Company NameGee-Force Northern Limited
Company StatusDissolved
Company Number04084982
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 7 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 December 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence AddressNelson Park Industrial Estate 45 Colbourne Avenue
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WD
Director NameMr Fabrizio Rasetti
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 December 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressN86w12500 Westbrook Crossing
Menomonee Falls
Wisconsin
United States
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed07 January 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 December 2021)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressNelson Park Industrial Estate 45 Colbourne Avenue
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WD
Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(20 years, 6 months after company formation)
Appointment Duration8 months (closed 14 December 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Hydratight Operations Limited 5 Coopies Field
Coopies Lane Industrial Estate
Morpeth
NE61 6JT
Director NameMr Graeme Gordon Cook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Scott Park Road
Burnley
Lancashire
BB11 4JN
Secretary NameJane Frances Cook
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Scott Park Road
Burnley
Lancashire
BB11 4JN
Director NameMr Simon Kyle Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Stephen Stuart Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 2018(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Martin Edmund Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2021)
RoleChartered Accountant, Finance Director
Country of ResidenceEngland
Correspondence AddressAxcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Secretary NameMr Nicholas James Gemmell
StatusResigned
Appointed07 January 2020(19 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressAxcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegee-force.co.uk

Location

Registered AddressNelson Park Industrial Estate 45 Colbourne Avenue
Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

5k at £1Graeme Gordon Cook
50.00%
Ordinary
5k at £1Jane Frances Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£86,328
Current Liabilities£215,615

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Charges

22 August 2012Delivered on: 24 August 2012
Persons entitled: Positive Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, non-vesting debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 January 2012Delivered on: 6 January 2012
Persons entitled: Lancashire County Developments (Investments) Limited

Classification: Debenture
Secured details: £44,000 due or to become due.
Particulars: The f/h and l/h property, all the equipment, all the goodwill and uncalled capital, all book debts. By way of floating charge all the undertaking property and assets see image for full details.
Outstanding
15 September 2010Delivered on: 16 September 2010
Persons entitled: Lancashire County Deveopments (Investments) Limited

Classification: Debenture
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page)
5 November 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page)
23 September 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
23 June 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
28 January 2020Resolutions
  • RES13 ‐ Removal of restriction of amount of shares that may be allotted by the company 08/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 January 2020Statement of company's objects (2 pages)
15 January 2020Resolutions
  • RES13 ‐ Amount of auth share cap is deleted 08/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 January 2020Statement of company's objects (2 pages)
9 January 2020Appointment of Mr James Richard Gaskell as a director on 7 January 2020 (2 pages)
9 January 2020Notification of Htl Group Limited as a person with significant control on 8 January 2020 (2 pages)
9 January 2020Appointment of Mr Richard Martin Roman as a director on 7 January 2020 (2 pages)
9 January 2020Termination of appointment of Simon Kyle Dixon as a director on 8 January 2020 (1 page)
9 January 2020Termination of appointment of Stephen Stuart Jones as a director on 8 January 2020 (1 page)
9 January 2020Appointment of Mr Fabrizio Rasetti as a director on 7 January 2020 (2 pages)
9 January 2020Termination of appointment of Jane Frances Cook as a secretary on 8 January 2020 (1 page)
9 January 2020Appointment of Mr Martin Edmund Coombs as a director on 7 January 2020 (2 pages)
9 January 2020Cessation of Graeme Gordon Cook as a person with significant control on 8 January 2020 (1 page)
9 January 2020Appointment of Mr Nicholas James Gemmell as a secretary on 7 January 2020 (2 pages)
9 January 2020Termination of appointment of Graeme Gordon Cook as a director on 8 January 2020 (1 page)
31 October 2019Current accounting period extended from 31 October 2019 to 28 February 2020 (1 page)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 May 2019Satisfaction of charge 3 in full (4 pages)
26 February 2019Unaudited abridged accounts made up to 31 October 2018 (11 pages)
9 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
9 July 2018Appointment of Mr Stephen Jones as a director on 9 July 2018 (2 pages)
9 July 2018Appointment of Mr Simon Kyle Dixon as a director on 9 July 2018 (2 pages)
26 January 2018Unaudited abridged accounts made up to 31 October 2017 (14 pages)
8 January 2018Registered office address changed from Unit 14 Kestrel Court Network 65 Business Park Burnley Lancs BB11 5NA England to Unit 12 Blackfriars Court Excalibur Road Beacon Park Great Yarmouth NR31 7RQ on 8 January 2018 (1 page)
13 July 2017Notification of Graeme Gordon Cook as a person with significant control on 29 June 2017 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Graeme Gordon Cook as a person with significant control on 29 June 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 February 2017Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Unit 14 Kestrel Court Network 65 Business Park Burnley Lancs BB11 5NA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Unit 14 Kestrel Court Network 65 Business Park Burnley Lancs BB11 5NA on 1 February 2017 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(4 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 February 2016Satisfaction of charge 2 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Satisfaction of charge 1 in full (1 page)
26 February 2016Statement of capital following an allotment of shares on 1 October 2011
  • GBP 10,000
(3 pages)
26 February 2016Statement of capital following an allotment of shares on 1 October 2011
  • GBP 10,000
(3 pages)
26 February 2016Satisfaction of charge 2 in full (1 page)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(4 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(4 pages)
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(4 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(4 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10,000
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 November 2008Return made up to 06/10/08; full list of members (4 pages)
14 November 2008Return made up to 06/10/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 October 2007Return made up to 06/10/07; no change of members (6 pages)
23 October 2007Return made up to 06/10/07; no change of members (6 pages)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 October 2006Return made up to 06/10/06; full list of members (6 pages)
20 October 2006Return made up to 06/10/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2005Return made up to 06/10/05; full list of members (6 pages)
11 October 2005Return made up to 06/10/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 December 2004Return made up to 06/10/04; full list of members (6 pages)
7 December 2004Return made up to 06/10/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 October 2003Return made up to 06/10/03; full list of members (6 pages)
1 October 2003Return made up to 06/10/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 May 2003Registered office changed on 27/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
27 May 2003Registered office changed on 27/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
24 October 2002Return made up to 06/10/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
12 November 2001Return made up to 06/10/01; full list of members (6 pages)
12 November 2001Return made up to 06/10/01; full list of members (6 pages)
13 November 2000Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2000Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Secretary resigned (1 page)
6 October 2000Incorporation (17 pages)
6 October 2000Incorporation (17 pages)