Company NameGEED Limited
Company StatusDissolved
Company Number00303335
CategoryPrivate Limited Company
Incorporation Date24 July 1934(89 years, 9 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NamesArthur Edge & Co.Limited and Edge Scaffolding Supplies Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Clement Gopsill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(58 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 19 June 2001)
RoleCompany Director
Correspondence AddressWood Cottage
Norton Road Iverley
Stourbridge
West Midlands
Director NamePaul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(58 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 19 June 2001)
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Secretary NameWheway Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 November 1992(58 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 19 June 2001)
Correspondence AddressSuite Two Hitching Court
Blacklands Way Abingdon Business Par
Abingdon
Oxfordshire
OX14 1RG
Director NameBrian Peter Boswell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(58 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressGarden Cottage Hawford House
Hawford
Worcester
Worcestershire
WR3 7SQ
Director NameAlan Martin Jones
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(58 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address5 Firsway
Wightwick
Wolverhampton
West Midlands
WV6 8BJ
Director NameJohn Peter McGowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(58 years, 4 months after company formation)
Appointment Duration2 months (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressLantern House
Abbotswood
Evesham
Worcestershire
WR11 4NS

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
24 March 2000Order of court - dissolution void (2 pages)
21 August 1997Dissolved (1 page)
21 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 1996Registered office changed on 02/10/96 from: suite two hitching court blacklands way abingdon business park abingdon oxfordshire OX14 1RG (1 page)
2 October 1996Declaration of solvency (3 pages)
2 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1996Appointment of a voluntary liquidator (2 pages)
30 November 1995Return made up to 30/11/95; full list of members (12 pages)
14 November 1995Secretary's particulars changed (4 pages)
21 September 1995Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester hampshire.SO23 8HU (1 page)
19 July 1990Accounts for a dormant company made up to 30 September 1989 (4 pages)
4 March 1987Full accounts made up to 28 September 1985 (12 pages)