Company NameGeneral & Engineering Computer Services Limited
DirectorDavid John Roper
Company StatusDissolved
Company Number00957588
CategoryPrivate Limited Company
Incorporation Date4 July 1969(54 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Roper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address12 Kylemore Drive
Wirral
Merseyside
L61 6UQ
Secretary NameJudith Anne Clephan
NationalityBritish
StatusCurrent
Appointed20 July 1994(25 years after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address3 Aigburth Road
Liverpool
Merseyside
L17 4JP
Director NameMr Keith Francis Mullan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed22 June 1991(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 July 1994)
RoleAccountant
Correspondence Address2 Bayliss
Godmanchester
Huntingdon
Cambridgeshire
PE18 8EY
Secretary NameMr Keith Francis Mullan
NationalityIrish
StatusResigned
Appointed22 June 1991(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 July 1994)
RoleCompany Director
Correspondence Address2 Bayliss
Godmanchester
Huntingdon
Cambridgeshire
PE18 8EY

Location

Registered AddressTouche Ross & Co
Abbey House
74 Mosley Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 1997Dissolved (1 page)
27 December 1996Liquidators statement of receipts and payments (5 pages)
13 December 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 1996Liquidators statement of receipts and payments (5 pages)
20 October 1995Appointment of a voluntary liquidator (2 pages)
20 October 1995Registered office changed on 20/10/95 from: touche roass and company abbey house 74 mosley street manchester M60 2AT (1 page)
20 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Registered office changed on 28/09/95 from: 3E wavertree boulevard wavertree technology park liverpool L7 9PF (1 page)
27 June 1995Return made up to 22/06/95; no change of members (4 pages)