Garyleeord Instrumentation Limited

General information

Name:

Garyleeord Instrumentation Ltd

Office Address:

20 Humbledon Park Sunderland SR3 4AA Tyne And Wear

Number: 07622733

Incorporation date: 2011-05-05

Dissolution date: 2023-04-04

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07622733 thirteen years ago, Garyleeord Instrumentation Limited had been a private limited company until 2023-04-04 - the time it was officially closed. The official office address was 20 Humbledon Park, Sunderland Tyne And Wear.

The following business was supervised by a single managing director: Gary O. who was overseeing it for twelve years.

Gary O. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Joyce S.

Role: Secretary

Appointed: 05 May 2011

Latest update: 5 November 2022

Gary O.

Role: Director

Appointed: 05 May 2011

Latest update: 5 November 2022

People with significant control

Gary O.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 19 May 2023
Confirmation statement last made up date 05 May 2022
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 2 September 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 20 October 2014
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 January 2017
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 1 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
11
Company Age

Similar companies nearby

Closest companies