Company NameGSG Metal Fabrications Limited
Company StatusDissolved
Company Number04543904
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Gary Stuart Gibson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr Gary Stuart Gibson
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameKenneth Gibson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Underwood Way
Shaw
Oldham
Lancashire
OL2 8LF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitegsgfabs.co.uk

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr Gary Stuart Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth£48,882
Cash£15,218
Current Liabilities£31,957

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

27 July 2015Delivered on: 30 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
10 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 November 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
14 October 2017Change of details for Mr Gary Stuart Gibson as a person with significant control on 17 December 2016 (2 pages)
14 October 2017Change of details for Mr Gary Stuart Gibson as a person with significant control on 17 December 2016 (2 pages)
14 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 December 2016Director's details changed for Mr Gary Stuart Gibson on 17 December 2016 (2 pages)
17 December 2016Director's details changed for Mr Gary Stuart Gibson on 17 December 2016 (2 pages)
17 December 2016Secretary's details changed for Mr Gary Stuart Gibson on 17 December 2016 (1 page)
17 December 2016Secretary's details changed for Mr Gary Stuart Gibson on 17 December 2016 (1 page)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(4 pages)
18 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(4 pages)
30 July 2015Registration of charge 045439040001, created on 27 July 2015 (8 pages)
30 July 2015Registration of charge 045439040001, created on 27 July 2015 (8 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Appointment terminated director kenneth gibson (1 page)
14 May 2009Appointment terminated director kenneth gibson (1 page)
17 February 2009Registered office changed on 17/02/2009 from 228 mottram road stalybridge SK15 2RY (1 page)
17 February 2009Registered office changed on 17/02/2009 from 228 mottram road stalybridge SK15 2RY (1 page)
21 October 2008Return made up to 24/09/08; full list of members (3 pages)
21 October 2008Return made up to 24/09/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 October 2007Return made up to 24/09/07; full list of members (7 pages)
23 October 2007Return made up to 24/09/07; full list of members (7 pages)
7 November 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 November 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
7 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
7 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
28 October 2005Return made up to 24/09/05; full list of members (7 pages)
28 October 2005Return made up to 24/09/05; full list of members (7 pages)
1 December 2004Return made up to 24/09/04; full list of members (7 pages)
1 December 2004Return made up to 24/09/04; full list of members (7 pages)
1 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
1 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
20 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003New secretary appointed;new director appointed (2 pages)
1 May 2003New director appointed (2 pages)
24 September 2002Incorporation (16 pages)
24 September 2002Director resigned (1 page)
24 September 2002Incorporation (16 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)