Company NameGorton Insurance Bureau Limited
Company StatusDissolved
Company Number01022802
CategoryPrivate Limited Company
Incorporation Date1 September 1971(52 years, 8 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameGorton Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Kamram Shaukat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(31 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 26 April 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Exeter Street
Rochdale
OL11 1JY
Secretary NameZaman Mohammed Shaukat
NationalityBritish
StatusClosed
Appointed01 May 2007(35 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Exeter Street
Rochdale
Lancashire
OL11 1JY
Director NameMrs Sylvia Atherton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2002)
RoleSecretary/Insurance
Correspondence Address73 Vicarage Road
Cale Green
Stockport
SK3 8HL
Director NameMrs Barbara Braithwaite
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RoleSecretary/Insurance
Correspondence Address2 Lynmouth Avenue
Urmston
Manchester
Lancashire
M41 6FB
Secretary NameMr Albert Edward Braithwaite
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lynmouth Avenue
Flixton
Manchester
M41 6FB

Location

Registered Address95 Oldham Road
Rochdale
Lancashire
OL16 5QR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£18,086
Cash£66
Current Liabilities£16,914

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Director's details changed for Kamram Shaukat on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(4 pages)
19 January 2010Director's details changed for Kamram Shaukat on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(4 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2009Registered office changed on 09/06/2009 from 806 hyde road gorton manchester M18 7JD uk (1 page)
9 June 2009Registered office changed on 09/06/2009 from 806 hyde road gorton manchester M18 7JD uk (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Return made up to 31/12/08; full list of members (3 pages)
4 June 2009Return made up to 31/12/07; full list of members (3 pages)
4 June 2009Return made up to 31/12/08; full list of members (3 pages)
4 June 2009Return made up to 31/12/07; full list of members (3 pages)
3 June 2009Registered office changed on 03/06/2009 from 95 oldham road rochdale lancashire OL16 5QR (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of debenture register (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Registered office changed on 03/06/2009 from 95 oldham road rochdale lancashire OL16 5QR (1 page)
3 June 2009Location of register of members (1 page)
28 May 2009Registered office changed on 28/05/2009 from 806 hyde road, gorton manchester M18 7JD (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 806 hyde road, gorton manchester M18 7JD (2 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
21 March 2007Return made up to 31/12/06; full list of members; amend (7 pages)
21 March 2007Return made up to 31/12/06; full list of members; amend (7 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 31/12/05; full list of members (7 pages)
9 May 2006Return made up to 31/12/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)