Company NameGemmill & Dunsmore Limited
Company StatusDissolved
Company Number01665652
CategoryPrivate Limited Company
Incorporation Date21 September 1982(41 years, 7 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameDavid Ingham Porritt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 11 May 2004)
RoleManaging Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director NameJohn Murray Porritt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 11 May 2004)
RoleChairman
Correspondence Address12 Beaumonds Way
Bamford
Rochdale
Lancashire
OL11 5NL
Director NameTimothy James Porritt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(18 years after company formation)
Appointment Duration3 years, 7 months (closed 11 May 2004)
RoleEngineer
Correspondence AddressSouth Cottage
Lowerfold
Rochdale
Lancashire
OL12 7HR
Secretary NameDavid Ingham Porritt
NationalityBritish
StatusClosed
Appointed31 December 2002(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressGhyll Brae
Ghyll Head
Windermere
Cumbria
LA23 3LJ
Director NameDawson Graham Douglas
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 May 1996)
RoleSales Director
Correspondence Address23 Sheraton Park
Ingol
Preston
Lancashire
PR2 7AZ
Director NameThomas John Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 August 1997)
RoleCompany Director
Correspondence Address16 Crow Hills Road
Penwortham
Preston
Lancashire
PR1 0JE
Director NamePeter Charles Wood
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 February 2001)
RoleFinance Director/Company Secretary
Correspondence Address95 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF
Secretary NamePeter Charles Wood
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 September 2000)
RoleCompany Director
Correspondence Address95 Hardy Mill Road
Harwood
Bolton
Lancashire
BL2 4EF
Secretary NameGraeme James Lawson
NationalityBritish
StatusResigned
Appointed26 September 2000(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2002)
RoleManagement Accountant
Correspondence Address8 Stock Close
Shawclough
Rochdale
OL12 6BB

Location

Registered AddressBelfield Works
Rochdale
OL16 5AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£321,328
Current Liabilities£321,328

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 February 2003New secretary appointed (2 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary's particulars changed (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
21 November 2000Full accounts made up to 31 December 1999 (7 pages)
31 August 2000Return made up to 31/07/00; full list of members (7 pages)
28 October 1999Return made up to 31/07/99; no change of members (4 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
15 October 1998Full accounts made up to 31 December 1997 (7 pages)
23 September 1998Director resigned (1 page)
23 September 1998Return made up to 31/07/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 December 1996 (7 pages)
2 September 1997Return made up to 31/07/97; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996Director resigned (1 page)
15 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)