Company NameGEI International Public Limited Company
Company StatusDissolved
Company Number00326365
CategoryPublic Limited Company
Incorporation Date5 April 1937(87 years, 1 month ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameLord Prior Of Brampton David Gifford Leathes Prior
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1994(56 years, 12 months after company formation)
Appointment Duration12 years (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwannington Manor
Swannington
Norwich
Norfolk
NR9 5NR
Director NameMr Anthony John Lippitt
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(58 years, 7 months after company formation)
Appointment Duration10 years, 5 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoyal Cottage, The Street
Old Basing
Basingstoke
Hampshire
RG24 0BH
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1998(61 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 11 April 2006)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameDr John Alexander Roberts
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(54 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressWhiteoak 16 Fairbourne
Cobham
Surrey
KT11 2BT
Director NameMr Stephen Anthony Rawlinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(54 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpinney Hill House
Sharnbrook Road
Souldrop
Bedfordshire
MK44 1EX
Director NameMr Ronald George Hooker
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(54 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxborough House
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AA
Director NameMichael Hale
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(54 years, 4 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 NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 December 2000)
RoleCivil Engineer
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameMichael John Blackburn
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(54 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressWhite Gates 7 Princes Drive
Oxshott
Surrey
KT22 0UL
Secretary NameMr Stephen Anthony Rawlinson
NationalityBritish
StatusResigned
Appointed17 August 1991(54 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney Hill House
Sharnbrook Road
Souldrop
Bedfordshire
MK44 1EX
Secretary NameMr Richard Warren Hare
NationalityBritish
StatusResigned
Appointed02 February 1994(56 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Main Street
Gawcott
Buckingham
Buckinghamshire
MK18 4HZ
Director NameMr William Alan Elms
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(58 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressPinewood 67 Church Road Aspley Heath
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TJ
Director NameMichael John Bissell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(59 years, 5 months after company formation)
Appointment Duration2 years, 9 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
Appointed22 September 1997(60 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressLinden
Ashwood Road
Woking
Surrey
GU22 7JW
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(62 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(62 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Milton Keynes
MK7 7HZ
Secretary NameIan Archie Gray
NationalityBritish
StatusResigned
Appointed19 October 1999(62 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 May 2000)
RoleCompany Director
Correspondence Address11 Meredyth Road
London
SW13 0DS
Secretary NameLucy Elizabeth Fiske
NationalityBritish
StatusResigned
Appointed26 May 2000(63 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 February 2001)
RoleCompany Director
Correspondence Address1st Floor
12 Rosecroft Avenue Hampstead
London
NW3 7QB
Director NamePhilip Corke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(63 years, 6 months after company formation)
Appointment Duration4 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
1 Bedford Road
Moggerhanger
Bedfordshire
MK44 3RG

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
Turnover£62,606,000
Gross Profit£21,275,000
Net Worth-£10,976,000
Cash£4,236,000
Current Liabilities£38,290,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
10 December 2004Receiver's abstract of receipts and payments (2 pages)
10 December 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)
25 March 2002Receiver's abstract of receipts and payments (2 pages)
15 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
17 April 2001Administrative Receiver's report (11 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: aspley hill, woburn sands, bedfordshire. MK17 8NW (1 page)
8 February 2001Appointment of receiver/manager (1 page)
30 January 2001Full group accounts made up to 31 March 2000 (30 pages)
19 January 2001Director resigned (1 page)
23 October 2000New director appointed (2 pages)
5 October 2000Return made up to 17/08/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Ad 26/05/00--------- £ si [email protected]=140000 £ ic 7690746/7830746 (2 pages)
23 March 2000Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Full group accounts made up to 31 March 1999 (39 pages)
29 October 1999New secretary appointed (2 pages)
13 October 1999Memorandum and Articles of Association (38 pages)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1999Return made up to 17/08/99; bulk list available separately (7 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999New director appointed (5 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
24 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (7 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 (7 pages)
20 August 1999Particulars of mortgage/charge (8 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (7 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 (7 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 (7 pages)
20 August 1999Particulars of mortgage/charge (8 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (8 pages)
20 August 1999Particulars of mortgage/charge (8 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (11 pages)
20 August 1999Particulars of mortgage/charge (8 pages)
20 August 1999Particulars of mortgage/charge (6 pages)
20 August 1999Particulars of mortgage/charge (8 pages)
14 August 1999Particulars of mortgage/charge (11 pages)
12 August 1999Particulars of mortgage/charge (7 pages)
5 August 1999Particulars of mortgage/charge (8 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
4 June 1999Particulars of mortgage/charge (11 pages)
7 May 1999Ad 08/04/99--------- £ si [email protected]=66340 £ ic 7624406/7690746 (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Return made up to 17/08/98; bulk list available separately (14 pages)
29 July 1998Full group accounts made up to 31 March 1998 (46 pages)
24 July 1998New director appointed (3 pages)
22 July 1998Memorandum and Articles of Association (37 pages)
22 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 May 1998Ad 22/04/98--------- £ si [email protected]=7000 £ ic 7598328/7605328 (2 pages)
30 April 1998Ad 14/04/98--------- £ si [email protected]=250 £ ic 7598078/7598328 (2 pages)
23 March 1998Ad 05/03/98--------- £ si [email protected]=7350 £ ic 7588603/7595953 (3 pages)
17 February 1998Ad 04/02/98--------- £ si [email protected]=25121 £ ic 7563482/7588603 (3 pages)
18 December 1997Ad 28/11/97--------- £ si [email protected]=5000 £ ic 7558482/7563482 (2 pages)
6 November 1997Ad 28/10/97--------- £ si [email protected]=40 £ ic 7558442/7558482 (2 pages)
24 October 1997Ad 14/10/97--------- £ si [email protected]=5200 £ ic 7553242/7558442 (2 pages)
10 October 1997Ad 02/10/97--------- £ si [email protected]=796 £ ic 7552446/7553242 (2 pages)
30 September 1997Ad 02/09/77--------- £ si [email protected] (2 pages)
25 September 1997Director resigned (1 page)
12 September 1997Return made up to 17/08/97; bulk list available separately (12 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 August 1997Full group accounts made up to 31 March 1997 (43 pages)
13 July 1997Ad 09/06/97--------- £ si [email protected]=1470 £ ic 7550973/7552443 (2 pages)
2 June 1997Director resigned (1 page)
8 April 1997Ad 19/03/97--------- £ si [email protected]=287 £ ic 7550325/7550612 (2 pages)
8 April 1997Ad 10/03/97--------- £ si [email protected]=361 £ ic 7550612/7550973 (2 pages)
31 January 1997Ad 21/01/97--------- £ si [email protected]=720 £ ic 7549605/7550325 (2 pages)
3 January 1997Ad 02/12/96--------- £ si [email protected]=2000 £ ic 7547605/7549605 (2 pages)
10 December 1996Ad 05/11/96--------- £ si [email protected]=1295 £ ic 7546310/7547605 (2 pages)
8 October 1996Ad 30/08/96--------- £ si [email protected]=458 £ ic 7545852/7546310 (2 pages)
24 September 1996New director appointed (2 pages)
20 September 1996Return made up to 17/08/96; bulk list available separately (11 pages)
9 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 August 1996Full group accounts made up to 31 March 1996 (40 pages)
30 July 1996Ad 26/06/96--------- £ si [email protected]=2000 £ ic 7488900/7490900 (2 pages)
30 July 1996Ad 26/06/96--------- £ si [email protected]=229 £ ic 7488671/7488900 (2 pages)
24 June 1996Ad 15/05/96--------- £ si [email protected]=5144 £ ic 7483527/7488671 (3 pages)
17 May 1996Ad 10/04/96--------- £ si [email protected]=458 £ ic 7483069/7483527 (2 pages)
8 May 1996Ad 01/04/96--------- £ si [email protected]=30484 £ ic 7452585/7483069 (9 pages)
7 May 1996Ad 08/03/96--------- £ si [email protected]=170 £ ic 7452415/7452585 (2 pages)
25 April 1996Ad 01/04/96--------- £ si [email protected]=3000 £ ic 7449415/7452415 (2 pages)
25 March 1996Ad 08/03/96--------- £ si [email protected]=3204 £ ic 7446211/7449415 (2 pages)
1 March 1996Ad 01/02/96--------- £ si [email protected]=3000 £ ic 7443211/7446211 (2 pages)
28 December 1995New director appointed (2 pages)
22 December 1995Ad 01/12/95--------- £ si [email protected]=60000 £ ic 7383211/7443211 (2 pages)
15 November 1995New director appointed (2 pages)
2 November 1995Ad 29/09/95--------- £ si [email protected]=3820 £ ic 7375297/7379117 (4 pages)
2 November 1995Ad 26/09/95--------- £ si [email protected]=4094 £ ic 7379117/7383211 (6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
19 September 1995Return made up to 17/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 September 1995Full group accounts made up to 31 March 1995 (36 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
24 May 1995Ad 18/04/95--------- £ si [email protected]=800 £ ic 7374497/7375297 (2 pages)
13 September 1982Accounts made up to 31 March 1982 (36 pages)
4 September 1981Accounts made up to 31 March 1981 (37 pages)