made up to 12/12/03; full list of members (6 pages)
30 December 2003Return made up to 12/12/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 September 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 December 2002Return made up to 12/12/02; full list of members (6 pages)
18 December 2002Return made up to 12/12/02; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 12/12/01; full list of members (6 pages)
7 January 2002Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 12/12/00; full list of members (6 pages)
30 January 2001Return made up to 12/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000Secretary resigned;director resigned (1 page)
27 October 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
27 October 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
27 October 2000New secretary appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 24 lord street leigh lancs WN7 1AB (1 page)
20 January 2000Registered office changed on 20/01/00 from: 24 lord street leigh lancs WN7 1AB (1 page)
11 January 2000Return made up to 12/12/99; no change of members (6 pages)
11 January 2000Return made up to 12/12/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Return made up to 12/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 February 1998Return made up to 12/12/97; no change of members (4 pages)
23 February 1998Return made up to 12/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
16 December 1996Return made up to 12/12/96; no change of members (4 pages)
16 December 1996Return made up to 12/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
12 July 1995Director resigned (1 page)
12 July 1995Director resigned (1 page)
4 April 1995Accounting reference date extended from 25/01 to 31/01 (1 page)
4 April 1995Accounting reference date extended from 25/01 to 31/01 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
3 February 1967Incorporation (16 pages)
3 February 1967Incorporation (16 pages)