Company NameG A Exports Limited
Company StatusDissolved
Company Number05159998
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 46440Wholesale of china and glassware and cleaning materials
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Linda Hughes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(8 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 30 June 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Simon Colley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(9 years after company formation)
Appointment Duration8 years (closed 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Place
Bury
Lancashire
BL9 0ED
Director NameMrs Sharon Greenow
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(9 years after company formation)
Appointment Duration7 years, 11 months (closed 30 June 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressFlat1 Portman Street
London
W1H 6EA
Director NameMr David Livesey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2014(9 years, 8 months after company formation)
Appointment Duration7 years, 4 months (closed 30 June 2021)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Place
Bury
Lancashire
BL9 0ED
Director NameMr Sageed Suleman Adam
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Saint Augustine Street
Bolton
Lancashire
BL1 3JH
Director NameMr Laxman Gohel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address175 Radcliffe Road
Bolton
Lancashire
BL2 1NZ
Director NameShabbir Ali Jusub
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleBusinessman
Correspondence Address3 Ruby Street
Bolton
Lancashire
BL1 8LE
Secretary NameMr Sageed Suleman Adam
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Saint Augustine Street
Bolton
Lancashire
BL1 3JH
Director NameMuhammad Ibrahim Abulatifah
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2006)
RoleManaging Director
Correspondence Address9 Keadby Close
Eccles
M30 0TA
Director NameMr Ozair Mohamed Puda
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(8 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 View Street
Bolton
BL3 6LZ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 June 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Place
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,129,793
Cash£354,067
Current Liabilities£96,271

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Notice of final account prior to dissolution (17 pages)
23 November 2019Progress report in a winding up by the court (16 pages)
3 January 2019Progress report in a winding up by the court (14 pages)
29 November 2017Progress report in a winding up by the court (14 pages)
29 November 2017Progress report in a winding up by the court (14 pages)
15 August 2017Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW England to C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW England to C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
6 February 2017INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/09/2016 (3 pages)
6 February 2017INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/09/2016 (3 pages)
2 February 2016INSOLVENCY:annual progress report for period up to 21/09/2015 (4 pages)
2 February 2016INSOLVENCY:annual progress report for period up to 21/09/2015 (4 pages)
29 January 2016Appointment of a liquidator (1 page)
29 January 2016Appointment of a liquidator (1 page)
16 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 December 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 August 2014Order of court to wind up (2 pages)
29 August 2014Order of court to wind up (2 pages)
18 June 2014Appointment of Mr David Livesey as a director (2 pages)
18 June 2014Appointment of Mr David Livesey as a director (2 pages)
30 April 2014Termination of appointment of Ozair Puda as a director (1 page)
30 April 2014Termination of appointment of Ozair Puda as a director (1 page)
23 October 2013Director's details changed for Mrs Linda Hughes on 3 September 2013 (2 pages)
23 October 2013Director's details changed for Mrs Linda Hughes on 3 September 2013 (2 pages)
23 October 2013Director's details changed for Mrs Linda Hughes on 3 September 2013 (2 pages)
22 October 2013Appointment of Mr Simon Colley as a director (2 pages)
22 October 2013Appointment of Mr Simon Colley as a director (2 pages)
7 October 2013Appointment of Mrs Sharon Greenow as a director (2 pages)
7 October 2013Director's details changed for Mrs Linda Hughes on 16 June 2013 (2 pages)
7 October 2013Appointment of Mrs Sharon Greenow as a director (2 pages)
7 October 2013Director's details changed for Mrs Linda Hughes on 16 June 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 September 2013Registered office address changed from Unit 1 Cawdor House Cawdor Street Bolton BL4 7JA England on 9 September 2013 (1 page)
9 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(7 pages)
9 September 2013Registered office address changed from Unit 1 Cawdor House Cawdor Street Bolton BL4 7JA England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Unit 1 Cawdor House Cawdor Street Bolton BL4 7JA England on 9 September 2013 (1 page)
8 September 2013Appointment of Mrs Linda Hughes as a director (2 pages)
8 September 2013Appointment of Mrs Linda Hughes as a director (2 pages)
19 July 2013Registered office address changed from 12 View Street Bolton BL3 6LZ England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 12 View Street Bolton BL3 6LZ England on 19 July 2013 (1 page)
4 July 2013Registered office address changed from 159-161 Market Street Farnworth Bolton Greater Manchester BL4 8EX on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Laxman Gohel as a director (1 page)
4 July 2013Registered office address changed from 159-161 Market Street Farnworth Bolton Greater Manchester BL4 8EX on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 159-161 Market Street Farnworth Bolton Greater Manchester BL4 8EX on 4 July 2013 (1 page)
4 July 2013Appointment of Mr Ozair Mohamed Puda as a director (2 pages)
4 July 2013Termination of appointment of Laxman Gohel as a director (1 page)
4 July 2013Appointment of Mr Ozair Mohamed Puda as a director (2 pages)
13 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 September 2010Director's details changed for Laxman Gohel on 22 June 2010 (2 pages)
16 September 2010Director's details changed for Laxman Gohel on 22 June 2010 (2 pages)
16 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 July 2009Return made up to 22/06/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from falcon court 490A halliwell road bolton BL1 8AN (1 page)
17 February 2009Registered office changed on 17/02/2009 from falcon court 490A halliwell road bolton BL1 8AN (1 page)
27 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2008Return made up to 22/06/08; full list of members (5 pages)
17 October 2008Return made up to 22/06/08; full list of members (5 pages)
8 October 2008Appointment terminated secretary sageed adam (1 page)
8 October 2008Appointment terminated secretary sageed adam (1 page)
19 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
15 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2006Return made up to 22/06/06; full list of members (7 pages)
21 December 2006Return made up to 22/06/06; full list of members (7 pages)
11 December 2006Registered office changed on 11/12/06 from: 159-161 market street farnworth bolton BL4 7NS (1 page)
11 December 2006Registered office changed on 11/12/06 from: 159-161 market street farnworth bolton BL4 7NS (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
14 March 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
14 March 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page)
30 September 2005Secretary resigned (1 page)
21 September 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 September 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
13 August 2004Director resigned (1 page)
13 August 2004New secretary appointed;new director appointed (3 pages)
13 August 2004New secretary appointed;new director appointed (3 pages)
13 August 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
14 July 2004Registered office changed on 14/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
22 June 2004Incorporation (19 pages)
22 June 2004Incorporation (19 pages)