Company NameGreat Eastern Projects Limited
Company StatusDissolved
Company Number02553468
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 5 months ago)
Dissolution Date27 April 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Stanley Ripley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(1 year after company formation)
Appointment Duration7 years, 6 months (closed 27 April 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address75 The Willows
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BP
Secretary NameColin Hudson
NationalityBritish
StatusClosed
Appointed15 November 1995(5 years after company formation)
Appointment Duration3 years, 5 months (closed 27 April 1999)
RoleSales & Marketing Manager
Correspondence Address2 Oldstead Court
The Oaks Hemlington
Middlesbrough
Cleveland
TS8 9PZ
Director NameLeslie Stuart Patterson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressThe White House Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EF
Secretary NameChristine Wood
NationalityBritish
StatusResigned
Appointed12 May 1994(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 December 1994)
RoleSecretary
Correspondence Address108 Birchwood Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8DH
Secretary NamePeter John Newhouse
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 1995)
RoleCompany Director
Correspondence AddressLevensdale Cottage Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JW
Secretary NamePeter John Newhouse
NationalityBritish
StatusResigned
Appointed19 December 1994(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 1995)
RoleCompany Director
Correspondence AddressLevensdale Cottage Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JW

Location

Registered AddressKeld House
1st Floor Allensway
Thornaby Cleveland
TS17 9HA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
5 January 1999First Gazette notice for compulsory strike-off (1 page)
2 September 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1995Return made up to 30/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995Registered office changed on 26/07/95 from: belasis business centre coxwold way billingham cleveland TS23 4EA (1 page)
7 April 1995Particulars of contract relating to shares (4 pages)
7 April 1995Ad 10/09/94--------- £ si 49949@1 (4 pages)