Nelson Park Industrial Estate
Cramlington
Northumberland
NE23 1WD
Director Name | Mr Fabrizio Rasetti |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 December 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | N86w12500 Westbrook Crossing Menomonee Falls Wisconsin United States |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 December 2021) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Nelson Park Industrial Estate 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD |
Director Name | Mr Paul James O'Connell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(20 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 14 December 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Hydratight Operations Limited 5 Coopies Field Coopies Lane Industrial Estate Morpeth NE61 6JT |
Director Name | Mr Graeme Gordon Cook |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Scott Park Road Burnley Lancashire BB11 4JN |
Secretary Name | Jane Frances Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Scott Park Road Burnley Lancashire BB11 4JN |
Director Name | Mr Simon Kyle Dixon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Stephen Stuart Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Martin Edmund Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2021) |
Role | Chartered Accountant, Finance Director |
Country of Residence | England |
Correspondence Address | Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Secretary Name | Mr Nicholas James Gemmell |
---|---|
Status | Resigned |
Appointed | 07 January 2020(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gee-force.co.uk |
---|
Registered Address | Nelson Park Industrial Estate 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
5k at £1 | Graeme Gordon Cook 50.00% Ordinary |
---|---|
5k at £1 | Jane Frances Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,328 |
Current Liabilities | £215,615 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
22 August 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
19 February 2021 | Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page) |
---|---|
5 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
23 June 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
28 January 2020 | Resolutions
|
28 January 2020 | Statement of company's objects (2 pages) |
15 January 2020 | Resolutions
|
15 January 2020 | Statement of company's objects (2 pages) |
9 January 2020 | Appointment of Mr James Richard Gaskell as a director on 7 January 2020 (2 pages) |
9 January 2020 | Notification of Htl Group Limited as a person with significant control on 8 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Richard Martin Roman as a director on 7 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Simon Kyle Dixon as a director on 8 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Stephen Stuart Jones as a director on 8 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Fabrizio Rasetti as a director on 7 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Jane Frances Cook as a secretary on 8 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Martin Edmund Coombs as a director on 7 January 2020 (2 pages) |
9 January 2020 | Cessation of Graeme Gordon Cook as a person with significant control on 8 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Nicholas James Gemmell as a secretary on 7 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Graeme Gordon Cook as a director on 8 January 2020 (1 page) |
31 October 2019 | Current accounting period extended from 31 October 2019 to 28 February 2020 (1 page) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 May 2019 | Satisfaction of charge 3 in full (4 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 October 2018 (11 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
9 July 2018 | Appointment of Mr Stephen Jones as a director on 9 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Simon Kyle Dixon as a director on 9 July 2018 (2 pages) |
26 January 2018 | Unaudited abridged accounts made up to 31 October 2017 (14 pages) |
8 January 2018 | Registered 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 2017 | Notification of Graeme Gordon Cook as a person with significant control on 29 June 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Graeme Gordon Cook as a person with significant control on 29 June 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
26 February 2016 | Satisfaction of charge 2 in full (1 page) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Statement of capital following an allotment of shares on 1 October 2011
|
26 February 2016 | Statement of capital following an allotment of shares on 1 October 2011
|
26 February 2016 | Satisfaction of charge 2 in full (1 page) |
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 October 2007 | Return made up to 06/10/07; no change of members (6 pages) |
23 October 2007 | Return made up to 06/10/07; no change of members (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 06/10/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
1 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: goldlay house 114 parkway chelmsford essex CM2 7PR (1 page) |
24 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 November 2000 | Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2000 | Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Incorporation (17 pages) |
6 October 2000 | Incorporation (17 pages) |