GOTST LIMITED

Address:
Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB

GOTST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01221589. The registration start date is August 1, 1975. The current status is Active.

Company Overview

Company Number 01221589
Company Name GOTST LIMITED
Registered Address Mellors Road
Newbridge
Trafford Park
Manchester
M17 1PB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1975-08-01
Account Category DORMANT
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-03-04
Returns Last Update 2016-02-04
Confirmation Statement Due Date 2021-03-18
Confirmation Statement Last Update 2020-02-04
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address MELLORS ROAD
NEWBRIDGE
Post Town TRAFFORD PARK
County MANCHESTER
Post Code M17 1PB

Companies with the same location

Entity Name Office Address
JOHN HOGG TECHNICAL SOLUTIONS LIMITED Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB

Companies with the same post code

Entity Name Office Address
KINGSCROSS PROPERTIES LIMITED Creamline Dairies Mellors Road, Trafford Park, Manchester, M17 1PB, England
DITAG MARKERS LIMITED C/o John Hogg Tech Solutions, Mellors Road Newbridge, Trafford Park, Manchester, Greater Manchester, M17 1PB
BOXES ONLINE LIMITED 23 Mellors Road, Trafford Park, Manchester, M17 1PB
CREAMLINE DAIRIES LIMITED Creamline Dairies, Mellors Road, Trafford Park, Manchester, M17 1PB
NUTTALL PROPERTIES LLP 23 Mellors Road, Trafford Park, Manchester, M17 1PB
NUTTALL PACKAGING LIMITED 23 Mellors Road, Trafford Park, Manchester, M17 1PB
SWALLOW HOLDINGS LIMITED Creamline Dairies, Mellors Road, Trafford Park, Manchester, M17 1PB
T.G. NUTTALL PACKAGING LIMITED 23 Mellors Road, Trafford Park, Manchester, M17 1PB

Companies with the same post town

Entity Name Office Address
MPG SPV 1 LTD The Hive Unit 2, Praed Road, Trafford Park, Manchester, M17 1PQ, United Kingdom
PAY&DUMP LTD Chatsworth House Tenax Circle, Tenax Road, Trafford Park, Lancashire, M17 1JT, England
P J LIVESEY HOMES (2) LIMITED C/o P J Livesey Holdings Limited Beacon Road, Ashburton Road, Trafford Park, M17 1AF, United Kingdom
MANCHESTER'S BEST LIMITED Old United Car Wash Site Tenax Road, Tenax Circle, Trafford Park, Lancashire, M17 1JT, England
BRYN GLAS PROPERTIES LIMITED Incom House, Waterside, Trafford Park, Manchester, M17 1WD, United Kingdom
LIBERTY SIGNS LTD Unit 6 Unit 6, Mosley Road Trading Estate, Trafford Park, M17 1HQ, England
GREEN BEAN STUDIOS LTD 4th Floor, Centenary House, Centenary Way, Trafford Park, Manchester, M50 1RF, United Kingdom
H. ESSERS UK LIMITED Westpoint Enterprise Park - Unit 9, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom
825 WILMSLOW ROAD ESTATE MANAGEMENT COMPANY LIMITED C/o P J Livesey Holdings Limited Ashburton Park, Ashburton Road West, Trafford Park, Manchester, M17 1AF, United Kingdom
LEASE RETURN LIMITED Regus Building, Centenary Way, Trafford Park, M50 1RF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAIRNS, Colin William Secretary (Active) Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB /
30 September 2005
/
CAIRNS, Colin William Director (Active) Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB April 1953 /
30 September 2005
British /
Northern Ireland
Company Director
WEBB, Robert Mitchel Director (Active) Mellors Road, Newbridge, Trafford Park, Manchester, M17 1PB February 1950 /
30 September 2005
British /
England
Company Director
ROSS, Gerald Secretary (Resigned) 3 Cartmel Close, Bury, Lancashire, BL9 8JA /
8 March 1995
/
ROWE, Dianne Secretary (Resigned) 491 London Road, Davenham, Northwich, Cheshire, CW9 8NA /
1 July 1998
/
SAMAMA, Louis Secretary (Resigned) 6 Avenue Ingres, 75016 Paris, France, FOREIGN /
1 September 1998
/
BAROUCH, Andre Elie Director (Resigned) 27 Rue Taine, 75012 Paris, France November 1950 /
20 December 1995
French /
Company Chairman
DAWSON, David Martin Director (Resigned) Leyland Bridge Cottage, Lea Road Lea, Preston, Lancashire, PR4 0RA June 1958 /
1 August 2006
British /
Company Director
HEGINBOTHAM, Stanley Director (Resigned) The Grainings Horrocks Fold, Bolton, Lancashire, BL1 7BX March 1932 /
British /
Director
NESS, William Brian Director (Resigned) Gorse Barn Chapel Lane, Mere, Knutsford, Cheshire, WA16 6PR June 1938 /
28 March 1995
British /
Company Director
POLLARD, John Keith Director (Resigned) 2 The Old Vicarage, Whinslane Read, Burnley, BB12 7RB May 1940 /
British /
Uk
Director
ROSS, Gerald Director (Resigned) 3 Cartmel Close, Bury, Lancashire, BL9 8JA September 1930 /
8 March 1995
British /
Company Secretary/Director
SAMAMA, Louis Director (Resigned) 6 Avenue Ingres, 75016 Paris, France, FOREIGN September 1941 /
20 December 1995
French /
Director
SAMAMA, Pascal Elys Director (Resigned) 42 Avenue Bubeaud, 75016 Paris, France May 1959 /
20 December 1995
French /
Joint Managing Director
THOMPSON, Keith Raymond Director (Resigned) 9 Knighton Close, Four Oaks, Sutton Coldfield, West Midlands, B74 4BA June 1941 /
British /
Managing Director
WALLER, Andrew George Director (Resigned) Avondale, Blackburn Road Edgworth, Bolton, Lancashire, BL7 0PQ July 1946 /
30 September 2005
British /
England
Company Director

Competitor

Search similar business entities

Post Town TRAFFORD PARK
Post Code M17 1PB
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on GOTST LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches