Company NameGe Capital Contracts
Company StatusDissolved
Company Number02302704
CategoryPrivate Unlimited Company
Incorporation Date6 October 1988(35 years, 6 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Christopher Reed
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 27 August 2002)
RoleCustomer Service Director
Correspondence Address17 Chartwell Gardens
Appleton
Warrington
Cheshire
WA4 5HZ
Director NameSteven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(11 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 27 August 2002)
RoleManaging Director
Correspondence Address13 Victoria Avenue
Didsbury
Manchester
M20 2GY
Director NameAndrew Neil Marsden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 27 August 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 London Road
Appleton
Warrington
Cheshire
WA4 5DR
Secretary NameSimon John Kershaw
NationalityBritish
StatusClosed
Appointed23 November 2001(13 years, 1 month after company formation)
Appointment Duration9 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address40 Sandacre Road
Manchester
Lancashire
M23 1AP
Director NameMr Kenneth George Hanna
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1992)
RoleCompany Director
Correspondence Address5 Onslow Drive
Ascot Mansions
North Ascot
Berkshire
SL5 7UL
Director NameRonald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 April 1996)
RoleCompany Director
Correspondence Address31 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU
Director NameMr Michael Donnelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address42 Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NameWilliam Alun Cathcart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1992)
RoleCompany Director
Correspondence AddressTrade Winds
Cox Green Rudgwick
Horsham
West Sussex
RH12 3DF
Secretary NameJudith Ann Nicholson
NationalityBritish
StatusResigned
Appointed19 April 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alkerden Road
London
W4 2HP
Director NameMr Mike Svetozar Zafirovski
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 1996)
RoleCompany Director
Correspondence Address19740 Sweetwater Curve
Shorewood
Minnesota 55331
United States
Director NameMr Rolf Ruegg
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed07 August 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressBonnletstrasse 7
G-7891 Lottstetten
Germany
Secretary NameMr Stephen Joseph Gray
NationalityAmerican
StatusResigned
Appointed07 August 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1993)
RoleCompany Director
Correspondence Address14 Penbend Mansions
Chiswick High Road Chiswick
London
W4 2LU
Secretary NameMichael John Christopher Reed
NationalityBritish
StatusResigned
Appointed20 September 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address17 Chartwell Gardens
Appleton
Warrington
Cheshire
WA4 5HZ
Director NameDaniel Farrar
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 1996)
RoleCompany Director
Correspondence AddressThe Coach House Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Director NameMr Timothy John Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Secretary NameDiane Rylatt
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressLittle Bouts Farmhouse Bouts Lane
Inkberrow
Worcester
Worcestershire
WR7 4HP
Director NameMr Jonathan Charles Burr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Leicester Road
Hale
Altrincham
Cheshire
WA15 9QA
Director NameMark Andrew Chapman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2001)
RoleFinancial Director
Correspondence Address3 Fern Bank
Rainford
Merseyside
WA11 8DZ
Secretary NameIan Robert Patmore
NationalityBritish
StatusResigned
Appointed28 May 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 2001)
RoleCompany Director
Correspondence AddressSpring Bank Farm
Lodge Lane
Bacup
Lancashire
OL13 0BJ

Location

Registered AddressOld Hall Road
Sale
Cheshire
M33 2GZ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£232,208

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Resolutions
  • RES13 ‐ Reduction of capital 18/12/01
(1 page)
22 November 2001Declaration of assent for reregistration to UNLTD (2 pages)
22 November 2001Re-registration of Memorandum and Articles (20 pages)
22 November 2001Certificate of re-registration from Limited to Unlimited (1 page)
22 November 2001Application for reregistration from LTD to UNLTD (2 pages)
22 November 2001Members' assent for rereg from LTD to UNLTD (2 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 May 2001Secretary's particulars changed (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (3 pages)
1 May 2001Return made up to 19/04/01; full list of members (6 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
3 May 2000Return made up to 19/04/00; full list of members (9 pages)
8 February 2000New director appointed (3 pages)
9 December 1999Director resigned (1 page)
9 December 1999New director appointed (3 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
9 July 1999Registered office changed on 09/07/99 from: central park ohio avenue salford quays manchester M5 2GT (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned (1 page)
10 May 1999Return made up to 19/04/99; full list of members (7 pages)
10 May 1999Director's particulars changed (1 page)
7 December 1998Director resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 June 1998Return made up to 19/04/98; full list of members (6 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 July 1997Return made up to 19/04/97; full list of members (6 pages)
5 July 1997Location of debenture register (1 page)
1 July 1997Director's particulars changed (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Location of register of members (1 page)
22 October 1996New director appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
6 September 1996Full accounts made up to 31 December 1995 (7 pages)
22 May 1996Return made up to 19/04/96; full list of members (6 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996New secretary appointed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (7 pages)
18 May 1995Return made up to 19/04/95; no change of members (6 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995New director appointed (2 pages)
3 October 1994Full accounts made up to 31 December 1993 (9 pages)
28 September 1993Full accounts made up to 31 December 1992 (11 pages)
25 June 1992Full accounts made up to 29 February 1992 (12 pages)
14 August 1991Full accounts made up to 28 February 1991 (13 pages)