Company NameGeneral & Consolidated Investments Limited
Company StatusDissolved
Company Number01709713
CategoryPrivate Limited Company
Incorporation Date25 March 1983(41 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NamesKentongold Finance Limited Cert To Jordans (London) and General Credit Corporation Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameChristine Helen Stebbens
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 28 May 2013)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address129 Washington Road
Maldon
Essex
CM9 6AR
Director NameGraham David Stebbens
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Washington Road
Maldon
Essex
CM9 6AR
Secretary NameGraham David Stebbens
NationalityBritish
StatusClosed
Appointed30 January 1991(7 years, 10 months after company formation)
Appointment Duration22 years, 4 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Washington Road
Maldon
Essex
CM9 6AR
Director NameDr Helen Rose Stebbens
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(7 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 24 August 2009)
RoleNutritionist
Correspondence AddressQuarry Cottage Quarry Cottage
Wells Road, Easton
Wells
Somerset
BA5 1EE
Director NameRuth Mary Danes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(20 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 January 2004)
RoleRetailer
Correspondence Address63 Mount Pleasant
Maldon
Essex
CM9 6EQ
Director NameAndrew Philip Gray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2005)
RoleAdministrator
Correspondence Address22 Suffolk Road
Maldon
Essex
CM9 6AY

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

406 at £1G.d. Stebbens
50.75%
Ordinary
394 at £1Christine Helen Stebbens
49.25%
Ordinary

Financials

Year2014
Net Worth£70,119
Cash£84,516
Current Liabilities£14,397

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Application to strike the company off the register (3 pages)
30 January 2013Application to strike the company off the register (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 800
(5 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders
Statement of capital on 2012-02-02
  • GBP 800
(5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Graham David Stebbens on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Christine Helen Stebbens on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Christine Helen Stebbens on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Graham David Stebbens on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Graham David Stebbens on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Christine Helen Stebbens on 1 October 2009 (2 pages)
23 September 2009Resolutions
  • RES13 ‐ £1600 cancelled from share prem a/c 08/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2009Solvency Statement dated 08/09/09 (1 page)
23 September 2009Solvency statement dated 08/09/09 (1 page)
23 September 2009Memorandum of capital - processed 23/09/09 (1 page)
23 September 2009Resolutions
  • RES13 ‐ £1600 cancelled from share prem a/c 08/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2009Memorandum of capital - processed 23/09/09 (1 page)
26 August 2009Appointment terminated director helen stebbens (1 page)
26 August 2009Appointment Terminated Director helen stebbens (1 page)
16 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
20 January 2009Director's change of particulars / helen stebbens / 31/08/2008 (1 page)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 January 2009Director's Change of Particulars / helen stebbens / 31/08/2008 / HouseName/Number was: , now: quarry cottage; Street was: broomfield cottage, now: quarry cottage; Area was: trap street somerford booths, now: wells road, easton; Post Town was: congleton, now: wells; Region was: cheshire, now: somerset; Post Code was: CW12 2LT, now: BA5 1EE; Country (1 page)
20 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
26 January 2007Return made up to 16/01/07; full list of members (7 pages)
26 January 2007Return made up to 16/01/07; full list of members (7 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
22 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
26 January 2006Return made up to 16/01/06; full list of members (7 pages)
26 January 2006Return made up to 16/01/06; full list of members (7 pages)
26 August 2005Full accounts made up to 31 December 2004 (14 pages)
26 August 2005Full accounts made up to 31 December 2004 (14 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Return made up to 16/01/05; full list of members (8 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
22 January 2004Return made up to 16/01/04; full list of members (8 pages)
22 January 2004Return made up to 16/01/04; full list of members (8 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
3 July 2003Company name changed general credit corporation limit ed\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed general credit corporation limit ed\certificate issued on 03/07/03 (2 pages)
7 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 16/01/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 March 2002Particulars of contract relating to shares (4 pages)
19 March 2002Ad 25/07/01--------- £ si 800@1 (2 pages)
19 March 2002Ad 25/07/01--------- £ si 800@1 (2 pages)
19 March 2002Particulars of contract relating to shares (4 pages)
23 January 2002Return made up to 16/01/02; full list of members (7 pages)
23 January 2002Return made up to 16/01/02; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 16/01/01; full list of members (7 pages)
29 January 2001Return made up to 16/01/01; full list of members (7 pages)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2000Re-registration of Memorandum and Articles (10 pages)
14 December 2000Application for reregistration from PLC to private (1 page)
14 December 2000Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 December 2000Application for reregistration from PLC to private (1 page)
14 December 2000Re-registration of Memorandum and Articles (10 pages)
6 June 2000Full accounts made up to 31 December 1999 (16 pages)
6 June 2000Full accounts made up to 31 December 1999 (16 pages)
16 February 2000Return made up to 16/01/00; full list of members (7 pages)
16 February 2000Return made up to 16/01/00; full list of members (7 pages)
16 June 1999Full accounts made up to 31 December 1998 (17 pages)
16 June 1999Full accounts made up to 31 December 1998 (17 pages)
25 March 1999Return made up to 16/01/99; no change of members (6 pages)
25 March 1999Return made up to 16/01/99; no change of members (6 pages)
1 June 1998Full accounts made up to 31 December 1997 (15 pages)
1 June 1998Full accounts made up to 31 December 1997 (15 pages)
3 March 1998Return made up to 16/01/98; full list of members (7 pages)
3 March 1998Return made up to 16/01/98; full list of members (7 pages)
17 February 1997Return made up to 16/01/97; no change of members (5 pages)
17 February 1997Return made up to 16/01/97; no change of members (5 pages)
24 January 1996Return made up to 16/01/96; no change of members
  • 363(287) ‐ Registered office changed on 24/01/96
(5 pages)
24 January 1996Return made up to 16/01/96; no change of members (5 pages)
17 January 1996Full accounts made up to 30 June 1995 (13 pages)
17 January 1996Full accounts made up to 30 June 1995 (13 pages)
27 October 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
27 October 1995Accounting reference date extended from 30/06 to 31/12 (1 page)