Company NameGiromex Limited
Company StatusDissolved
Company Number03015266
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIrene Melody Levington
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2001)
RoleTeacher/Cd
Correspondence Address15 Catherine Road
Crumpsall
Manchester
Lancashire
M8 4HF
Secretary NameMrs Lesley Elizabeth Wild
NationalityBritish
StatusClosed
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Denton Lane
Chadderton
Oldham
Lancashire
OL9 8PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Catherine Road
Crumpsall
Manchester
M8 4HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
14 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
13 June 2001Application for striking-off (1 page)
24 January 2001Return made up to 27/01/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
2 February 2000Return made up to 27/01/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 1999Return made up to 27/01/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 January 1998Return made up to 27/01/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
29 January 1997Return made up to 27/01/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
21 February 1996Return made up to 27/01/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Accounting reference date notified as 31/03 (1 page)
24 March 1995Ad 16/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 788-790 finchley rd london NW11 7UR (1 page)