Company NameGeneral Concrete Products Limited
Company StatusLiquidation
Company Number00413088
CategoryPrivate Limited Company
Incorporation Date19 June 1946(77 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Ian Fraser Petrie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(45 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLethame, 9 Corsbie Grove
Newton Stewart
Wigtownshire
DG8 6JE
Scotland
Director NameMrs Dorothy Stroyan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(45 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector/Company Secretary
Correspondence AddressSnowdrop Cottage 20 Painshawfield Road
Stocksfield
Northumberland
NE43 7DY
Director NameMr Samuel Muir Stroyan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(45 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSnowdrop Cottage 20 Painshawfield Road
Stocksfield
Northumberland
NE43 7DY
Director NameMrs Lilian Mary Wilkinson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(45 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWhickham Cottage
Whickham
Newcastle Upon Tyne
NE16 4NH
Secretary NameMrs Dorothy Stroyan
NationalityBritish
StatusCurrent
Appointed11 January 1992(45 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressSnowdrop Cottage 20 Painshawfield Road
Stocksfield
Northumberland
NE43 7DY

Location

Registered AddressC/O Marlor Walls
C12 Marquis Court, Marquis Way
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Turnover£1,207,350
Net Worth£80,450
Current Liabilities£215,384

Accounts

Next Accounts Due31 March 1999 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 May 2017Restoration by order of the court (3 pages)
26 May 2017Restoration by order of the court (3 pages)
24 July 2003Dissolved (1 page)
24 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Registered office changed on 16/10/01 from: 2 osborne terrace newcastle upon tyne NE2 1NE (1 page)
13 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
16 June 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: c/o geoffrey martin and company shakespeare street newcastle upon tyne NE1 6AQ (1 page)
17 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
11 November 1997Receiver ceasing to act (1 page)
10 November 1997Receiver's abstract of receipts and payments (2 pages)
12 June 1997Appointment of a voluntary liquidator (1 page)
12 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1997Statement of affairs (18 pages)
23 May 1997Registered office changed on 23/05/97 from: bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
1 October 1996Appointment of receiver/manager (1 page)
27 September 1996Receiver ceasing to act (1 page)
15 November 1995Receiver's abstract of receipts and payments (2 pages)
19 June 1946Incorporation (16 pages)
19 June 1946Incorporation (16 pages)