Company NameGee Bee Services (Felling) Limited
Company StatusDissolved
Company Number01927831
CategoryPrivate Limited Company
Incorporation Date2 July 1985(38 years, 10 months ago)
Dissolution Date22 May 2019 (4 years, 11 months ago)
Previous NameGee Bee Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark Harrison Bruce
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
Tyne & Wear
NE12 8EG
Director NameMrs Suzanne Joan Bruce
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(21 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
Tyne & Wear
NE12 8EG
Secretary NameMr Mark Harrison Bruce
NationalityBritish
StatusClosed
Appointed22 March 2007(21 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle
Tyne & Wear
NE12 8EG
Director NameMr Gordon Gellan Bruce
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGellan House
Carlisle Street
Felling Gateshead
NE10 0LD
Director NameHalleen Ruth Bruce
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 February 2007)
RoleSecretary
Correspondence AddressCrowhall Cottage Crowhall Lane
Felling
Gateshead
Tyne & Wear
NE10 9PX
Secretary NameHalleen Ruth Bruce
NationalityBritish
StatusResigned
Appointed21 January 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 February 2007)
RoleCompany Director
Correspondence AddressCrowhall Cottage Crowhall Lane
Felling
Gateshead
Tyne & Wear
NE10 9PX

Contact

Websitegeebeegrinding.co.uk

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

12.9k at £1M.h. Bruce
36.99%
Ordinary
12.9k at £1Suzanne Joan Bruce
36.98%
Ordinary
9.1k at £1G.g. Bruce
26.00%
Ordinary
10 at £1B. Wright
0.03%
Ordinary
1 at £1Spartylea LTD
0.00%
Ordinary B

Financials

Year2014
Net Worth£165,417
Cash£99,023
Current Liabilities£40,497

Accounts

Latest Accounts8 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End08 June

Filing History

26 June 2017Registered office address changed from Gellan House Carlisle Street Felling Gateshead NE10 0LD to Rmt Gosforth Park Avenue Newcastle Tyne & Wear NE12 8EG on 26 June 2017 (1 page)
21 June 2017Appointment of a voluntary liquidator (1 page)
21 June 2017Declaration of solvency (5 pages)
21 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-08
(1 page)
16 June 2017Total exemption full accounts made up to 8 June 2017 (12 pages)
9 June 2017Previous accounting period shortened from 31 October 2017 to 8 June 2017 (1 page)
23 March 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 35,011
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 35,011
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 35,011
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 March 2011Termination of appointment of Gordon Bruce as a director (1 page)
4 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
3 March 2011Termination of appointment of Gordon Bruce as a director (1 page)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2010Director's details changed for Gordon Gellan Bruce on 2 October 2009 (2 pages)
12 March 2010Secretary's details changed for Mark Harrison Bruce on 2 October 2009 (1 page)
12 March 2010Secretary's details changed for Mark Harrison Bruce on 2 October 2009 (1 page)
12 March 2010Director's details changed for Suzanne Joan Bruce on 2 October 2009 (2 pages)
12 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mr Mark Harrison Bruce on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Mark Harrison Bruce on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Gordon Gellan Bruce on 2 October 2009 (2 pages)
12 March 2010Director's details changed for Suzanne Joan Bruce on 2 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 February 2009Return made up to 11/01/09; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 January 2008Return made up to 11/01/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 July 2007Secretary resigned;director resigned (1 page)
11 May 2007New director appointed (1 page)
22 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 January 2007Return made up to 11/01/07; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 11/01/06; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 January 2005Return made up to 11/01/05; full list of members (8 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 January 2004Return made up to 23/01/04; full list of members (8 pages)
13 March 2003Return made up to 23/01/02; full list of members; amend (8 pages)
5 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 January 2003Return made up to 23/01/03; full list of members (8 pages)
14 January 2003Ad 30/12/02--------- £ si 1@1=1 £ ic 35010/35011 (2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
16 January 2002Return made up to 23/01/02; full list of members (8 pages)
13 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
23 February 2001Return made up to 23/01/01; full list of members (8 pages)
8 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 January 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 January 1999Return made up to 23/01/99; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
6 February 1998Return made up to 23/01/98; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)