Company NameGEES Developments Limited
Company StatusDissolved
Company Number01962985
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Dissolution Date25 September 2012 (11 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Martin Anthony Keegan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamp House Farm
Whalton
Morpeth
Northumberland
NE61 3YH
Secretary NameJacqueline Reynolds
NationalityBritish
StatusClosed
Appointed01 March 2012(26 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 25 September 2012)
RoleCompany Director
Correspondence AddressUnit 12 Christon Road
Gosforth Industrial Estate
Newcastle
Tyne And Wear
NE3 1XD
Director NameMiss Jacqueline Reynolds
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamphouse Farm
Whalton
Northumberland
NE61 3YH
Secretary NameSamir Omran
NationalityBritish
StatusResigned
Appointed03 January 1992(6 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address2 Peile Park
Shotley Bridge
Consett
County Durham
DH8 0SL

Location

Registered AddressUnit 12 Christon Road
Gosforth Industrial Estate
Gosforth
Tyne And Wear
NE3 1XP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

31 May 2012Application to strike the company off the register (3 pages)
31 May 2012Application to strike the company off the register (3 pages)
27 March 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,000
(3 pages)
15 March 2012Termination of appointment of Jacqueline Reynolds as a director (2 pages)
15 March 2012Termination of appointment of Samir Omran as a secretary (2 pages)
15 March 2012Appointment of Jacqueline Reynolds as a secretary (3 pages)
15 March 2012Registered office address changed from Nimrod House 42 Kingfield Road Sheffield S11 9AT on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Nimrod House 42 Kingfield Road Sheffield S11 9AT on 15 March 2012 (2 pages)
15 March 2012Termination of appointment of Samir Omran as a secretary on 1 March 2012 (2 pages)
15 March 2012Appointment of Jacqueline Reynolds as a secretary on 1 March 2012 (3 pages)
15 March 2012Termination of appointment of Jacqueline Reynolds as a director on 1 March 2012 (2 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2011Restoration by order of the court (4 pages)
28 December 2011Restoration by order of the court (4 pages)
19 April 1994Final Gazette dissolved via compulsory strike-off (1 page)
19 April 1994Final Gazette dissolved via compulsory strike-off (1 page)
21 December 1993First Gazette notice for compulsory strike-off (1 page)
21 December 1993First Gazette notice for compulsory strike-off (1 page)
22 January 1992Accounts for a small company made up to 31 January 1990 (5 pages)
22 January 1992Accounts for a small company made up to 31 January 1990 (5 pages)
10 January 1991Return made up to 03/01/91; no change of members (6 pages)