Dorridge
Solihull
West Midlands
B93 8EE
Director Name | Mr Robert Lissner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(8 years, 2 months 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 | 22 December 2006(22 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 30 August 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 19 Ploughmans Walk Stoke Heath Bromsgrove Worcestershire B60 4NN |
Director Name | Mr Norman Heighway |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2014(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 August 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Edward William Bradford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 2 months 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 |
Director Name | Dr John Graham Kelsey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 27 Wellcombe Grove Solihull West Midlands B91 1PD |
Director Name | Mr John David Pride |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ploughmans Walk Stoke Heath Bromsgrove Worcestershire B60 4NN |
Secretary Name | Edward William Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(8 years, 2 months 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(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Rodborough Road Dorridge Solihull West Midlands B93 8EE |
Director Name | Mr Barry Newton Green |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 March 2011) |
Role | Sales Management |
Country of Residence | England |
Correspondence Address | 41 Station Road Delamere Northwich Cheshire CW8 2HU |
Director Name | David Christopher Hadley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2003) |
Role | Accountant |
Correspondence Address | 10 Trench Lane Oddingley Droitwich Worcestershire WR9 7NB |
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 |
40k at £1 | Gee & Company (Effluent Control) LTD 94.12% Ordinary |
---|---|
2.5k at £1 | John Pride 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £546,296 |
Current Liabilities | £1,994,951 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 July 1993 | Delivered 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 |
---|
15 September 2017 | Termination of appointment of John David Pride as a director on 15 September 2017 (1 page) |
---|---|
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (17 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
|
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 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 small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
14 October 2014 | Appointment of Mr Norman Heighway as a director on 14 October 2014 (2 pages) |
13 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 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 (4 pages) |
29 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 (5 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) |
15 March 2011 | Termination of appointment of Barry Green as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
8 June 2010 | Director's details changed for Barry Newton Green on 31 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
17 June 2009 | Gbp ic 45000/42500\02/06/09\gbp sr 2500@1=2500\ (1 page) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
26 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned (1 page) |
4 August 2006 | Return made up to 31/05/06; full list of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (14 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 | Full accounts made up to 30 June 2004 (13 pages) |
24 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
26 November 2003 | Director resigned (1 page) |
20 June 2003 | Return made up to 31/05/03; full list of members
|
1 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
6 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
13 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
16 February 1999 | Full accounts made up to 30 June 1998 (13 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (14 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; full list of members
|
15 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 May 1995 | Return made up to 31/05/95; no change of members
|
6 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |