Company NameGemmalee Art Productions Limited
DirectorAlan Gray
Company StatusDissolved
Company Number02640692
CategoryPrivate Limited Company
Incorporation Date27 August 1991(32 years, 8 months ago)

Directors

Secretary NameMr Michael McCarthy
NationalityBritish
StatusCurrent
Appointed27 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Cardwell Street
Liverpool
Merseyside
L7 3JS
Director NameAlan Gray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(6 months, 3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address54 Park Road
Prescot
Merseyside
L34 3LR
Director NameMr Stephen James Clark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(same day as company formation)
RoleManager
Correspondence Address54 Blackthorne Crescent
Stockbridge Village
Liverpool
Merseyside
L28 1NT
Director NameMr Stephen James Clark
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(5 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 17 March 1992)
RoleManaging Director
Correspondence Address54 Blackthorne Crescent
Stockbridge Village
Liverpool
Merseyside
L28 1NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Leonard Harris & Partners
5th Floor
75 Mosley Street
Manchester.
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 April 2001Dissolved (1 page)
12 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
30 September 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
18 September 1996Liquidators statement of receipts and payments (5 pages)
20 March 1996Liquidators statement of receipts and payments (5 pages)
13 September 1995Liquidators statement of receipts and payments (6 pages)
14 March 1995Liquidators statement of receipts and payments (6 pages)