Aspley Hill, Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8NW
Director Name | GEI Special Steels Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 March 2003) |
Correspondence Address | Aspley Hill Woburn Sands Buckinghamshire MK17 8NW |
Secretary Name | GEI Special Steels Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 March 2003) |
Correspondence Address | Aspley Hill Woburn Sands Buckinghamshire MK17 8NW |
Director Name | Mr David William Brookes |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Covert Memorial Lane Slad Gloucestershire GL6 7QE Wales |
Director Name | Mr Marc Jaeger |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 1996) |
Role | General Manager |
Correspondence Address | 1-3 Rue De Lane Poterie Bp 232 93523 Saint Denis Cedex 01 Paris Foreign |
Secretary Name | Mr Norman Rawson Byron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years after company formation) |
Appointment Duration | 12 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 25 Ashlawn Crescent Solihull West Midlands B91 1PR |
Director Name | Michael Bailey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 18 Ashcroft Close St Leonards Park Gloucester GL4 6JX Wales |
Secretary Name | Mr Peter George Alexander Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 01 September 1993) |
Role | Finance Director |
Correspondence Address | 2 Place De Dune 77150 Lesigny Foreign |
Secretary Name | Kevin Neil Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 1996) |
Role | Company Director |
Correspondence Address | Holborn Cottage 38 Feckenham Road Headless Cross Redditch Worcestershire B97 5AR |
Secretary Name | Mathieu Japy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 February 1996(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 20 Avenue Edouard Belin Ruieil Malmaison 92500 France Foreign |
Director Name | Emiel Albert Maurice Oe Naeghel |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Trevierenlei 21 Schoten Antwerp 2900 Belgium |
Director Name | Mr Stephen Patrick Mullarkey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lightfoot Court Milton Keynes MK7 7HZ |
Secretary Name | David Anthony Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 5 Burghley Close Whitestone Nuneaton Warwickshire CV11 6SJ |
Director Name | Stephen John Boswell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 1997) |
Role | Sales |
Correspondence Address | 16 Peveril Road Ashby Magna Lutterworth Leicestershire LE17 5NQ |
Director Name | John William Walton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 10 Bescobell Close Highgate Park Dudley West Midlands DY1 2GE |
Director Name | Melvyn Lester Perry |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 1997) |
Role | Engineer |
Correspondence Address | 34 High View Hempsted Gloucester Gloucestershire GL2 5LN Wales |
Secretary Name | Mr Richard Warren Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Main Street Gawcott Buckingham Buckinghamshire MK18 4HZ |
Director Name | Mr Richard Warren Hare |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 1999) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside Main Street Gawcott Buckingham Buckinghamshire MK18 4HZ |
Director Name | Peter Neville Marshall |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Linden Ashwood Road Woking Surrey GU22 7JW |
Director Name | Ian Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 19 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 32 Newton Road London W2 5LT |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baronsmead Road London SW13 9RR |
Secretary Name | GEI Group Operations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Director Name | GEI Processing & Packaging Machinery Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Director Name | GEI Group Operations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2001) |
Correspondence Address | Woodlands Aspley Hill Woburn Sands Bedfordshire MK17 8NW |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £150,000 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2002 | Receiver ceasing to act (2 pages) |
10 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
2 May 2001 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
17 April 2001 | Administrative Receiver's report (11 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: aspley hill woburn sands bedfordshire MK17 8NW (1 page) |
8 February 2001 | Appointment of receiver/manager (1 page) |
13 October 2000 | Return made up to 30/09/00; full list of members
|
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
4 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2000 | Director resigned (1 page) |
15 December 1999 | Return made up to 30/09/99; no change of members (8 pages) |
25 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Resolutions
|
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | Particulars of mortgage/charge (7 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (12 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
20 August 1999 | Particulars of mortgage/charge (11 pages) |
13 August 1999 | New director appointed (3 pages) |
10 August 1999 | Resolutions
|
13 July 1999 | New director appointed (2 pages) |
14 June 1999 | Resolutions
|
4 June 1999 | Particulars of mortgage/charge (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 July 1998 | New director appointed (2 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: tyseley industrial estate 18 seeleys road greet birmingham B11 2LQ (1 page) |
7 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
25 September 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Return made up to 30/09/96; no change of members
|
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
10 April 1996 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
2 March 1996 | New secretary appointed (2 pages) |
28 September 1995 | Return made up to 01/10/95; no change of members
|
30 March 1995 | Accounts for a medium company made up to 31 December 1994 (22 pages) |