Company NameGaskill Silencers Limited
DirectorLee Kenneth Gaskill
Company StatusDissolved
Company Number02829673
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLee Kenneth Gaskill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1993(2 weeks, 5 days after company formation)
Appointment Duration30 years, 9 months
RoleSalesman
Correspondence Address74 Croxden Way
Hampden Park
Eastbourne
East Sussex
BN22 0UJ
Secretary NameTina Gaskill
NationalityBritish
StatusCurrent
Appointed01 November 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address74 Croxden Way
Hampden Park
Eastbourne
East Sussex
BN22 0UJ
Director NameCarl Robert Gaskill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1993)
RolePest Control Operator
Correspondence Address23 Bell Way
Kingswood
Maidstone
Kent
ME17 3QH
Director NameKenneth Henry Gaskill
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1993)
RolePest Control Operator
Correspondence Address23 Bellway Road
Kings Wood
Maidstone
Kent
ME17 3QH
Director NameWendy Ann Gaskill
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1993)
RoleNurse
Correspondence Address23 Bell Way
Kingswood
Maidstone
Kent
ME17 3QH
Secretary NameWendy Ann Gaskill
NationalityBritish
StatusResigned
Appointed12 July 1993(2 weeks, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1993)
RoleNurse
Correspondence Address23 Bell Way
Kingswood
Maidstone
Kent
ME17 3QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bdo Stoy Hayward
Peter House
St.Peter's Square
Manchester
M1 5BH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 April 1997Dissolved (1 page)
9 January 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 1996Liquidators statement of receipts and payments (5 pages)
18 March 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Notice of ceasing to act as a voluntary liquidator (2 pages)
1 March 1996Liquidators statement of receipts and payments (6 pages)