Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G C SHIRLEY LIMITED
Company Information for

G C SHIRLEY LIMITED

WALSALL, ENGLAND, WS9,
Company Registration Number
05064009
Private Limited Company
Dissolved

Dissolved 2016-04-14

Company Overview

About G C Shirley Ltd
G C SHIRLEY LIMITED was founded on 2004-03-04 and had its registered office in Walsall. The company was dissolved on the 2016-04-14 and is no longer trading or active.

Key Data
Company Name
G C SHIRLEY LIMITED
 
Legal Registered Office
WALSALL
ENGLAND
 
Previous Names
PINCO 2097 LIMITED15/03/2004
Filing Information
Company Number 05064009
Date formed 2004-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-04-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-28 06:32:13
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of G C SHIRLEY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW BURNETT
Company Secretary 2004-03-22
ANTHONY CHRISTOPHER GALLAGHER
Director 2004-03-22
GEOFFREY HUGH GOSLING
Director 2004-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GARY DOWNER
Director 2004-03-22 2008-11-04
PAUL ANTHONY KING
Director 2004-03-22 2008-11-04
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-03-04 2004-03-22
PINSENT MASONS DIRECTOR LIMITED
Director 2004-03-04 2004-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW BURNETT RAINHAM PROPERTY INVESTMENTS LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Dissolved 2014-05-06
STEPHEN ANDREW BURNETT REDLAWN LIMITED Company Secretary 2007-02-13 CURRENT 2006-12-14 Active - Proposal to Strike off
STEPHEN ANDREW BURNETT REDLAWN LAND LIMITED Company Secretary 2007-02-02 CURRENT 1992-07-02 Active
STEPHEN ANDREW BURNETT G C NETHERTON LIMITED Company Secretary 2006-11-08 CURRENT 2006-06-27 Dissolved 2015-08-12
STEPHEN ANDREW BURNETT LONGWELL GREEN GP LIMITED Company Secretary 2006-06-19 CURRENT 2006-02-27 Dissolved 2016-01-19
STEPHEN ANDREW BURNETT LONGWELL GREEN NOMINEE LIMITED Company Secretary 2006-06-19 CURRENT 2006-02-27 Dissolved 2016-01-19
STEPHEN ANDREW BURNETT WIXAMS FIRST LIMITED Company Secretary 2006-04-03 CURRENT 2002-03-26 Active
STEPHEN ANDREW BURNETT G C BILSTON LIMITED Company Secretary 2006-03-22 CURRENT 2005-03-17 Dissolved 2014-02-14
STEPHEN ANDREW BURNETT G & C FINANCE PLC Company Secretary 2006-03-13 CURRENT 2006-03-13 Dissolved 2015-01-30
STEPHEN ANDREW BURNETT GALLAGHER ESTATES NR LIMITED Company Secretary 2005-12-22 CURRENT 2005-12-14 Active
STEPHEN ANDREW BURNETT G C BRADLEY LIMITED Company Secretary 2005-12-21 CURRENT 2005-10-07 Dissolved 2014-01-31
STEPHEN ANDREW BURNETT DE FACTO 1190 LIMITED Company Secretary 2005-07-28 CURRENT 2005-01-13 Dissolved 2014-05-17
STEPHEN ANDREW BURNETT ASHFLAME PROPERTY INVESTMENTS LIMITED Company Secretary 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-10-29
STEPHEN ANDREW BURNETT ASHFLAME INVESTMENTS LIMITED Company Secretary 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-11-15
STEPHEN ANDREW BURNETT ASHFLAME CROMER LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-24 Dissolved 2013-10-08
STEPHEN ANDREW BURNETT ASHFLAME BRIDGWATER LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-09-17
STEPHEN ANDREW BURNETT ASHFLAME GDHV LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-09-26
STEPHEN ANDREW BURNETT MARGALL (WORDSLEY) LIMITED Company Secretary 2005-03-19 CURRENT 2005-03-19 Dissolved 2016-08-30
STEPHEN ANDREW BURNETT G C PETERBOROUGH LIMITED Company Secretary 2005-02-18 CURRENT 2004-07-19 Dissolved 2014-01-09
STEPHEN ANDREW BURNETT CROYDON PROPERTY INVESTMENTS LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2013-08-14
STEPHEN ANDREW BURNETT G & C PROPERTY DEVELOPMENT CONSULTANCY LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-24 Dissolved 2014-09-06
STEPHEN ANDREW BURNETT TROWBRIDGE PROPERTY INVESTMENTS LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Dissolved 2013-10-01
STEPHEN ANDREW BURNETT GDHV PROPERTY INVESTMENTS LIMITED Company Secretary 2004-02-17 CURRENT 2004-02-17 Dissolved 2013-10-10
STEPHEN ANDREW BURNETT GW 305 LIMITED Company Secretary 2004-02-11 CURRENT 2003-03-17 Active - Proposal to Strike off
STEPHEN ANDREW BURNETT GALLAGHER BRIDGEND LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Active
STEPHEN ANDREW BURNETT WEST LONGSTANTON LIMITED Company Secretary 2003-04-15 CURRENT 2003-04-15 Active
STEPHEN ANDREW BURNETT GALLAGHER ESTATES HOLDINGS LIMITED Company Secretary 2002-09-06 CURRENT 1993-11-19 Active - Proposal to Strike off
STEPHEN ANDREW BURNETT GALLAGHER LLANWERN LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
STEPHEN ANDREW BURNETT GALLAGHER ELSTOW LIMITED Company Secretary 2002-03-08 CURRENT 2001-11-30 Active
STEPHEN ANDREW BURNETT GALLAGHER PROJECTS LIMITED Company Secretary 2002-01-09 CURRENT 2001-11-30 Active
STEPHEN ANDREW BURNETT PORTOBELLO DEVELOPMENTS 2002 LIMITED Company Secretary 2001-12-19 CURRENT 2001-12-19 Active
STEPHEN ANDREW BURNETT GALLAGHER RESIDENTIAL LIMITED Company Secretary 2000-08-25 CURRENT 2000-08-25 Dissolved 2016-01-19
STEPHEN ANDREW BURNETT GALLAGHER POOLE LIMITED Company Secretary 2000-05-24 CURRENT 2000-05-24 Active - Proposal to Strike off
STEPHEN ANDREW BURNETT CHARTWING DEVELOPMENTS LIMITED Company Secretary 2000-01-17 CURRENT 1986-11-21 Dissolved 2016-01-19
STEPHEN ANDREW BURNETT GALLAGHER ESTATES LAND LIMITED Company Secretary 2000-01-17 CURRENT 1956-09-21 Active
STEPHEN ANDREW BURNETT GALLAGHER LONGSTANTON LIMITED Company Secretary 2000-01-17 CURRENT 1998-03-26 Active
STEPHEN ANDREW BURNETT GALLAGHER ESTATES LIMITED Company Secretary 2000-01-17 CURRENT 1995-03-21 Active
STEPHEN ANDREW BURNETT GALLAGHER ESTATES NO. 2 LIMITED Company Secretary 2000-01-17 CURRENT 1997-02-21 Active - Proposal to Strike off
STEPHEN ANDREW BURNETT GALLAGHER HOMES LIMITED Company Secretary 2000-01-17 CURRENT 1999-10-13 Active
STEPHEN ANDREW BURNETT GALLAGHER WATERBEACH LIMITED Company Secretary 2000-01-17 CURRENT 1959-10-30 Active
STEPHEN ANDREW BURNETT J.J. GALLAGHER CONSTRUCTION LIMITED Company Secretary 2000-01-17 CURRENT 1976-07-07 Active
STEPHEN ANDREW BURNETT GALLAGHER BROUGHTON LIMITED Company Secretary 1997-08-08 CURRENT 1997-07-24 Active - Proposal to Strike off
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER CAPITAL LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER DEVELOPMENTS CARDINGTON LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME CARDINGTON LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ANTHONY CHRISTOPHER GALLAGHER GALLMUR LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
ANTHONY CHRISTOPHER GALLAGHER BULL RING TRADING ESTATE LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER FINANCE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER VENTURES EATON LEYS LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
ANTHONY CHRISTOPHER GALLAGHER SPURSTOWE TERRACE LIMITED Director 2015-12-03 CURRENT 2015-11-13 Active
ANTHONY CHRISTOPHER GALLAGHER WINDRUSH CAPITAL LIMITED Director 2014-07-11 CURRENT 2013-08-13 Dissolved 2018-01-16
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER OPPORTUNITIES LIMITED Director 2014-06-17 CURRENT 2014-06-09 Active
ANTHONY CHRISTOPHER GALLAGHER MEAUJO RECEIVABLES LIMITED Director 2014-02-05 CURRENT 2013-12-11 Dissolved 2014-08-19
ANTHONY CHRISTOPHER GALLAGHER MEAUJO J9(2) LIMITED Director 2014-02-05 CURRENT 2013-12-11 Dissolved 2014-09-23
ANTHONY CHRISTOPHER GALLAGHER MEAUJO WG2 LIMITED Director 2014-02-05 CURRENT 2013-12-11 Dissolved 2014-09-23
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER DEVELOPMENTS J9 M6 LIMITED Director 2014-02-05 CURRENT 2013-12-11 Dissolved 2018-01-09
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER DEVELOPMENTS CAERPHILLY LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER DEVELOPMENTS WARWICK LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER CCL LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER DEVELOPMENTS GROUP LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER INVESTMENTS HOLDCO LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
ANTHONY CHRISTOPHER GALLAGHER 15-17 ALEXANDRA ROAD (TWO) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-01-17
ANTHONY CHRISTOPHER GALLAGHER 15-17 ALEXANDRA ROAD LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-02-17
ANTHONY CHRISTOPHER GALLAGHER FORTDALE BLACK LION LIMITED Director 2013-07-23 CURRENT 2007-02-07 Active
ANTHONY CHRISTOPHER GALLAGHER FORTDALE HEREFORD SQUARE LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
ANTHONY CHRISTOPHER GALLAGHER MILLDRIVE LIMITED Director 2012-10-10 CURRENT 2012-09-13 Dissolved 2016-11-01
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER ALMA LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER BOURNBROOK LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER FAMILY INVESTMENTS LIMITED Director 2011-11-30 CURRENT 2011-10-19 Active
ANTHONY CHRISTOPHER GALLAGHER FORTDALE CHESTER SQUARE LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active - Proposal to Strike off
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE HEATHCOTE LIMITED Director 2007-08-17 CURRENT 2007-08-17 Active
ANTHONY CHRISTOPHER GALLAGHER GC BESCOT LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
ANTHONY CHRISTOPHER GALLAGHER RAINHAM PROPERTY INVESTMENTS LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2014-05-06
ANTHONY CHRISTOPHER GALLAGHER WICK PROPERTY INVESTMENTS LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
ANTHONY CHRISTOPHER GALLAGHER GC COVCAN LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
ANTHONY CHRISTOPHER GALLAGHER G C NETHERTON LIMITED Director 2006-11-08 CURRENT 2006-06-27 Dissolved 2015-08-12
ANTHONY CHRISTOPHER GALLAGHER G C GAINSBOROUGH LIMITED Director 2006-09-12 CURRENT 2006-05-17 Active
ANTHONY CHRISTOPHER GALLAGHER CLACTON PROPERTY INVESTMENTS LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
ANTHONY CHRISTOPHER GALLAGHER LONGWELL GREEN GP LIMITED Director 2006-06-19 CURRENT 2006-02-27 Dissolved 2016-01-19
ANTHONY CHRISTOPHER GALLAGHER LONGWELL GREEN NOMINEE LIMITED Director 2006-06-19 CURRENT 2006-02-27 Dissolved 2016-01-19
ANTHONY CHRISTOPHER GALLAGHER G C BRADLEY LIMITED Director 2005-12-21 CURRENT 2005-10-07 Dissolved 2014-01-31
ANTHONY CHRISTOPHER GALLAGHER G C RETFORD LIMITED Director 2005-09-20 CURRENT 2005-07-05 Active
ANTHONY CHRISTOPHER GALLAGHER DE FACTO 1190 LIMITED Director 2005-07-28 CURRENT 2005-01-13 Dissolved 2014-05-17
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME PROPERTY INVESTMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-10-29
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME INVESTMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-11-15
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME CROMER LIMITED Director 2005-06-24 CURRENT 2005-06-24 Dissolved 2013-10-08
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME SOLIHULL LIMITED Director 2005-06-24 CURRENT 2005-06-24 Dissolved 2017-09-05
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME BRIDGWATER LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-09-17
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME GDHV LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-09-26
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME SCUNTHORPE LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2017-10-10
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE COVENTRY LIMITED Director 2005-06-07 CURRENT 2005-06-07 Active
ANTHONY CHRISTOPHER GALLAGHER HULL PROPERTY INVESTMENTS LIMITED Director 2005-04-28 CURRENT 2005-04-28 Active
ANTHONY CHRISTOPHER GALLAGHER G C BILSTON LIMITED Director 2005-04-04 CURRENT 2005-03-17 Dissolved 2014-02-14
ANTHONY CHRISTOPHER GALLAGHER MARGALL (WORDSLEY) LIMITED Director 2005-03-19 CURRENT 2005-03-19 Dissolved 2016-08-30
ANTHONY CHRISTOPHER GALLAGHER GC OLDBURY LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
ANTHONY CHRISTOPHER GALLAGHER G C PETERBOROUGH LIMITED Director 2005-02-18 CURRENT 2004-07-19 Dissolved 2014-01-09
ANTHONY CHRISTOPHER GALLAGHER CROYDON PROPERTY INVESTMENTS LIMITED Director 2004-11-30 CURRENT 2004-11-30 Dissolved 2013-08-14
ANTHONY CHRISTOPHER GALLAGHER BIDDULPH PROPERTY INVESTMENTS LIMITED Director 2004-10-18 CURRENT 2004-10-18 Active
ANTHONY CHRISTOPHER GALLAGHER TROWBRIDGE PROPERTY INVESTMENTS LIMITED Director 2004-07-06 CURRENT 2004-07-06 Dissolved 2013-10-01
ANTHONY CHRISTOPHER GALLAGHER GR (GREENOCK) LIMITED Director 2004-05-20 CURRENT 1999-08-05 Dissolved 2018-01-16
ANTHONY CHRISTOPHER GALLAGHER GR (GREENOCK) 1 LIMITED Director 2004-05-20 CURRENT 2003-04-02 Dissolved 2018-01-16
ANTHONY CHRISTOPHER GALLAGHER GR (GREENOCK) 2 LIMITED Director 2004-05-20 CURRENT 2003-04-02 Dissolved 2018-01-16
ANTHONY CHRISTOPHER GALLAGHER GDHV PROPERTY INVESTMENTS LIMITED Director 2004-02-17 CURRENT 2004-02-17 Dissolved 2013-10-10
ANTHONY CHRISTOPHER GALLAGHER SOLIHULL PROPERTY INVESTMENTS LIMITED Director 2004-02-17 CURRENT 2004-02-17 Active - Proposal to Strike off
ANTHONY CHRISTOPHER GALLAGHER EBW PROPERTY INVESTMENTS LIMITED Director 2004-02-17 CURRENT 2004-02-17 Active
ANTHONY CHRISTOPHER GALLAGHER GREENOCK RETAIL LIMITED Director 2004-01-09 CURRENT 2004-01-06 Dissolved 2017-11-28
ANTHONY CHRISTOPHER GALLAGHER G C CANNOCK LIMITED Director 2003-05-16 CURRENT 2003-05-15 Active
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE J9 M6 (NO.2) LIMITED Director 2002-11-29 CURRENT 2002-11-29 Dissolved 2017-09-05
ANTHONY CHRISTOPHER GALLAGHER WEDNESBURY & SANDWELL PROPERTIES LIMITED Director 2002-11-28 CURRENT 2002-11-28 Dissolved 2017-10-10
ANTHONY CHRISTOPHER GALLAGHER CHIGWELL 02 LIMITED Director 2002-09-25 CURRENT 2002-06-21 Active
ANTHONY CHRISTOPHER GALLAGHER RICHMINSTER PROPERTIES LIMITED Director 2002-08-09 CURRENT 2002-05-02 Active
ANTHONY CHRISTOPHER GALLAGHER ISLANDVIEW PROPERTIES LIMITED Director 2002-05-30 CURRENT 2002-05-02 Active - Proposal to Strike off
ANTHONY CHRISTOPHER GALLAGHER SCUNTHORPE PROPERTY INVESTMENTS LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active - Proposal to Strike off
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE DUNDEE LIMITED Director 2001-04-06 CURRENT 2001-04-06 Active - Proposal to Strike off
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE MOLESEY LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
ANTHONY CHRISTOPHER GALLAGHER WATERLOO HOUSE (BIRMINGHAM) LIMITED Director 2000-12-12 CURRENT 1925-11-17 Active
ANTHONY CHRISTOPHER GALLAGHER WARWICK GATES MANAGEMENT COMPANY LIMITED Director 2000-09-12 CURRENT 2000-09-12 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER RESIDENTIAL LIMITED Director 2000-08-25 CURRENT 2000-08-25 Dissolved 2016-01-19
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER RIVERSIDE LIMITED Director 2000-07-18 CURRENT 1997-07-31 Active
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE CAERPHILLY LIMITED Director 2000-03-08 CURRENT 2000-03-08 Dissolved 2017-09-05
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE J9 M6 LIMITED Director 2000-02-15 CURRENT 2000-02-15 Dissolved 2017-09-05
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER BATHGATE LIMITED Director 1999-11-12 CURRENT 1999-09-29 Active
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE SCUNTHORPE LIMITED Director 1998-11-02 CURRENT 1998-10-23 Dissolved 2017-09-05
ANTHONY CHRISTOPHER GALLAGHER TLPD LIMITED Director 1998-06-30 CURRENT 1890-09-09 Active
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE WARWICK LIMITED Director 1998-03-16 CURRENT 1998-02-27 Dissolved 2017-09-05
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE LONGWELL GREEN LIMITED Director 1998-01-05 CURRENT 1997-11-21 Dissolved 2017-09-05
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE WATERSIDE DEVELOPMENT LIMITED Director 1997-06-16 CURRENT 1997-03-24 Dissolved 2017-09-05
ANTHONY CHRISTOPHER GALLAGHER COUNTYWIDE DEVELOPMENTS LIMITED Director 1995-05-01 CURRENT 1993-10-25 Active
ANTHONY CHRISTOPHER GALLAGHER ASHFLAME PROPERTIES LIMITED Director 1993-11-10 CURRENT 1993-11-04 Active
ANTHONY CHRISTOPHER GALLAGHER PARK LANE PROPERTY DEVELOPMENTS LIMITED Director 1992-07-25 CURRENT 1986-08-11 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER VENTURES LIMITED Director 1991-12-31 CURRENT 1961-10-05 Active
ANTHONY CHRISTOPHER GALLAGHER GALLAGHER DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1968-08-19 Active
ANTHONY CHRISTOPHER GALLAGHER CHARTWING DEVELOPMENTS LIMITED Director 1990-12-31 CURRENT 1986-11-21 Dissolved 2016-01-19
GEOFFREY HUGH GOSLING GALLAGHER CAPITAL LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
GEOFFREY HUGH GOSLING GALLAGHER DEVELOPMENTS CARDINGTON LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
GEOFFREY HUGH GOSLING ASHFLAME CARDINGTON LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
GEOFFREY HUGH GOSLING GALLMUR LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
GEOFFREY HUGH GOSLING BULL RING TRADING ESTATE LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
GEOFFREY HUGH GOSLING A C GALLAGHER HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-05 Active
GEOFFREY HUGH GOSLING GALLAGHER UK HOLDINGS LIMITED Director 2017-01-24 CURRENT 2017-01-05 Active
GEOFFREY HUGH GOSLING J.J. GALLAGHER LIMITED Director 2017-01-24 CURRENT 2017-01-05 Active
GEOFFREY HUGH GOSLING GALLAGHER FINANCE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
GEOFFREY HUGH GOSLING GALLAGHER VENTURES EATON LEYS LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
GEOFFREY HUGH GOSLING SPURSTOWE TERRACE LIMITED Director 2015-12-03 CURRENT 2015-11-13 Active
GEOFFREY HUGH GOSLING GALLAGHER GAYDON (ONE) LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2016-02-02
GEOFFREY HUGH GOSLING GALLAGHER GAYDON (TWO) LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2016-02-02
GEOFFREY HUGH GOSLING GALLAGHER OPPORTUNITIES LIMITED Director 2014-06-17 CURRENT 2014-06-09 Active
GEOFFREY HUGH GOSLING MEAUJO RECEIVABLES LIMITED Director 2014-02-05 CURRENT 2013-12-11 Dissolved 2014-08-19
GEOFFREY HUGH GOSLING MEAUJO J9(2) LIMITED Director 2014-02-05 CURRENT 2013-12-11 Dissolved 2014-09-23
GEOFFREY HUGH GOSLING MEAUJO WG2 LIMITED Director 2014-02-05 CURRENT 2013-12-11 Dissolved 2014-09-23
GEOFFREY HUGH GOSLING GALLAGHER DEVELOPMENTS J9 M6 LIMITED Director 2014-02-05 CURRENT 2013-12-11 Dissolved 2018-01-09
GEOFFREY HUGH GOSLING GALLAGHER DEVELOPMENTS CAERPHILLY LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
GEOFFREY HUGH GOSLING GALLAGHER DEVELOPMENTS WARWICK LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
GEOFFREY HUGH GOSLING GALLAGHER CCL LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
GEOFFREY HUGH GOSLING GALLAGHER DEVELOPMENTS GROUP LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
GEOFFREY HUGH GOSLING GALLAGHER INVESTMENTS HOLDCO LIMITED Director 2014-02-05 CURRENT 2013-12-11 Active
GEOFFREY HUGH GOSLING 16 - 18 MARSHALSEA ROAD LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
GEOFFREY HUGH GOSLING 15-17 ALEXANDRA ROAD (TWO) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-01-17
GEOFFREY HUGH GOSLING FORTDALE HEREFORD SQUARE LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
GEOFFREY HUGH GOSLING MILLDRIVE LIMITED Director 2012-10-22 CURRENT 2012-09-13 Dissolved 2016-11-01
GEOFFREY HUGH GOSLING GOSCON LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2014-05-20
GEOFFREY HUGH GOSLING HULL RETAIL LIMITED Director 2012-02-10 CURRENT 2006-02-15 Active
GEOFFREY HUGH GOSLING GALLAGHER FAMILY INVESTMENTS LIMITED Director 2011-11-30 CURRENT 2011-10-19 Active
GEOFFREY HUGH GOSLING FORTDALE CHESTER SQUARE LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active - Proposal to Strike off
GEOFFREY HUGH GOSLING COUNTYWIDE HEATHCOTE LIMITED Director 2007-08-17 CURRENT 2007-08-17 Active
GEOFFREY HUGH GOSLING GC BESCOT LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
GEOFFREY HUGH GOSLING RAINHAM PROPERTY INVESTMENTS LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2014-05-06
GEOFFREY HUGH GOSLING FORTDALE BLACK LION LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
GEOFFREY HUGH GOSLING WILLENHALL REGENERATION COMPANY LIMITED Director 2007-01-17 CURRENT 2003-12-23 Active - Proposal to Strike off
GEOFFREY HUGH GOSLING WICK PROPERTY INVESTMENTS LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
GEOFFREY HUGH GOSLING GC COVCAN LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
GEOFFREY HUGH GOSLING G C NETHERTON LIMITED Director 2006-11-08 CURRENT 2006-06-27 Dissolved 2015-08-12
GEOFFREY HUGH GOSLING G C GAINSBOROUGH LIMITED Director 2006-09-12 CURRENT 2006-05-17 Active
GEOFFREY HUGH GOSLING CLACTON PROPERTY INVESTMENTS LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
GEOFFREY HUGH GOSLING LONGWELL GREEN GP LIMITED Director 2006-06-19 CURRENT 2006-02-27 Dissolved 2016-01-19
GEOFFREY HUGH GOSLING LONGWELL GREEN NOMINEE LIMITED Director 2006-06-19 CURRENT 2006-02-27 Dissolved 2016-01-19
GEOFFREY HUGH GOSLING G & C FINANCE PLC Director 2006-03-13 CURRENT 2006-03-13 Dissolved 2015-01-30
GEOFFREY HUGH GOSLING G C BRADLEY LIMITED Director 2005-12-21 CURRENT 2005-10-07 Dissolved 2014-01-31
GEOFFREY HUGH GOSLING G C RETFORD LIMITED Director 2005-09-20 CURRENT 2005-07-05 Active
GEOFFREY HUGH GOSLING G C PETERBOROUGH LIMITED Director 2005-08-01 CURRENT 2004-07-19 Dissolved 2014-01-09
GEOFFREY HUGH GOSLING DE FACTO 1190 LIMITED Director 2005-07-28 CURRENT 2005-01-13 Dissolved 2014-05-17
GEOFFREY HUGH GOSLING MARGALL (WORDSLEY) LIMITED Director 2005-06-30 CURRENT 2005-03-19 Dissolved 2016-08-30
GEOFFREY HUGH GOSLING ASHFLAME PROPERTY INVESTMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-10-29
GEOFFREY HUGH GOSLING ASHFLAME INVESTMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-11-15
GEOFFREY HUGH GOSLING ASHFLAME CROMER LIMITED Director 2005-06-24 CURRENT 2005-06-24 Dissolved 2013-10-08
GEOFFREY HUGH GOSLING ASHFLAME SOLIHULL LIMITED Director 2005-06-24 CURRENT 2005-06-24 Dissolved 2017-09-05
GEOFFREY HUGH GOSLING ASHFLAME BRIDGWATER LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-09-17
GEOFFREY HUGH GOSLING ASHFLAME GDHV LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-09-26
GEOFFREY HUGH GOSLING ASHFLAME SCUNTHORPE LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2017-10-10
GEOFFREY HUGH GOSLING COUNTYWIDE COVENTRY LIMITED Director 2005-06-07 CURRENT 2005-06-07 Active
GEOFFREY HUGH GOSLING HULL PROPERTY INVESTMENTS LIMITED Director 2005-04-28 CURRENT 2005-04-28 Active
GEOFFREY HUGH GOSLING G C BILSTON LIMITED Director 2005-04-04 CURRENT 2005-03-17 Dissolved 2014-02-14
GEOFFREY HUGH GOSLING GC OLDBURY LIMITED Director 2005-02-23 CURRENT 2005-02-23 Active
GEOFFREY HUGH GOSLING GOSLING CONSULTING LIMITED Director 2005-01-25 CURRENT 2005-01-25 Liquidation
GEOFFREY HUGH GOSLING CROYDON PROPERTY INVESTMENTS LIMITED Director 2004-11-30 CURRENT 2004-11-30 Dissolved 2013-08-14
GEOFFREY HUGH GOSLING BIDDULPH PROPERTY INVESTMENTS LIMITED Director 2004-10-25 CURRENT 2004-10-18 Active
GEOFFREY HUGH GOSLING G & C PROPERTY DEVELOPMENT CONSULTANCY LIMITED Director 2004-10-01 CURRENT 2004-09-24 Dissolved 2014-09-06
GEOFFREY HUGH GOSLING TROWBRIDGE PROPERTY INVESTMENTS LIMITED Director 2004-07-16 CURRENT 2004-07-06 Dissolved 2013-10-01
GEOFFREY HUGH GOSLING ANGLO IRISH PRIVATE EQUITY GP (NO.8) LIMITED Director 2004-06-09 CURRENT 2004-02-27 Dissolved 2015-10-13
GEOFFREY HUGH GOSLING GDHV PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-02-17 Dissolved 2013-10-10
GEOFFREY HUGH GOSLING GR (GREENOCK) LIMITED Director 2004-05-20 CURRENT 1999-08-05 Dissolved 2018-01-16
GEOFFREY HUGH GOSLING GR (GREENOCK) 1 LIMITED Director 2004-05-20 CURRENT 2003-04-02 Dissolved 2018-01-16
GEOFFREY HUGH GOSLING GR (GREENOCK) 2 LIMITED Director 2004-05-20 CURRENT 2003-04-02 Dissolved 2018-01-16
GEOFFREY HUGH GOSLING SOLIHULL PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-02-17 Active - Proposal to Strike off
GEOFFREY HUGH GOSLING EBW PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-02-17 Active
GEOFFREY HUGH GOSLING GREENOCK RETAIL LIMITED Director 2004-01-13 CURRENT 2004-01-06 Dissolved 2017-11-28
GEOFFREY HUGH GOSLING G C CANNOCK LIMITED Director 2003-05-16 CURRENT 2003-05-15 Active
GEOFFREY HUGH GOSLING WEDNESBURY & SANDWELL PROPERTIES LIMITED Director 2002-12-18 CURRENT 2002-11-28 Dissolved 2017-10-10
GEOFFREY HUGH GOSLING COUNTYWIDE J9 M6 (NO.2) LIMITED Director 2002-12-18 CURRENT 2002-11-29 Dissolved 2017-09-05
GEOFFREY HUGH GOSLING CHIGWELL 02 LIMITED Director 2002-09-25 CURRENT 2002-06-21 Active
GEOFFREY HUGH GOSLING RICHMINSTER PROPERTIES LIMITED Director 2002-09-19 CURRENT 2002-05-02 Active
GEOFFREY HUGH GOSLING ISLANDVIEW PROPERTIES LIMITED Director 2002-07-02 CURRENT 2002-05-02 Active - Proposal to Strike off
GEOFFREY HUGH GOSLING SCUNTHORPE PROPERTY INVESTMENTS LIMITED Director 2002-01-10 CURRENT 2001-12-19 Active - Proposal to Strike off
GEOFFREY HUGH GOSLING ASHFLAME PROPERTIES LIMITED Director 2001-12-14 CURRENT 1993-11-04 Active
GEOFFREY HUGH GOSLING GALLAGHER RESIDENTIAL LIMITED Director 2001-11-01 CURRENT 2000-08-25 Dissolved 2016-01-19
GEOFFREY HUGH GOSLING CHARTWING DEVELOPMENTS LIMITED Director 2001-11-01 CURRENT 1986-11-21 Dissolved 2016-01-19
GEOFFREY HUGH GOSLING PARK LANE PROPERTY DEVELOPMENTS LIMITED Director 2001-11-01 CURRENT 1986-08-11 Active
GEOFFREY HUGH GOSLING COUNTYWIDE CAERPHILLY LIMITED Director 2001-11-01 CURRENT 2000-03-08 Dissolved 2017-09-05
GEOFFREY HUGH GOSLING COUNTYWIDE J9 M6 LIMITED Director 2001-11-01 CURRENT 2000-02-15 Dissolved 2017-09-05
GEOFFREY HUGH GOSLING COUNTYWIDE LONGWELL GREEN LIMITED Director 2001-11-01 CURRENT 1997-11-21 Dissolved 2017-09-05
GEOFFREY HUGH GOSLING COUNTYWIDE SCUNTHORPE LIMITED Director 2001-11-01 CURRENT 1998-10-23 Dissolved 2017-09-05
GEOFFREY HUGH GOSLING COUNTYWIDE WARWICK LIMITED Director 2001-11-01 CURRENT 1998-02-27 Dissolved 2017-09-05
GEOFFREY HUGH GOSLING COUNTYWIDE WATERSIDE DEVELOPMENT LIMITED Director 2001-11-01 CURRENT 1997-03-24 Dissolved 2017-09-05
GEOFFREY HUGH GOSLING GALLAGHER VENTURES LIMITED Director 2001-11-01 CURRENT 1961-10-05 Active
GEOFFREY HUGH GOSLING GALLAGHER DEVELOPMENTS LIMITED Director 2001-11-01 CURRENT 1968-08-19 Active
GEOFFREY HUGH GOSLING COUNTYWIDE MOLESEY LIMITED Director 2001-11-01 CURRENT 2000-12-21 Active
GEOFFREY HUGH GOSLING WARWICK GATES MANAGEMENT COMPANY LIMITED Director 2001-11-01 CURRENT 2000-09-12 Active
GEOFFREY HUGH GOSLING COUNTYWIDE DEVELOPMENTS LIMITED Director 2001-11-01 CURRENT 1993-10-25 Active
GEOFFREY HUGH GOSLING GALLAGHER RIVERSIDE LIMITED Director 2001-11-01 CURRENT 1997-07-31 Active
GEOFFREY HUGH GOSLING GALLAGHER BATHGATE LIMITED Director 2001-11-01 CURRENT 1999-09-29 Active
GEOFFREY HUGH GOSLING COUNTYWIDE DUNDEE LIMITED Director 2001-11-01 CURRENT 2001-04-06 Active - Proposal to Strike off
GEOFFREY HUGH GOSLING TLPD LIMITED Director 2001-11-01 CURRENT 1890-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-02AA30/06/14 TOTAL EXEMPTION FULL
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 15 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW
2015-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-234.20STATEMENT OF AFFAIRS/4.19
2015-02-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-21AA30/06/13 TOTAL EXEMPTION FULL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0104/03/14 FULL LIST
2014-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW BURNETT / 04/12/2013
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-05AR0104/03/13 FULL LIST
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-05AR0104/03/12 FULL LIST
2011-03-08AR0104/03/11 FULL LIST
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-08AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-12AR0104/03/10 FULL LIST
2009-11-09AUDAUDITOR'S RESIGNATION
2009-10-17AUDAUDITOR'S RESIGNATION
2009-07-21225PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL KING
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOWNER
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL KING / 30/06/2007
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-06363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-20363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-09-13225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-07-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-03-27287REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 1 PARK ROW LEEDS LS1 5AB
2004-03-27288bSECRETARY RESIGNED
2004-03-27288bDIRECTOR RESIGNED
2004-03-27225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2004-03-2788(2)RAD 22/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-15CERTNMCOMPANY NAME CHANGED PINCO 2097 LIMITED CERTIFICATE ISSUED ON 15/03/04
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to G C SHIRLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-27
Appointment of Liquidators2015-02-16
Resolutions for Winding-up2015-02-16
Notices to Creditors2015-02-16
Meetings of Creditors2015-01-26
Fines / Sanctions
No fines or sanctions have been issued against G C SHIRLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2010-12-31 Satisfied HSBC BANK PLC AS SECURITY AGENT
LEGAL MORTGAGE 2010-12-10 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-14 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G C SHIRLEY LIMITED

Intangible Assets
Patents
We have not found any records of G C SHIRLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G C SHIRLEY LIMITED
Trademarks
We have not found any records of G C SHIRLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G C SHIRLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as G C SHIRLEY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where G C SHIRLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyG C SHIRLEY LIMITEDEvent Date2015-10-23
Date of Appointment: 6 February 2015 NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 6 January 2016 at 10.45 am, to be followed at 11.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and approving the release of the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH no later than 12 noon on the preceding day. Should you require any further information then please do not hesitate to contact either Mr C H I Moore or Natasha Tapper of K J Watkin & Co . on 01922 452881 . C H I Moore (IP Number 8156 ), Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG C SHIRLEY LIMITEDEvent Date2015-02-06
C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyG C SHIRLEY LIMITEDEvent Date2015-02-06
At a General Meeting of the members of the above named Company, duly convened and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 6 February 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up. C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH was appointed Liquidator of the Company on 6 February 2015. Further information about this case is available from Miss N L Tapper at the offices of K. J. Watkin & Co on 01922 452881. Geoffrey Hugh Gosling , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyG C SHIRLEY LIMITEDEvent Date2015-02-06
In accordance with Rule 4.106, I C H I Moore (IP Number 8156) of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH give notice that on 6 February 2015 I was appointed Liquidator of G C Shirley Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20 March 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further information about this case is available from Miss N L Tapper at the offices of K. J. Watkin & Co on 01922 452881.
 
Initiating party Event TypeMeetings of Creditors
Defending partyG C SHIRLEY LIMITEDEvent Date2015-01-16
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at the offices of K J Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 6 February 2015 at 10.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office of the Company which, for the purposes of winding up, has been changed to the offices of K J Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH , no later than 12 noon on 5 February 2015. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at the address shown above, before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at the address shown above between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Should you require any further information then please do not hesitate to contact either Mr CHI Moore or Miss Natasha Tapper of K J Watkin & Co. on 01922 452881 . By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G C SHIRLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G C SHIRLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.