Company NameG&H Communications Limited
Company StatusDissolved
Company Number01686061
CategoryPrivate Limited Company
Incorporation Date10 December 1982(41 years, 4 months ago)
Dissolution Date26 February 2009 (15 years, 2 months ago)
Previous NameGASK And Hawley Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Earl Raymond Hawley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough House Farm
Greens Arms Road Turton
Bolton
Lancashire
BL7 0HE
Secretary NameMr Earl Raymond Hawley
NationalityBritish
StatusClosed
Appointed18 April 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough House Farm
Greens Arms Road Turton
Bolton
Lancashire
BL7 0HE
Director NameSidney Terrence Blakeborough
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1993(10 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 26 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage Mill Lane
Newton
Mottram St Andrew
Cheshire
SK10 4LN
Director NameMr David Peter Hatton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1993(10 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 26 February 2009)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address31 Holden Clough Drive
Ashton Under Lyne
Lancashire
OL7 9TH
Director NameMr David Kyffin Charles Edwards
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(16 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 26 February 2009)
RoleProduction
Country of ResidenceEngland
Correspondence Address19 St Dominics Way
Alkrington
Manchester
M24 1FY
Director NameSidney Blakeborough
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 April 1992)
RoleStudio Manager
Correspondence AddressBroadlands Farm Whitchurch Road
Baddington
Nantwich
Cheshire
CW5 8AD
Director NameGeraldine Mary Hawley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressClough House Farm Greens Arms Road
Turton
Bolton
Lancashire
Bly 0he
Director NameMr David Craig Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(9 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 18 April 1992)
RoleCompany Director
Correspondence AddressMashiters
Tatham
Lancaster
LA2 8PH
Director NameMartin Owen Dewhurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(13 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressSwiss Cottage
297 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameIan Ridgway
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address4a Hilton Road
Disley
Stockport
Cheshire
SK12 2JU

Location

Registered AddressB D O 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
Turnover£22,291,000
Gross Profit£8,167,000
Net Worth£1,974,000
Cash£640,000
Current Liabilities£7,641,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

19 June 2009Bona Vacantia disclaimer (1 page)
26 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2008Return of final meeting of creditors (1 page)
11 January 2008Appointment of a liquidator (1 page)
11 January 2008Order of court to wind up (4 pages)
16 October 2007Notice of a court order ending Administration (20 pages)
20 August 2007Result of meeting of creditors (4 pages)
19 July 2007Statement of administrator's proposal (33 pages)
2 July 2007Statement of affairs (6 pages)
6 June 2007Registered office changed on 06/06/07 from: 3 commerce way trafford park manchester M17 1HW (1 page)
6 June 2007Appointment of an administrator (1 page)
20 April 2007Return made up to 18/04/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
7 March 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
30 June 2006Return made up to 18/04/06; full list of members (3 pages)
31 January 2006Group of companies' accounts made up to 30 April 2005 (25 pages)
16 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2005Group of companies' accounts made up to 30 April 2004 (26 pages)
19 May 2004Return made up to 18/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 March 2004Group of companies' accounts made up to 30 April 2003 (26 pages)
25 February 2004Registered office changed on 25/02/04 from: 4 harthill street manchester M8 8AG (1 page)
28 April 2003Return made up to 18/04/03; full list of members (9 pages)
26 February 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
7 June 2002Return made up to 18/04/02; full list of members (8 pages)
21 January 2002Accounts for a medium company made up to 30 April 2001 (16 pages)
1 May 2001Return made up to 18/04/01; full list of members (8 pages)
2 October 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
14 July 2000New director appointed (2 pages)
19 May 2000Return made up to 18/04/00; full list of members (8 pages)
15 May 2000Ad 24/03/00--------- £ si 14450@1=14450 £ ic 35000/49450 (2 pages)
23 December 1999Accounts for a medium company made up to 30 April 1999 (17 pages)
8 May 1999Return made up to 18/04/99; full list of members (6 pages)
2 December 1998Accounts for a medium company made up to 30 April 1998 (19 pages)
30 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1998Memorandum and Articles of Association (8 pages)
14 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 May 1998£ ic 44015/35000 21/04/98 £ sr 9015@1=9015 (1 page)
24 April 1998Return made up to 18/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
18 December 1997£ ic 53030/44015 28/10/97 £ sr 9015@1=9015 (1 page)
3 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
3 December 1997Director resigned (1 page)
6 May 1997Return made up to 18/04/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
6 October 1996Ad 11/09/96--------- £ si 18030@1=18030 £ ic 282239/300269 (2 pages)
26 September 1996Particulars of mortgage/charge (7 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(21 pages)
26 September 1996Nc inc already adjusted 09/09/96 (1 page)
26 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
26 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
26 September 1996Particulars of mortgage/charge (7 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
17 September 1996Declaration of assistance for shares acquisition (6 pages)
4 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
20 May 1996Return made up to 18/04/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1992Ad 24/02/92--------- £ si 297239@1=297239 £ ic 5000/302239 (2 pages)