You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00004606 Limited GREATER MANCHESTER


00004606 Limited was dissolved on 2023-02-07. 00004606 was a private limited company that was located at 100 Barbirolli Square, Manchester, Greater Manchester, M2 3EY. The company (formally started on 1869-10-27).

The company was classified as "non-trading company" (7499). As stated in the Companies House data, there was a name alteration on 1997-01-10, their previous name was Sanderson Kayser. 1999-11-30 is the date of the last annual return.

00004606 Limited Address / Contact

Office Address 100 Barbirolli Square
Office Address2 Manchester
Town Greater Manchester
Post code M2 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00004606
Date of Incorporation Wed, 27th Oct 1869
Date of Dissolution Tue, 7th Feb 2023
Industry Non-trading company
End of financial Year 31st March
Company age 154 years old
Account next due date Wed, 31st Jan 2001
Account last made up date Wed, 31st Mar 1999
Next confirmation statement due date Wed, 14th Dec 2016
Return last made up date Tue, 30th Nov 1999

Company staff

Gei Special Steels Ltd

Position: Corporate Director

Appointed: 05 February 2001

Gei Europe Ltd

Position: Corporate Secretary

Appointed: 05 February 2001

Gei Europe Ltd

Position: Corporate Director

Appointed: 05 February 2001

Douglas B.

Position: Secretary

Resigned: 18 July 1995

Gei Processing & Packaging Machinery Limited

Position: Corporate Director

Appointed: 01 March 2000

Resigned: 02 February 2001

Gei Group Operations Limited

Position: Corporate Director

Appointed: 01 March 2000

Resigned: 02 February 2001

Gei Group Operations Limited

Position: Corporate Secretary

Appointed: 11 October 1999

Resigned: 02 February 2001

Ian G.

Position: Director

Appointed: 19 August 1999

Resigned: 01 March 2000

Ian F.

Position: Director

Appointed: 05 August 1999

Resigned: 19 August 1999

Richard H.

Position: Director

Appointed: 05 August 1999

Resigned: 19 August 1999

Peter M.

Position: Director

Appointed: 05 July 1999

Resigned: 23 December 1999

Stephen M.

Position: Director

Appointed: 05 July 1999

Resigned: 01 March 2000

Richard H.

Position: Secretary

Appointed: 27 January 1997

Resigned: 21 September 1999

Michael B.

Position: Director

Appointed: 15 January 1997

Resigned: 22 June 1999

Patricia I.

Position: Secretary

Appointed: 30 September 1996

Resigned: 24 December 1996

Ian B.

Position: Director

Appointed: 20 September 1996

Resigned: 24 December 1996

Graham R.

Position: Director

Appointed: 14 December 1995

Resigned: 20 September 1996

Mark S.

Position: Director

Appointed: 18 July 1995

Resigned: 15 February 1996

Mark S.

Position: Secretary

Appointed: 18 July 1995

Resigned: 15 February 1996

Robert D.

Position: Director

Appointed: 01 July 1994

Resigned: 15 January 1997

Stephen R.

Position: Director

Appointed: 31 January 1994

Resigned: 15 January 1997

John W.

Position: Director

Appointed: 15 February 1993

Resigned: 15 February 1994

Albert P.

Position: Director

Appointed: 02 November 1992

Resigned: 08 September 1994

Douglas B.

Position: Director

Appointed: 31 December 1991

Resigned: 13 June 1996

John A.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1994

Peter A.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 1995

Nigel D.

Position: Director

Appointed: 31 December 1991

Resigned: 23 January 1992

Leslie F.

Position: Director

Appointed: 31 December 1991

Resigned: 24 December 1996

Terence W.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1995

Company previous names

Sanderson Kayser January 10, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Full accounts for the period ending Wed, 31st Mar 1999
filed on: 4th, March 2000
Free Download (15 pages)

Company search

Advertisements