Company NameGM Realisations Limited
Company StatusDissolved
Company Number02623515
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)
Previous NameGearhouse (Manchester) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony John Cant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1992(1 year after company formation)
Appointment Duration10 years, 10 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address12 Nortune Close
Kings Norton
Birmingham
West Midlands
B31 2HT
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMr John Robert Wall
NationalityBritish
StatusClosed
Appointed31 August 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 06 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameJoanne Emma Johnson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address11 Marlcroft Avenue
Stockport
Cheshire
SK4 3LZ
Director NameStephen Bernard Lakin
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 18 May 1999)
RoleAccountant
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Director NamePeter Simon Rzeskiewicz
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address17 Westgate
Hale
Altrincham
Cheshire
WA15 9AY
Secretary NameStephen Bernard Lakin
NationalityBritish
StatusResigned
Appointed25 June 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleAccountant
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,573,000
Gross Profit£1,621,000
Net Worth£333,000
Cash£181,000
Current Liabilities£1,024,000

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
27 March 2002Receiver's abstract of receipts and payments (2 pages)
8 March 2002Receiver ceasing to act (1 page)
31 May 2001Form 3.2 - statement of affairs (4 pages)
31 May 2001Administrative Receiver's report (16 pages)
6 April 2001Company name changed gearhouse (manchester) LIMITED\certificate issued on 06/04/01 (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 69 dartmouth middleway birmingham west midlands B7 4VA (1 page)
27 February 2001Appointment of receiver/manager (1 page)
19 October 2000Return made up to 25/06/00; full list of members (6 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed;new director appointed (3 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
12 April 2000Full accounts made up to 30 June 1999 (16 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
10 August 1999Director resigned (1 page)
8 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
24 September 1998Return made up to 25/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (15 pages)
1 October 1997Director's particulars changed (1 page)
21 August 1997Return made up to 25/06/97; no change of members (4 pages)
19 June 1997Auditor's resignation (2 pages)
4 May 1997Full accounts made up to 30 June 1996 (14 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1996Return made up to 25/06/96; full list of members (6 pages)
15 November 1995Full accounts made up to 30 June 1995 (15 pages)
13 November 1995Registered office changed on 13/11/95 from: 9 grays inn square london WC1R 5JF (1 page)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Secretary resigned;new secretary appointed (4 pages)