Company NameGorgeous Records Limited
Company StatusDissolved
Company Number02851272
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameSeamus Quinn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1993(same day as company formation)
RoleRecord Producer/Journalist
Correspondence Address110 Rusholme Gardens
Wilmslow Road
Rusholme
Manchester
M14 5LR
Director NameLee Thompson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 06 October 1998)
RoleDirector/Record Producer
Correspondence Address2 Ridley Grove
Sale Moor
Sale
Cheshire
M33 2PY
Secretary NameSeamus Quinn
NationalityBritish
StatusClosed
Appointed22 September 1997(4 years after company formation)
Appointment Duration1 year (closed 06 October 1998)
RoleJournalist
Correspondence Address41 Keppel Road
Chorlton
Manchester
M21 0BP
Secretary NameAlexander Samuel Barber
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Clover Croft
Sale
Cheshire
M33 3PU
Director NameMr Thomas Patrick Quinn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address7 Darley Avenue
Didsbury
Manchester
Lancashire
M20 2XE
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address3rd Floor Lloyds House
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
26 September 1997Registered office changed on 26/09/97 from: 110 rusholme gardens wilmslow road manchester M14 5LR (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New secretary appointed (2 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Registered office changed on 03/10/96 from: 110 rusholme gardens wilmslow road rusholme manchester M14 5LR (1 page)
3 October 1996Secretary resigned (1 page)
2 September 1996Registered office changed on 02/09/96 from: 12 clover croft brooklands sale cheshire M33 3PU (1 page)
28 June 1996Full accounts made up to 31 December 1995 (7 pages)
4 July 1995Full accounts made up to 31 December 1994 (8 pages)