Company NameGEI Special Steels Limited
Company StatusDissolved
Company Number00230907
CategoryPrivate Limited Company
Incorporation Date1 June 1928(95 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameSk Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGEI Europe Ltd (Corporation)
StatusClosed
Appointed05 February 2001(72 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 05 April 2016)
Correspondence AddressAspley Hill
Woburn Sands
Buckinghamshire
MK17 8NW
Director NameSk Realisation Ltd (Corporation)
StatusClosed
Appointed05 February 2001(72 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 05 April 2016)
Correspondence AddressAspley Hill
Woburn Sands
Buckinghamshire
MK17 8NW
Secretary NameGEI Europe Ltd (Corporation)
StatusClosed
Appointed05 February 2001(72 years, 8 months after company formation)
Appointment Duration15 years, 2 months (closed 05 April 2016)
Correspondence AddressAspley Hill
Woburn Sands
Buckinghamshire
MK17 8NW
Director NameMr Stephen Anthony Rawlinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(63 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Hill House
Sharnbrook Road
Souldrop
Bedfordshire
MK44 1EX
Director NameMichael Hale
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(63 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressLower House 57a Norton Road
Stourbridge
West Midlands
DY8 2TB
Director NamePeter Raymond Andrews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(63 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1993)
RoleSecretary
Correspondence Address6 Fulneck Close
Pine Wood Fixby
Huddersfield
West Yorkshire
HD2 2LJ
Secretary NamePeter Raymond Andrews
NationalityBritish
StatusResigned
Appointed07 August 1991(63 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1993)
RoleCompany Director
Correspondence Address6 Fulneck Close
Pine Wood Fixby
Huddersfield
West Yorkshire
HD2 2LJ
Director NameMr John Henderson Warden
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(64 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Silverdale Crescent
Sheffield
S11 9JH
Secretary NameMr John Henderson Warden
NationalityBritish
StatusResigned
Appointed16 February 1993(64 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Silverdale Crescent
Sheffield
S11 9JH
Secretary NameMr Richard Warren Hare
NationalityBritish
StatusResigned
Appointed02 June 1994(66 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NameMichael John Bissell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(68 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1999)
RoleCompany Director
Correspondence AddressBentley Hall
Fenny Bentley
Ashbourne
Derbyshire
DE6 1LE
Director NamePeter Neville Marshall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(71 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 1999)
RoleCompany Director
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(71 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(71 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 19 August 1999)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameMr Richard Warren Hare
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(71 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 19 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(71 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Secretary NameGEI Group Operations Limited (Corporation)
StatusResigned
Appointed11 October 1999(71 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW
Director NameGEI Group Operations Limited (Corporation)
StatusResigned
Appointed01 March 2000(71 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW
Director NameGEI Processing & Packaging Machinery Limited (Corporation)
StatusResigned
Appointed01 March 2000(71 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 2001)
Correspondence AddressWoodlands
Aspley Hill
Woburn Sands
Bedfordshire
MK17 8NW

Location

Registered Address100 Barbirolli Square
Manchester
Greater Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,234,629

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2004Receiver's abstract of receipts and payments (2 pages)
5 April 2004Receiver ceasing to act (1 page)
22 March 2004Receiver's abstract of receipts and payments (2 pages)
18 March 2003Receiver's abstract of receipts and payments (2 pages)
10 April 2002Receiver's abstract of receipts and payments (2 pages)
2 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
18 April 2001Administrative Receiver's report (11 pages)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned;director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: woodlands aspley hill woburn sands bedfordshire MK17 8NW (1 page)
8 February 2001Appointment of receiver/manager (1 page)
6 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
4 March 2000Full accounts made up to 31 March 1999 (11 pages)
10 January 2000Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
13 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/10/99
(1 page)
13 October 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
25 August 1999Return made up to 07/08/99; no change of members (4 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
14 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 June 1999Particulars of mortgage/charge (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
9 September 1998Return made up to 07/08/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
21 August 1997Return made up to 07/08/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 January 1997New director appointed (1 page)
22 January 1997Director resigned (1 page)
13 October 1996Auditor's resignation (1 page)
15 August 1996Return made up to 07/08/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (14 pages)
4 October 1995Director resigned (2 pages)
16 August 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)