Company NameGeorge Square Investments Limited
Company StatusDissolved
Company Number01261452
CategoryPrivate Limited Company
Incorporation Date3 June 1976(47 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Anne Christine Gorna-Davies
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleBarrister
Correspondence Address4 Paper Building
London
EC4Y 7EX
Director NameGabrielle Angela Sherwin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleArtist
Correspondence AddressFrimley
Walton Bridge Road
Shepperton
Middlesex
TW17 8LX
Director NameMrs Diana Wensveen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleSecretary
Correspondence Address25 Thornhill Road
Stockport
Cheshire
SK4 3HL
Secretary NameMiss Mary Virginia Gorna
NationalityBritish
StatusCurrent
Appointed02 May 1992(15 years, 11 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address224 Shirland Road
London
W9 3JF
Director NameMiss Mary Virginia Gorna
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1993(17 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleSupervisor
Correspondence Address224 Shirland Road
London
W9 3JF
Director NameMrs Linda Carole Neary
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1993)
RoleHousewife
Correspondence AddressMaple Bank Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester.
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End01 February

Filing History

3 November 2000Dissolved (1 page)
3 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
4 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2000Declaration of solvency (5 pages)
4 January 2000Appointment of a voluntary liquidator (1 page)
6 July 1999Accounts for a small company made up to 31 January 1999 (3 pages)
18 June 1999Return made up to 02/05/99; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 May 1997Return made up to 02/05/97; full list of members (7 pages)
3 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 June 1996Return made up to 02/05/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
26 June 1995Return made up to 02/05/95; full list of members (6 pages)