Company NameG G Manchester Ltd
DirectorsAnthony Raymond Donnelly and Christopher Gene Donnelly
Company StatusDissolved
Company Number02525464
CategoryPrivate Limited Company
Incorporation Date25 July 1990(33 years, 9 months ago)
Previous NameGio-Goi Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnthony Raymond Donnelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleSales Man
Correspondence AddressWhitehouse Farm
Torkington Road Hazel Grove
Stockport
Cheshire
SK7 6NP
Director NameChristopher Gene Donnelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address896 Kingsway
East Didsbury
Manchester
Lancashire
M20 5NR
Secretary NameChristopher Gene Donnelly
NationalityBritish
StatusCurrent
Appointed18 December 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address896 Kingsway
East Didsbury
Manchester
Lancashire
M20 5NR
Director NameChristopher Gene Donnelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 1993)
RoleSales Man
Correspondence Address896 Kingsway
East Didsbury
Manchester
Lancashire
M20 5NR
Director NameMr Shafqat Rasool
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1993)
RoleKnitwear Manufacturer
Country of ResidenceEngland
Correspondence Address10 Howard Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5AF
Secretary NameMr Shafqat Rasool
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Howard Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5AF
Director NameMr Shafqat Rasool
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Howard Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5AF
Secretary NameMr Shafqat Rasool
NationalityBritish
StatusResigned
Appointed17 December 1993(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Howard Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5AF
Director NameMr Amjad Rasool
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 February 1994)
RoleCompany Director
Correspondence Address10 Howard Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5AF
Director NameMr Amjad Rasool
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 February 1994)
RoleCompany Director
Correspondence Address10 Howard Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5AF

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 December 1998Dissolved (1 page)
9 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
1 August 1996Appointment of a voluntary liquidator (1 page)
1 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 1996Registered office changed on 31/07/96 from: charlestown rec centre auckland drive salford M6 6HP (1 page)
1 September 1995Registered office changed on 01/09/95 from: c/o n johnson & co 28(a) the downs altrincham cheshire WA14 2PU (1 page)
1 August 1995Return made up to 25/07/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
5 October 1994Return made up to 25/07/94; full list of members (5 pages)
25 July 1990Incorporation (16 pages)