Company NameGamma Fabrications Limited
DirectorsIan Peter Harrison and Sally Harrison
Company StatusDissolved
Company Number03333357
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameIan Peter Harrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(same day as company formation)
RoleEngineer
Correspondence Address25 Davenport Avenue
Wilmslow
Cheshire
SK9 6EQ
Secretary NameSally Harrison
NationalityBritish
StatusCurrent
Appointed08 March 2000(2 years, 12 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Davenport Avenue
Wilmslow
Cheshire
SK9 6EQ
Director NameSally Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(3 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Davenport Avenue
Wilmslow
Cheshire
SK9 6EQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameChristopher John Williams
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Heyes Lane
Alderley Edge
Stockport
Cheshire
SK9 7LB

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£52,617
Gross Profit£39,027
Net Worth£7,774
Cash£10,046
Current Liabilities£8,771

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
12 April 2001Statement of affairs (5 pages)
23 March 2001Appointment of a voluntary liquidator (1 page)
23 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: unit 4 haig road park gate industrial estate knutsford cheshire WA16 8DX (1 page)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 1999Full accounts made up to 31 March 1999 (7 pages)
26 April 1999Location of register of members (1 page)
15 April 1999Return made up to 14/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1998Full accounts made up to 31 March 1998 (7 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 March 1997Incorporation (18 pages)