Company NameGikon Wright (Failsworth) Limited
DirectorsIan Charles Johnstone and Anita May Johnstone
Company StatusDissolved
Company Number02463659
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameIan Charles Johnstone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RolePlumbing Merchant
Correspondence Address10 Redwood Drive
Audenshaw
Manchester
Lancashire
M34 5EH
Secretary NameIan Charles Johnstone
NationalityBritish
StatusCurrent
Appointed26 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address10 Redwood Drive
Audenshaw
Manchester
Lancashire
M34 5EH
Director NameAnita May Johnstone
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(5 years, 7 months after company formation)
Appointment Duration28 years, 7 months
RoleMedical Secretary
Correspondence Address10 Redwood Drive
Audenshaw
Manchester
M34 5EH
Director NameMichael James Rafferty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 07 September 1995)
RolePlumbing And Diy Merchant
Correspondence Address21 Charter House
Norbury Street
Stockport
Cheshire
SK1 3SH

Location

Registered AddressElliot House
151 Deansgate
Manchester
Lancashire
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£39,787
Cash£1,300
Current Liabilities£205,775

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 January 2004Dissolved (1 page)
7 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
10 July 2000Statement of affairs (9 pages)
10 July 2000Appointment of a voluntary liquidator (1 page)
10 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2000Registered office changed on 19/06/00 from: reedham house 31 king st west manchester M3 2PJ (1 page)
23 January 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 1999Return made up to 13/01/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 January 1998Return made up to 13/01/98; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
26 January 1997Return made up to 13/01/97; full list of members (6 pages)
14 April 1996Return made up to 13/01/96; change of members (6 pages)
21 March 1996Director resigned;new director appointed (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)