Company NameGee & Co. (Effluent Control & Recovery) Limited
Company StatusDissolved
Company Number01804689
CategoryPrivate Limited Company
Incorporation Date30 March 1984(40 years, 1 month ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alan George Couch
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(8 years, 2 months after company formation)
Appointment Duration27 years, 3 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rodborough Road
Dorridge
Solihull
West Midlands
B93 8EE
Director NameMr Robert Lissner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(8 years, 2 months after company formation)
Appointment Duration27 years, 3 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rush 88 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AY
Secretary NameMr John David Pride
NationalityBritish
StatusClosed
Appointed22 December 2006(22 years, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 30 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Ploughmans Walk
Stoke Heath
Bromsgrove
Worcestershire
B60 4NN
Director NameMr Norman Heighway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(30 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 30 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameEdward William Bradford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address71 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Director NameDr John Graham Kelsey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 1992(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address27 Wellcombe Grove
Solihull
West Midlands
B91 1PD
Director NameMr John David Pride
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ploughmans Walk
Stoke Heath
Bromsgrove
Worcestershire
B60 4NN
Secretary NameEdward William Bradford
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address71 West Drayton Park Avenue
West Drayton
Middlesex
UB7 7QB
Secretary NameMr Alan George Couch
NationalityBritish
StatusResigned
Appointed20 October 1997(13 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Rodborough Road
Dorridge
Solihull
West Midlands
B93 8EE
Director NameMr Barry Newton Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(15 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 08 March 2011)
RoleSales Management
Country of ResidenceEngland
Correspondence Address41 Station Road
Delamere
Northwich
Cheshire
CW8 2HU
Director NameDavid Christopher Hadley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2003)
RoleAccountant
Correspondence Address10 Trench Lane
Oddingley
Droitwich
Worcestershire
WR9 7NB

Contact

Websitegeeco.co.uk
Email address[email protected]
Telephone0121 3261700
Telephone regionBirmingham

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Gee & Company (Effluent Control) LTD
94.12%
Ordinary
2.5k at £1John Pride
5.88%
Ordinary

Financials

Year2014
Net Worth£546,296
Current Liabilities£1,994,951

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

12 July 1993Delivered on: 20 July 1993
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 September 2017Termination of appointment of John David Pride as a director on 15 September 2017 (1 page)
6 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (17 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 42,500
(7 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 42,500
(7 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
14 October 2014Appointment of Mr Norman Heighway as a director on 14 October 2014 (2 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 42,500
(6 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 March 2011Termination of appointment of Barry Green as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 December 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
8 June 2010Director's details changed for Barry Newton Green on 31 May 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 30 June 2009 (15 pages)
17 June 2009Gbp ic 45000/42500\02/06/09\gbp sr 2500@1=2500\ (1 page)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
16 June 2008Return made up to 31/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
26 June 2007Return made up to 31/05/07; no change of members (8 pages)
9 May 2007Full accounts made up to 30 June 2006 (14 pages)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
4 August 2006Return made up to 31/05/06; full list of members (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
3 August 2005Auditor's resignation (1 page)
29 July 2005Auditor's resignation (1 page)
7 July 2005Return made up to 31/05/05; full list of members (8 pages)
3 May 2005Full accounts made up to 30 June 2004 (13 pages)
24 June 2004Return made up to 31/05/04; full list of members (8 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
26 November 2003Director resigned (1 page)
20 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2003Full accounts made up to 30 June 2002 (13 pages)
14 June 2002Return made up to 31/05/02; full list of members (8 pages)
13 December 2001Full accounts made up to 30 June 2001 (13 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
15 March 2001Full accounts made up to 30 June 2000 (14 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 February 2000Full accounts made up to 30 June 1999 (13 pages)
13 July 1999Return made up to 31/05/99; full list of members (6 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
16 February 1999Full accounts made up to 30 June 1998 (13 pages)
1 May 1998Full accounts made up to 30 June 1997 (14 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned;director resigned (1 page)
10 July 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 July 1996Return made up to 31/05/96; no change of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
24 May 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)