Company NameG. Cussons Holdings Limited
Company StatusDissolved
Company Number02132088
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 10 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Cowley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 01 August 2006)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address280 Leigh Road
Worsley
Manchester
Lancashire
M28 1LH
Director NameMr Stephen John Curtis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 01 August 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Dunscar Square
Dunscar Bromley Cross
Bolton
BL7 9EQ
Director NameNorman Hugh Parry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 01 August 2006)
RoleWorks Director
Correspondence Address2 Doughty Avenue
Eccles
Manchester
M30 9AF
Director NameMr Colin Francis Shadbolt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1992(5 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 01 August 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QE
Secretary NameMr Julius Idaewor
NationalityBritish
StatusClosed
Appointed01 July 1993(6 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holford Walk
Osborne Park Firgrove
Rochdale
Lancashire
OL16 3BP
Director NameMr Alasdair Douglas Culshaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2006)
RoleChartered Accountant
Correspondence Address20 Old Malt Way
Horsell
Woking
Surrey
GU21 4QD
Director NameMr Geoffrey Spink
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 01 August 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressFiddlers Green
Clandon Road, West Clandon
Guildford
Surrey
GU4 7TL
Director NameMr Julius Idaewor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(12 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 01 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holford Walk
Osborne Park Firgrove
Rochdale
Lancashire
OL16 3BP
Director NameAndrew Patrick Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 01 August 2006)
RoleManager
Correspondence Address4 Silcotes Court
Wakefield
West Yorkshire
WF2 0UJ
Secretary NameNorman Hugh Parry
NationalityBritish
StatusResigned
Appointed03 November 1992(5 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address41 Ellesmere Road
Eccles
Manchester
M30 9JH

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£596,000
Current Liabilities£1,190,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
9 November 2005Receiver's abstract of receipts and payments (2 pages)
8 November 2005Receiver ceasing to act (1 page)
27 September 2005Receiver's abstract of receipts and payments (2 pages)
13 September 2004Receiver's abstract of receipts and payments (3 pages)
9 October 2003Receiver's abstract of receipts and payments (3 pages)
23 October 2002Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: c/o anderson bank house 9 charlotte street manchester ME1 4EU (1 page)
1 November 2001Form 3.2 - statement of affairs (16 pages)
1 November 2001Administrative Receiver's report (14 pages)
7 September 2001Registered office changed on 07/09/01 from: 102 great clowes street salford greater manchester M7 1RH (1 page)
5 September 2001Appointment of receiver/manager (1 page)
1 February 2001Accounts made up to 31 March 2000 (17 pages)
22 December 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
10 December 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2000Auditor's resignation (1 page)
17 January 2000Full group accounts made up to 30 June 1999 (27 pages)
14 January 2000New director appointed (2 pages)
5 December 1999Return made up to 03/11/99; full list of members (13 pages)
24 August 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
29 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
29 July 1999Div 30/06/99 (1 page)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (3 pages)
14 July 1999Declaration of assistance for shares acquisition (11 pages)
14 July 1999Declaration of assistance for shares acquisition (11 pages)
12 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Particulars of mortgage/charge (5 pages)
10 March 1999Full group accounts made up to 30 June 1998 (23 pages)
11 December 1998Return made up to 03/11/98; full list of members (5 pages)
19 February 1998Full group accounts made up to 30 June 1997 (22 pages)
19 November 1997Return made up to 03/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Full group accounts made up to 30 June 1996 (23 pages)
20 December 1996Return made up to 03/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 1995Return made up to 03/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 1995Full group accounts made up to 30 June 1995 (23 pages)