Company NameGeneral Engineering & Maintenance Services (North East) Limited
Company StatusDissolved
Company Number01292496
CategoryPrivate Limited Company
Incorporation Date29 December 1976(47 years, 4 months ago)
Dissolution Date3 August 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr William Mark Gibson
NationalityBritish
StatusClosed
Appointed11 September 1995(18 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Conway Close
Ryton
Tyne & Wear
NE40 3NZ
Director NameMr Paul Robert Clark
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(25 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 03 August 2013)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address6 Denham Walk
Chapel House
Newcastle Upon Tyne
Tyne & Wear
NE5 1JH
Director NameMr William Mark Gibson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(25 years, 10 months after company formation)
Appointment Duration10 years, 9 months (closed 03 August 2013)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Conway Close
Ryton
Tyne & Wear
NE40 3NZ
Director NameMr Robert Robson Clark
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(15 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2002)
RoleEngineer
Correspondence Address33 Glendale Close
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD
Director NameMr William Percy Gibson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1993)
RoleEngineer
Correspondence Address41 Beckside Gardens
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1BQ
Director NameMr Alan Watson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 1995)
RoleEngineer
Correspondence Address16 Swinhoe Gardens
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6AF
Secretary NameMr William Percy Gibson
NationalityBritish
StatusResigned
Appointed03 March 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 1993)
RoleCompany Director
Correspondence Address41 Beckside Gardens
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1BQ
Secretary NameMr Robert Robson Clark
NationalityBritish
StatusResigned
Appointed11 October 1993(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address33 Glendale Close
Chapel House Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 1SD

Location

Registered AddressCbx
Cobalt Park Way
Wallsend
Tyne & Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

250 at £1Executors Of Elizabeth Gibson
7.14%
Ordinary
175 at £1Mr Robert Robson Clark
5.00%
Ordinary
1.6k at £1Phyllis May Clark
45.00%
Ordinary
1.5k at £1Executors Of William Percy Gibson
42.86%
Ordinary

Financials

Year2014
Net Worth£7,442
Cash£154
Current Liabilities£205,145

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
3 May 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
1 May 2013Liquidators statement of receipts and payments to 20 February 2013 (5 pages)
1 May 2013Liquidators' statement of receipts and payments to 20 February 2013 (5 pages)
9 August 2012Notice of appointment of receiver or manager (3 pages)
9 August 2012Notice of appointment of receiver or manager (3 pages)
5 March 2012Registered office address changed from Unit D5 Delaval Trading Estate New Hartley Seaton Delaval NE25 0QT on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Unit D5 Delaval Trading Estate New Hartley Seaton Delaval NE25 0QT on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Unit D5 Delaval Trading Estate New Hartley Seaton Delaval NE25 0QT on 5 March 2012 (2 pages)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-21
(1 page)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Appointment of a voluntary liquidator (1 page)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 3,500
(5 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 3,500
(5 pages)
14 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-14
  • GBP 3,500
(5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Paul Robert Clark on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Robert Clark on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for William Mark Gibson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for William Mark Gibson on 30 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
1 April 2009Return made up to 03/03/09; full list of members (4 pages)
1 April 2009Location of register of members (1 page)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 May 2008Return made up to 03/03/08; full list of members (4 pages)
23 May 2008Return made up to 03/03/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 April 2007Return made up to 03/03/07; full list of members (8 pages)
14 April 2007Return made up to 03/03/07; full list of members (8 pages)
17 March 2006Return made up to 03/03/06; full list of members (8 pages)
17 March 2006Return made up to 03/03/06; full list of members (8 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2005Return made up to 03/03/05; full list of members (8 pages)
31 March 2005Return made up to 03/03/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 March 2004Return made up to 03/03/04; full list of members (8 pages)
22 March 2004Return made up to 03/03/04; full list of members (8 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (9 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 March 2003Return made up to 03/03/03; full list of members (8 pages)
25 March 2003Return made up to 03/03/03; full list of members (8 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
11 March 2002Return made up to 03/03/02; full list of members (7 pages)
11 March 2002Return made up to 03/03/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
30 October 2001Particulars of mortgage/charge (7 pages)
20 March 2001Return made up to 03/03/01; full list of members (7 pages)
20 March 2001Return made up to 03/03/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 March 2000Return made up to 03/03/00; full list of members (7 pages)
28 March 2000Return made up to 03/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 March 1999Return made up to 03/03/99; full list of members (6 pages)
19 March 1999Return made up to 03/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1997Return made up to 03/03/97; no change of members (4 pages)
10 March 1997Return made up to 03/03/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 May 1996Return made up to 03/03/96; full list of members (6 pages)
21 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 May 1996Return made up to 03/03/96; full list of members (6 pages)
27 November 1995Secretary resigned (1 page)
27 November 1995Secretary resigned (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (1 page)
27 November 1995New secretary appointed (2 pages)
27 November 1995New secretary appointed (1 page)
6 July 1995£ ic 5000/3500 19/06/95 £ sr 1500@1=1500 (1 page)
6 July 1995£ ic 5000/3500 19/06/95 £ sr 1500@1=1500 (1 page)
30 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(10 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
30 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(20 pages)
30 June 1995Memorandum and Articles of Association (7 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 June 1995Memorandum and Articles of Association (14 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)