Company NameG & K Refractories Limited
Company StatusDissolved
Company Number04936196
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Benson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Director NameKeith Barnett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT
Secretary NameGordon Benson
NationalityBritish
StatusClosed
Appointed17 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Manchester New Road
Middleton
Manchester
M24 1JT

Location

Registered Address211 Manchester New Road
Middleton
Manchester
M24 1JT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Gordon Benson
50.00%
Ordinary
50 at £1Keith Barnett
50.00%
Ordinary

Financials

Year2014
Net Worth£9,874
Cash£17,257
Current Liabilities£7,383

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 September 2015Previous accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
14 September 2015Previous accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
17 August 2015Director's details changed for Keith Barnett on 1 August 2015 (2 pages)
17 August 2015Secretary's details changed for Gordon Benson on 1 August 2015 (1 page)
17 August 2015Director's details changed for Gordon Benson on 1 August 2015 (2 pages)
17 August 2015Director's details changed for Keith Barnett on 1 August 2015 (2 pages)
17 August 2015Secretary's details changed for Gordon Benson on 1 August 2015 (1 page)
17 August 2015Secretary's details changed for Gordon Benson on 1 August 2015 (1 page)
17 August 2015Director's details changed for Keith Barnett on 1 August 2015 (2 pages)
17 August 2015Director's details changed for Gordon Benson on 1 August 2015 (2 pages)
17 August 2015Director's details changed for Gordon Benson on 1 August 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page)
5 February 2015Registered office address changed from 61 Andover Avenue Middleton Manchester M24 1JG England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 61 Andover Avenue Middleton Manchester M24 1JG England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 61 Andover Avenue Middleton Manchester M24 1JG England to Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP on 5 February 2015 (1 page)
6 January 2015Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to 61 Andover Avenue Middleton Manchester M24 1JG on 6 January 2015 (1 page)
6 January 2015Director's details changed for Keith Barnett on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Keith Barnett on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to 61 Andover Avenue Middleton Manchester M24 1JG on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Hampton House, Oldham Road Middleton Lancashire M24 1GT to 61 Andover Avenue Middleton Manchester M24 1JG on 6 January 2015 (1 page)
6 January 2015Director's details changed for Keith Barnett on 6 January 2015 (2 pages)
20 October 2014Director's details changed for Keith Barnett on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Director's details changed for Gordon Benson on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Gordon Benson on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Keith Barnett on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
13 May 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
13 May 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 November 2009Secretary's details changed for Gordon Benson on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Gordon Benson on 5 November 2009 (1 page)
5 November 2009Secretary's details changed for Gordon Benson on 5 November 2009 (1 page)
5 November 2009Director's details changed for Gordon Benson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gordon Benson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gordon Benson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Keith Barnett on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Keith Barnett on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Keith Barnett on 5 November 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
23 October 2008Return made up to 17/10/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
18 October 2007Return made up to 17/10/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 October 2005Return made up to 17/10/05; full list of members (3 pages)
24 October 2005Return made up to 17/10/05; full list of members (3 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 October 2004Return made up to 17/10/04; full list of members (5 pages)
21 October 2004Return made up to 17/10/04; full list of members (5 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
14 November 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
14 November 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
17 October 2003Incorporation (12 pages)
17 October 2003Incorporation (12 pages)