Dissolved
Dissolved 2014-05-20
Company Information for GORTON INTERIORS LIMITED
OLD SKELMERSDALE, LANCASHIRE, WN8,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-05-20 |
Company Name | |
---|---|
GORTON INTERIORS LIMITED | |
Legal Registered Office | |
OLD SKELMERSDALE LANCASHIRE | |
Company Number | 06757356 | |
---|---|---|
Date formed | 2008-11-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-05-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 02:18:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAELA JANE WRIGHT |
||
STEVEN GORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE UK LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2013-09-10 | |
CINCHE LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
G. P. AUTO'S LTD | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
ROPE ACCESS & NDT SERVICES LIMITED | Company Secretary | 2008-09-24 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
CHRIS COLLINS LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2013-10-08 | |
TRIM MODE LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2014-03-18 | |
A BURNS TILING LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
WRIGHTS ACCOUNTANCY SERVICES LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2002-08-14 | Active | |
SMART & CLEAN WORKWEAR LAUNDRY LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-11-09 | Dissolved 2014-06-03 | |
HENNESSEY ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-03-29 | Dissolved 2013-09-24 | |
MCQUADE RECYCLING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-05-12 | Dissolved 2014-01-07 | |
AMJ BUILDING & MAINTENANCE LTD | Company Secretary | 2008-04-28 | CURRENT | 2007-08-10 | Dissolved 2016-02-09 | |
THE M.GATE LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-11-09 | Dissolved 2016-12-20 | |
C PYE JOINERY SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-07-28 | Active | |
GMS BRICKWORK LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-07-07 | Active | |
THE LANDSCAPE COMPANY (NW) LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-08-22 | Active | |
PETECANSERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-07 | Active | |
SOLAPLAS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-13 | Active | |
S. NICHOLLS BUILDING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-30 | Active | |
A.P. TRADING (STANDISH) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
JET TRADING (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-05 | Active | |
ASM BUILDERS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-09-08 | Active | |
BIRCH MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-02 | Active | |
DOUGLAS ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-11-23 | Active | |
NEWS STOP (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
D & A GENERAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2004-08-03 | Active - Proposal to Strike off | |
ATKINSON QS SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-01-28 | Active - Proposal to Strike off | |
D HARRISON ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
HOPWOOD GOLF LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-10-27 | Active | |
WESIO LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
TOTAL GOLF SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-03-13 | Active | |
STEVEN GORTON PLASTERING LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2016-05-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 19/12/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GORTON / 19/12/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GORTON / 28/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O WRIGHTS ACCOUNTANCY SERVS LTD 34 DENSHAW SKELMERSDALE LANCASHIRE WN8 0AY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 34 DENSHAW UPHOLLAND LANCS WN8 0AY UK | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MICHAELA JANE WRIGHT / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GORTON / 25/05/2010 | |
AR01 | 25/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORTON / 01/12/2009 | |
RES01 | ALTER MEMORANDUM 25/11/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
288a | DIRECTOR APPOINTED STEVEN GORTON | |
288a | SECRETARY APPOINTED MICHAELA JANE WRIGHT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43310 - Plastering
The top companies supplying to UK government with the same SIC code (43310 - Plastering) as GORTON INTERIORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |