Runcorn
Cheshire
WA7 4RF
Director Name | Steven Tuszynski |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Y Graig Rhewl, Mostyn Holywell Flintshire CH8 9HW Wales |
Secretary Name | Steven Tuszynski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years (closed 31 January 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Y Graig Rhewl, Mostyn Holywell Flintshire CH8 9HW Wales |
Director Name | Raymond Thomas Bishop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2006) |
Role | Engineer |
Correspondence Address | 244 Upton Lane Widnes WA8 9AJ |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Website | www.integra-precision.com |
---|
Registered Address | C/O Cg & Co 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
45 at £1 | Steven Crossley 50.00% Ordinary |
---|---|
45 at £1 | Steven Tuszynski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,296 |
Cash | £2,377 |
Current Liabilities | £349,596 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
31 January 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Administrator's progress report to 23 October 2014 (19 pages) |
12 November 2014 | Administrator's progress report to 23 October 2014 (19 pages) |
31 October 2014 | Notice of move from Administration to Dissolution on 23 October 2014 (19 pages) |
31 October 2014 | Notice of move from Administration to Dissolution on 23 October 2014 (19 pages) |
28 August 2014 | Administrator's progress report to 8 July 2014 (15 pages) |
28 August 2014 | Administrator's progress report to 8 July 2014 (15 pages) |
28 August 2014 | Administrator's progress report to 8 July 2014 (15 pages) |
27 March 2014 | Statement of administrator's proposal (24 pages) |
27 March 2014 | Notice of deemed approval of proposals (1 page) |
27 March 2014 | Statement of administrator's proposal (24 pages) |
27 March 2014 | Notice of deemed approval of proposals (1 page) |
14 January 2014 | Appointment of an administrator (1 page) |
14 January 2014 | Appointment of an administrator (1 page) |
14 January 2014 | Registered office address changed from Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS on 14 January 2014 (2 pages) |
2 January 2014 | Satisfaction of charge 3 in full (4 pages) |
2 January 2014 | Satisfaction of charge 3 in full (4 pages) |
6 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013 (14 pages) |
6 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2013 (14 pages) |
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
28 June 2012 | Registered office address changed from 87-92 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PR on 28 June 2012 (3 pages) |
28 June 2012 | Registered office address changed from 87-92 Chadwick Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PR on 28 June 2012 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012 (9 pages) |
9 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2012 (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
21 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 November 2010 | Director's details changed for Steven Tuszynski on 15 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Stephen Crossley on 15 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Stephen Crossley on 15 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Steven Tuszynski on 15 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 November 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 November 2008 | Return made up to 15/08/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 15/08/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
9 October 2006 | Return made up to 15/08/06; full list of members (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
20 October 2005 | Return made up to 15/08/05; full list of members (3 pages) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 October 2005 | Return made up to 15/08/04; full list of members (3 pages) |
11 October 2005 | Return made up to 15/08/04; full list of members (3 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
1 June 2004 | (8 pages) |
1 June 2004 | (8 pages) |
1 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
22 January 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Ad 09/01/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | Ad 09/01/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
15 January 2003 | New secretary appointed;new director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
13 January 2003 | Company name changed gsf 148 LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed gsf 148 LIMITED\certificate issued on 13/01/03 (2 pages) |
26 July 2002 | Incorporation (16 pages) |
26 July 2002 | Incorporation (16 pages) |