Dorridge
Solihull
West Midlands
B93 8EE
Director Name | Mrs Brenda Patricia Gee |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(14 years after company formation) |
Appointment Duration | 27 years, 3 months (closed 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Queens Avenue Hanworth Feltham Middlesex TW13 7NT |
Director Name | Mr Robert Lissner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(14 years after company formation) |
Appointment Duration | 27 years, 3 months (closed 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rush 88 Lady Byron Lane Knowle Solihull West Midlands B93 9AY |
Secretary Name | Mr John David Pride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2008(30 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ploughmans Walk Stoke Heath Bromsgrove Worcestershire B60 4NN |
Director Name | Edward William Bradford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 71 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Secretary Name | Edward William Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 71 West Drayton Park Avenue West Drayton Middlesex UB7 7QB |
Secretary Name | Mr Alan George Couch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rodborough Road Dorridge Solihull West Midlands B93 8EE |
Website | geeco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3261700 |
Telephone region | Birmingham |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
6.7k at £1 | Robert Lissner 36.37% Ordinary |
---|---|
6.7k at £1 | Alan G. Couch 36.36% Ordinary |
5k at £1 | Brenda P. Gee 27.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,025,858 |
Gross Profit | £1,511,054 |
Net Worth | £1,236,147 |
Cash | £9,673 |
Current Liabilities | £1,808,077 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
25 October 2012 | Delivered on: 27 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 348 birmingham road stratford upon avon t/no WK420725 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
24 February 1989 | Delivered on: 8 March 1989 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 8 bullock st, birmingham 7. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 1984 | Delivered on: 1 August 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h properties, fixed & floating charge and the proceeds of sale thereof uncalled capital all property and assets present and future including goodwill & bookdebts, by way of a legal mortgage over gee house 31 bullock st, birmingham B7 4DY west midlands. T/n:- wm 132649 and proceeds of sale thereof. Outstanding |
10 February 1983 | Delivered on: 18 February 1983 Satisfied on: 21 April 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31 bullock street, nechells, birmingham. B7 4DY west midlands. T.N.wm 132649. Fully Satisfied |
14 September 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
---|---|
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (31 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 March 2016 | Total exemption full accounts made up to 30 June 2015 (23 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 April 2015 | Total exemption full accounts made up to 30 June 2014 (24 pages) |
20 March 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 May 2014 | Total exemption full accounts made up to 30 September 2013 (22 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
13 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
20 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Brenda Patricia Gee on 31 May 2010 (2 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 May 2009 | Group of companies' accounts made up to 30 June 2008 (26 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
16 June 2008 | Secretary appointed mr john david pride (1 page) |
16 June 2008 | Appointment terminated secretary alan couch (1 page) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
9 May 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
11 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
3 August 2005 | Auditor's resignation (1 page) |
29 July 2005 | Auditor's resignation (1 page) |
7 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
3 May 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | £ ic 18833/18333 10/11/04 £ sr 500@1=500 (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | £ ic 25000/18833 13/09/04 £ sr 6167@1=6167 (2 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
5 May 2004 | Group of companies' accounts made up to 30 June 2003 (19 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
3 May 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
13 December 2001 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
26 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
15 March 2001 | Full group accounts made up to 30 June 2000 (21 pages) |
30 June 2000 | Return made up to 31/05/00; change of members (9 pages) |
7 February 2000 | Full group accounts made up to 30 June 1999 (21 pages) |
22 May 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 February 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
1 May 1998 | Full group accounts made up to 30 June 1997 (22 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
10 July 1997 | Return made up to 31/05/97; no change of members
|
14 April 1997 | Full group accounts made up to 30 June 1996 (19 pages) |
5 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
24 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
6 April 1995 | Full group accounts made up to 30 June 1994 (18 pages) |