Company NameG.S. Associates Limited
DirectorBrian Roscoe
Company StatusDissolved
Company Number01158913
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Roscoe
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1992(18 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence Address11 Wheatfield Crescent
Royton
Oldham
Lancashire
OL2 5LX
Secretary NameElaine Roscoe
NationalityBritish
StatusCurrent
Appointed30 April 1995(21 years, 3 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address11 Wheatfield Crescent
Royton
Oldham
Lancashire
OL2 5LX
Director NameGeoffrey Albert Gibbons
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleEngineer
Correspondence Address176 Sherwood Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6HZ
Secretary NameGeoffrey Albert Gibbons
NationalityBritish
StatusResigned
Appointed24 March 1992(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleCompany Director
Correspondence Address176 Sherwood Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6HZ

Location

Registered AddressNuttall & Co Ground Floor
Mansion House Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 July 1997Dissolved (1 page)
11 April 1997Liquidators statement of receipts and payments (5 pages)
11 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 1996Registered office changed on 10/05/96 from: c/o c e garnett & co. 154 drake street rochdale lancs. OL16 1PX (1 page)
18 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 April 1996Appointment of a voluntary liquidator (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 May 1995Return made up to 24/03/95; no change of members (4 pages)