Company NameGableborder Limited
Company StatusDissolved
Company Number01646877
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Joan Shirley Woodbridge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address11 Eccleston Street
Wigan
Lancashire
WN1 2AY
Director NameMr John Frank Woodbridge
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RolePainter & Decorator (Retired)
Correspondence Address22 Jacks Mere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Director NameMr Ray John Woodbridge
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RolePainter & Decorator
Correspondence Address11 Eccleston Street
Wigan
Lancashire
WN1 2AY
Secretary NameMrs Joan Shirley Woodbridge
NationalityBritish
StatusCurrent
Appointed14 October 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Eccleston Street
Wigan
Lancashire
WN1 2AY

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 June 2000Dissolved (1 page)
27 March 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
16 January 1998Registered office changed on 16/01/98 from: 11 eccleston street wigan greater manchester WN1 2AY (1 page)
13 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1998Statement of affairs (12 pages)
13 January 1998Appointment of a voluntary liquidator (1 page)
4 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1995 (8 pages)
6 October 1997Return made up to 29/09/97; full list of members (5 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
21 October 1996Return made up to 29/09/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 October 1995Return made up to 29/09/95; no change of members (4 pages)