Company NameGeneral Components Limited
Company StatusDissolved
Company Number02992196
CategoryPrivate Limited Company
Incorporation Date18 November 1994(29 years, 5 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)

Directors

Director NameMr Bipin Patel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1994(1 day after company formation)
Appointment Duration4 years, 6 months (closed 08 June 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Garthland Road
Hazel Grove
Stockport
Cheshire
SK7 4PD
Secretary NameJacqueline Anne Lloyd
NationalityBritish
StatusClosed
Appointed19 November 1994(1 day after company formation)
Appointment Duration4 years, 6 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address20 Garthland Road
Hazel Grove
Stockport
Cheshire
SK7 4PD
Director NameMahesh Patel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address2a Gower Street
Pleck
Walsall
West Midlands
WS2 9AS
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Director NameNilesh Parshottam Patel
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(3 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 April 1995)
RoleTechnical Director
Correspondence Address2a Gower Street
Pleck
Walsall
West Midlands
WS2 9AS
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed18 November 1994(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Location

Registered AddressUnit 4
1 Mex Business Park
Hamilton Road Longsight
Manchester
M13 0PD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 June 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 February 1999First Gazette notice for compulsory strike-off (1 page)
11 August 1998Strike-off action suspended (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
30 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 July 1995Director resigned (2 pages)
4 July 1995Ad 01/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1995Accounting reference date notified as 31/12 (1 page)
4 July 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Registered office changed on 21/03/95 from: millfields house millfields road ettingshall wolverhampton WV4 6JE (1 page)