Company NameG.E.P. (Steels) Limited
DirectorJohn Donald
Company StatusDissolved
Company Number03860382
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NameGolden Eagle Properties (Kirkby) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Donald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBell Cottage
Vale Royal Drive, Whitegate
Northwich
Cheshire
CW8 2BA
Secretary NameElizabeth Jennings
NationalityBritish
StatusCurrent
Appointed18 October 1999(same day as company formation)
RoleRetired
Correspondence Address188 Ways Green
Winsford
Cheshire
CW7 4AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 October 2002Dissolved (1 page)
12 July 2002Liquidators statement of receipts and payments (5 pages)
12 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Registered office changed on 30/01/02 from: road one winsford industrial estate winsford cheshire CW7 3QW (1 page)
6 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2001Statement of affairs (5 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
21 November 2000Return made up to 18/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
18 October 2000Particulars of mortgage/charge (4 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
4 November 1999New director appointed (2 pages)
18 October 1999Incorporation (18 pages)