Company NameD.G. Gore  Limited
Company StatusDissolved
Company Number02119059
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Elkin
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleSite Manager
Correspondence Address25 Greenway Drive
Mossley
Ashton Under Lyne
Lancashire
OL5 0QE
Director NameDavid Geoffrey Gore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Correspondence Address14 Greenvale
Bamford
Rochdale
Greater Manchester
OL11 5QJ
Director NameMrs Margaret Gore
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 Greenvale
Bamford
Rochdale
Greater Manchester
OL11 5QJ
Secretary NameMrs Margaret Gore
NationalityEnglish
StatusCurrent
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Greenvale
Bamford
Rochdale
Greater Manchester
OL11 5QJ

Location

Registered AddressSt Jamess Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£227,011
Cash£547
Current Liabilities£1,055,847

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2003Dissolved (1 page)
17 October 2002Return of final meeting of creditors (1 page)
4 December 2000Receiver's abstract of receipts and payments (3 pages)
14 November 2000Receiver ceasing to act (1 page)
14 March 2000Receiver's abstract of receipts and payments (3 pages)
10 March 1999Receiver's abstract of receipts and payments (3 pages)
11 June 1998Appointment of a liquidator (1 page)
29 April 1998Administrative Receiver's report (11 pages)
15 April 1998Statement of Affairs in administrative receivership following report to creditors (15 pages)
26 February 1998Order of court to wind up (1 page)
23 January 1998Registered office changed on 23/01/98 from: doctor fold lane birch heywood OL10 2QE (1 page)
22 January 1998Appointment of receiver/manager (1 page)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
19 February 1996Return made up to 29/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)