Company NameGEES Electrical Engineers Limited
Company StatusDissolved
Company Number00878789
CategoryPrivate Limited Company
Incorporation Date9 May 1966(57 years, 12 months ago)
Dissolution Date30 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Gavin George Gowlett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed08 March 1996(29 years, 10 months after company formation)
Appointment Duration19 years, 8 months (closed 30 October 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address56 Brompton Road
Poulton-Le-Fylde
Lancashire
FY6 8BW
Director NameMr Arnold Gowlett
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(25 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address32 Fleetwood Road
Poulton Le Fylde
Lancashire
FY6 7NL
Director NameMrs Sandra Gowlett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(25 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 05 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Fleetwood Road
Poulton Le Fylde
Lancashire
FY6 7NL
Secretary NameMrs Sandra Gowlett
NationalityBritish
StatusResigned
Appointed10 November 1991(25 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Fleetwood Road
Poulton Le Fylde
Lancashire
FY6 7NL
Director NameMrs Phyllis Ethel Ellen Aldersley
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 1995)
RoleOffice Manageress
Correspondence Address27 Cornwall Place
Marton
Blackpool
Lancashire
FY3 9NR
Director NameDavid Ronald Abbey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 October 2009)
RoleApproved Electrician
Correspondence Address4 Farnham Way
Poulton Le Fylde
Lancashire
FY6 7TQ
Director NameRoy Clement
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(30 years, 2 months after company formation)
Appointment Duration16 years (resigned 16 July 2012)
RoleApproved Electrician
Country of ResidenceUnited Kingdom
Correspondence Address35 Summerville Avenue
Staining
Blackpool
Lancashire
FY3 0BP
Director NameSamantha Gowlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(32 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Moorway
Poulton-Le-Fylde
Lancashire
FY6 7EX

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

600 at £1Mrs S. Gowlett
60.00%
Ordinary
200 at £1S.g.g. Gowlett
20.00%
Ordinary
200 at £1S.j. Gowlett
20.00%
Ordinary

Financials

Year2014
Net Worth-£58,696
Cash£509
Current Liabilities£150,546

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
30 June 2015Registered office address changed from Leonard Curtis, Hollins Mount Hollins Lane Bury Bl9 8D6 to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
21 July 2014Liquidators statement of receipts and payments to 15 May 2014 (11 pages)
21 July 2014Liquidators' statement of receipts and payments to 15 May 2014 (11 pages)
10 September 2013Registered office address changed from 8 Palatine Road Blackpool Lancashire FY1 4BT on 10 September 2013 (2 pages)
31 May 2013Statement of affairs with form 4.19 (8 pages)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 1,000
(4 pages)
19 July 2012Termination of appointment of Roy Clement as a director (1 page)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Termination of appointment of Sandra Gowlett as a secretary (1 page)
11 August 2011Termination of appointment of Sandra Gowlett as a director (1 page)
11 August 2011Termination of appointment of Samantha Gowlett as a director (1 page)
26 October 2010Termination of appointment of David Abbey as a director (1 page)
26 October 2010Director's details changed for Roy Clement on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Simon Gavin George Gowlett on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Samantha Gowlett on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Roy Clement on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Simon Gavin George Gowlett on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for Samantha Gowlett on 1 October 2009 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 October 2008Return made up to 24/10/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 November 2007Return made up to 24/10/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2006Return made up to 24/10/06; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
18 November 2005Return made up to 24/10/05; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (8 pages)
9 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 October 2003Return made up to 24/10/03; full list of members (8 pages)
24 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
31 October 2002Return made up to 24/10/02; full list of members (8 pages)
24 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 November 2000Return made up to 24/10/00; full list of members (7 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 June 2000Registered office changed on 23/06/00 from: clarke broome and fleming 223 church street blackpool FY1 3PB (1 page)
3 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 November 1999Return made up to 24/10/99; full list of members (7 pages)
27 September 1999Amended full accounts made up to 31 January 1998 (8 pages)
26 April 1999New director appointed (2 pages)
3 November 1998Return made up to 24/10/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 January 1998 (11 pages)
21 October 1997Return made up to 24/10/97; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
20 May 1997Director resigned (1 page)
22 October 1996Return made up to 24/10/96; full list of members (8 pages)
22 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: 463A waterloo road blackpool FY4 4BW (1 page)
10 October 1995Return made up to 24/10/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 January 1995 (4 pages)
14 September 1995Director resigned (2 pages)
9 May 1966Incorporation (14 pages)
9 May 1966Certificate of incorporation (1 page)