Company NameGeneral Engineering Company(Ilford)Limited(The)
Company StatusDissolved
Company Number00369068
CategoryPrivate Limited Company
Incorporation Date1 September 1941(82 years, 8 months ago)
Dissolution Date1 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Roger Clive Boulton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(49 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 01 November 2008)
RoleCompany Director
Correspondence AddressOrchard House
Quendon
Essex
CB11 3XJ
Director NameAndrew Paul Boulton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(58 years after company formation)
Appointment Duration9 years, 2 months (closed 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beehive Court
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EU
Director NameChristopher Simon Boulton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(58 years after company formation)
Appointment Duration9 years, 2 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address3 Edens Close
Bishops Stortford
Hertfordshire
CM23 5AT
Director NameDouglas James Boulton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(58 years after company formation)
Appointment Duration9 years, 2 months (closed 01 November 2008)
RoleCompany Director
Correspondence AddressOrchard House
The Street, High Easter
Chelmsford
Essex
CM1 4QS
Director NameRobert Roylten Boulton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(58 years after company formation)
Appointment Duration9 years, 2 months (closed 01 November 2008)
RoleCompany Director
Correspondence AddressHill Cottage
Duck Street, Little Easton
Dunmow
Essex
CM6 2JE
Secretary NameAndrew Paul Boulton
NationalityBritish
StatusClosed
Appointed01 September 1999(58 years after company formation)
Appointment Duration9 years, 2 months (closed 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beehive Court
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EU
Director NameRoland Alexander
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2002(60 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 01 November 2008)
RoleEngineer
Correspondence Address35 Springfield Road
East Ham
London
E6 2AH
Director NameMrs Joan Laureen Boulton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2002(60 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 01 November 2008)
RoleCompany Director
Correspondence AddressToad Hall
Little Easton
Great Dunmow
Essex
CM6 2JR
Director NameMrs Barbara Boulton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(49 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressOrchard House
Quendon
Essex
CB11 3XJ
Director NameMrs Joan Laureen Boulton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(49 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressToad Hall
Little Easton
Great Dunmow
Essex
CM6 2JR
Director NameMr Michael Robert Boulton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(49 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 1998)
RoleCompany Director
Correspondence AddressPerryfields
Little Easton
Great Dunmow
Essex
CM6 2ET
Director NameMrs Winifred Dora Boulton
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(49 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 Mayes Close
Bishops Stortford
Hertfordshire
CM23 5RB
Director NameMr Alec James Verrier
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(49 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 August 1993)
RoleChief Draughtsman
Correspondence Address55 Kettlebury Way
Ongar
Essex
CM5 9HA
Director NameMr Richard John Watts
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(49 years, 5 months after company formation)
Appointment Duration12 years (resigned 04 February 2003)
RoleProduction Director
Correspondence AddressWoodlands
15 Primrose Lane Tiptree
Colchester
Essex
CO5 0LB
Secretary NameMrs Winifred Dora Boulton
NationalityBritish
StatusResigned
Appointed17 January 1991(49 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 January 1993)
RoleCompany Director
Correspondence Address5 Mayes Close
Bishops Stortford
Hertfordshire
CM23 5RB
Secretary NameMr Roger Clive Boulton
NationalityBritish
StatusResigned
Appointed21 January 1993(51 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressOrchard House
Quendon
Essex
CB11 3XJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,199,229
Gross Profit£1,309,135
Net Worth£3,319,057
Cash£1,602
Current Liabilities£1,932,398

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2008Liquidators statement of receipts and payments to 28 October 2008 (7 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
26 May 2004Administrator's abstract of receipts and payments (2 pages)
26 May 2004Notice of discharge of Administration Order (5 pages)
13 May 2004Statement of affairs (28 pages)
13 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Administrator's abstract of receipts and payments (3 pages)
25 February 2004Accounting reference date extended from 31/08/03 to 29/02/04 (1 page)
24 February 2004Administrator's abstract of receipts and payments (4 pages)
21 July 2003Notice of result of meeting of creditors (6 pages)
23 June 2003Statement of administrator's proposal (19 pages)
16 April 2003Registered office changed on 16/04/03 from: invicta works roebuck road hainault essex IG6 3TT (1 page)
12 February 2003Director resigned (1 page)
24 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2002Full accounts made up to 31 August 2001 (18 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
29 January 2002Return made up to 17/01/02; full list of members (9 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
15 March 2001Full accounts made up to 31 August 2000 (18 pages)
23 January 2001Return made up to 17/01/01; full list of members (10 pages)
3 May 2000Full accounts made up to 31 August 1999 (18 pages)
9 February 2000Return made up to 17/01/00; full list of members (9 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Secretary resigned (2 pages)
23 March 1999Full accounts made up to 31 August 1998 (18 pages)
24 January 1999Return made up to 17/01/99; full list of members (7 pages)
10 March 1998Director resigned (1 page)
1 February 1998Return made up to 17/01/98; no change of members (7 pages)
13 January 1998Full accounts made up to 31 August 1997 (18 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
18 February 1997Full accounts made up to 31 August 1996 (17 pages)
22 January 1997Return made up to 17/01/97; no change of members (7 pages)
11 February 1996Full accounts made up to 31 August 1995 (17 pages)
23 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 1995Return made up to 17/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 1941Incorporation (20 pages)