GEE-CO (PRECAST) LIMITED

Register to unlock more data on OkredoRegister

GEE-CO (PRECAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01954336

Incorporation date

03/11/1985

Size

Full

Contacts

Registered address

Registered address

Leicester Road, Ibstock, Leicestershire LE67 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1985)
dot icon14/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2010
First Gazette notice for voluntary strike-off
dot icon20/10/2010
Application to strike the company off the register
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Termination of appointment of John Rumford as a director
dot icon29/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 25/03/09; full list of members
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 25/03/08; full list of members
dot icon01/04/2008
Location of register of members
dot icon19/03/2008
Appointment Terminated Director william cosby
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 25/03/07; full list of members
dot icon23/04/2007
Location of register of members address changed
dot icon17/01/2007
Accounts for a small company made up to 2006-03-31
dot icon03/01/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon13/07/2006
Return made up to 25/03/06; full list of members
dot icon11/05/2006
Secretary resigned
dot icon11/05/2006
Registered office changed on 12/05/06 from: coppingford hall coppingford road sawtry huntingdon cambridgeshire PE17 5GP
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Director resigned
dot icon15/03/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon31/05/2005
Return made up to 25/03/05; full list of members
dot icon29/07/2004
Registered office changed on 30/07/04 from: up brooks mill taylor street clitheroe lancs BB7 1NL
dot icon29/07/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New secretary appointed;new director appointed
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New director appointed
dot icon05/04/2004
Accounts for a small company made up to 2003-12-31
dot icon29/03/2004
Return made up to 25/03/04; full list of members
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon21/04/2003
Accounts for a small company made up to 2002-12-31
dot icon01/04/2003
Return made up to 25/03/03; full list of members
dot icon11/04/2002
Return made up to 25/03/02; full list of members
dot icon11/03/2002
Accounts for a small company made up to 2001-12-31
dot icon17/04/2001
Return made up to 25/03/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-12-31
dot icon10/09/2000
Accounts for a small company made up to 1999-12-31
dot icon10/04/2000
Return made up to 25/03/00; no change of members
dot icon27/04/1999
Accounts for a small company made up to 1998-12-31
dot icon07/04/1999
Return made up to 25/03/99; no change of members
dot icon07/04/1999
Secretary's particulars changed;director's particulars changed
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/08/1998
Declaration of satisfaction of mortgage/charge
dot icon07/08/1998
Declaration of satisfaction of mortgage/charge
dot icon07/08/1998
Declaration of satisfaction of mortgage/charge
dot icon07/04/1998
Return made up to 25/03/98; full list of members
dot icon07/04/1998
Location of register of members address changed
dot icon02/03/1998
Particulars of mortgage/charge
dot icon06/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/06/1997
Return made up to 25/03/97; no change of members
dot icon03/06/1997
Return made up to 25/03/96; no change of members
dot icon03/06/1997
Location of register of members address changed
dot icon07/03/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1995
Return made up to 25/03/95; full list of members
dot icon08/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/05/1994
Particulars of mortgage/charge
dot icon24/04/1994
Resolutions
dot icon10/04/1994
Return made up to 25/03/94; no change of members
dot icon10/06/1993
Resolutions
dot icon07/04/1993
Accounts for a small company made up to 1992-12-31
dot icon28/03/1993
Return made up to 25/03/93; no change of members
dot icon28/03/1993
Secretary's particulars changed;director's particulars changed
dot icon26/05/1992
Accounts for a small company made up to 1991-12-31
dot icon02/04/1992
Return made up to 25/03/92; full list of members
dot icon02/04/1992
Location of register of members address changed
dot icon02/04/1992
Secretary's particulars changed;director's particulars changed
dot icon29/09/1991
Accounts for a small company made up to 1990-12-31
dot icon02/06/1991
Return made up to 26/03/91; no change of members
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1991
New director appointed
dot icon29/11/1990
Return made up to 29/05/90; full list of members
dot icon28/11/1990
Accounts for a small company made up to 1989-12-31
dot icon01/05/1989
Return made up to 17/04/89; full list of members
dot icon26/04/1989
Accounts for a small company made up to 1988-12-31
dot icon18/04/1988
Return made up to 29/03/88; full list of members
dot icon24/03/1988
Accounts for a small company made up to 1987-12-31
dot icon24/03/1987
Particulars of mortgage/charge
dot icon22/03/1987
Return made up to 16/03/87; full list of members
dot icon11/03/1987
Accounts for a small company made up to 1986-12-31
dot icon06/08/1986
Particulars of mortgage/charge
dot icon01/07/1986
Registered office changed on 02/07/86 from: up brooks mill taylor street clitheroe lancs BB7 1NL
dot icon03/11/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, John Edmund Maltby
Director
14/07/2004 - 12/04/2006
25
Houghton, Mark Whitfield
Director
14/07/2004 - Present
6
Hardy, Stephen Philip
Secretary
12/04/2006 - Present
47
Lee, Richard Albert
Director
14/07/2004 - Present
5
Cosby, William Stewart
Director
14/07/2004 - 19/12/2007
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEE-CO (PRECAST) LIMITED

GEE-CO (PRECAST) LIMITED is an(a) Dissolved company incorporated on 03/11/1985 with the registered office located at Leicester Road, Ibstock, Leicestershire LE67 6HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEE-CO (PRECAST) LIMITED?

toggle

GEE-CO (PRECAST) LIMITED is currently Dissolved. It was registered on 03/11/1985 and dissolved on 14/02/2011.

Where is GEE-CO (PRECAST) LIMITED located?

toggle

GEE-CO (PRECAST) LIMITED is registered at Leicester Road, Ibstock, Leicestershire LE67 6HS.

What does GEE-CO (PRECAST) LIMITED do?

toggle

GEE-CO (PRECAST) LIMITED operates in the Manufacture of other articles of concrete, plaster and cement (26.66 - SIC 2003) sector.

What is the latest filing for GEE-CO (PRECAST) LIMITED?

toggle

The latest filing was on 14/02/2011: Final Gazette dissolved via voluntary strike-off.