Company NameG.T. Supplies And Engineering (Accrington) Limited
Company StatusDissolved
Company Number01469032
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 4 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Christina Grant
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(12 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 06 November 2007)
RoleCo - Director
Country of ResidenceEngland
Correspondence AddressBrownsill House Clayton Hall Drive
Clayton Le Moors
Accrington
Lancashire
BB5 5SG
Director NamePaul Dreager Grant
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(12 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 06 November 2007)
RoleDraughsman
Correspondence Address61 Hollins Lane
Accrington
Blackburn
Lancs
BB5 2LB
Secretary NameGeoffre Michael Broadley
NationalityBritish
StatusClosed
Appointed25 September 1992(12 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 06 November 2007)
RoleCompany Director
Correspondence Address2 Hargreaves Road
Oswaldtwistle
Accrington
Lancashire
BB5 4RN
Director NameRobert Farnworth
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 1999)
RoleEngineer
Correspondence Address36 Manor Court
Fulwood
Preston
Lancashire
PR2 7DU
Director NameRobertena Farnworth
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 May 1999)
RoleCo - Director
Correspondence Address36 Manor Court
Fulwood
Preston
Lancashire
PR2 7DU
Director NameChristopher William Hart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2000)
RoleDraughtsman
Correspondence Address410 Whalley Road
Clayton-Le-Moors, Accrington
Blackburn
Lancs
BB5 5QX
Director NameJohn Eugene Regan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(13 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2000)
RoleSales - Carpet Tufting Machine
Correspondence Address118 Royds Avenue
Accrington
Lancashire
BB5 2JX

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£890,960
Net Worth£578,327
Cash£3,239
Current Liabilities£812,870

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 July 2007First Gazette notice for compulsory strike-off (1 page)
14 March 2007Receiver's abstract of receipts and payments (2 pages)
14 March 2007Receiver ceasing to act (1 page)
25 August 2006Receiver's abstract of receipts and payments (2 pages)
31 August 2005Receiver's abstract of receipts and payments (2 pages)
2 September 2004Receiver's abstract of receipts and payments (2 pages)
9 September 2003Receiver's abstract of receipts and payments (3 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
25 October 2002Receiver's abstract of receipts and payments (3 pages)
13 September 2001Registered office changed on 13/09/01 from: bdo stoy hayward 3RD floor, peter house manchester lancashire M1 5AB (1 page)
30 August 2001Receiver's abstract of receipts and payments (4 pages)
19 June 2001Statement of Affairs in administrative receivership following report to creditors (41 pages)
23 November 2000Administrative Receiver's report (9 pages)
25 August 2000Registered office changed on 25/08/00 from: gt house gladstone street blackburn lancs BB1 3ES (1 page)
23 August 2000Appointment of receiver/manager (1 page)
1 August 2000Return made up to 25/07/00; full list of members (8 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Return made up to 25/07/99; full list of members (8 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
3 June 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
26 July 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 July 1997Return made up to 25/07/97; full list of members (8 pages)
5 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996Particulars of mortgage/charge (3 pages)
18 September 1996Return made up to 25/07/96; no change of members (6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
15 September 1995Return made up to 25/07/95; full list of members (8 pages)