Company NameGDE Process Engineering Limited
Company StatusDissolved
Company Number02982832
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameExtruding Technology And Processing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Anne Lesley Giles
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressChaplins Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Director NameMr Bernard Giles
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1994(same day as company formation)
RoleMilling Consultant
Country of ResidenceEngland
Correspondence AddressChaplins Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Secretary NameMrs Anne Lesley Giles
NationalityBritish
StatusClosed
Appointed25 October 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressChaplins Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Director NameChristopher Mark Lambert Giles
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2007)
RoleEngineer
Correspondence Address18 Brickmakers Lane
Colchester
Essex
CO4 5WP
Director NameHannah Clare Giles
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2007)
RoleTextile Designer
Correspondence AddressChaplins Church Lane
Great Holland
Frinton On Sea
Essex
CO13 0JS
Director NameMr James Phillip Anthony Comber
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(6 years after company formation)
Appointment Duration6 years, 9 months (closed 21 August 2007)
RoleEngineering Salesman
Country of ResidenceUnited Kingdom
Correspondence Address63 Friars Street
Sudbury
Suffolk
CO10 2AJ
Director NameNigel Lindley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 24 February 1997)
RoleSales Director
Correspondence Address9 Kings Hill
Great Cornard
Sudbury
Suffolk
CO10 0EH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBird Luckin
Aquila House, Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£240,980
Gross Profit£38,561
Net Worth£1,192
Cash£19
Current Liabilities£38,856

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (2 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
17 November 2005Return made up to 25/10/05; full list of members (9 pages)
8 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
2 November 2004Return made up to 25/10/04; full list of members (9 pages)
11 May 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
29 October 2003Return made up to 25/10/03; full list of members (9 pages)
20 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
1 November 2002Return made up to 25/10/02; full list of members (9 pages)
28 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
23 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Full accounts made up to 31 October 2000 (11 pages)
7 December 2000New director appointed (2 pages)
10 November 2000Company name changed extruding technology and process ing LIMITED\certificate issued on 13/11/00 (2 pages)
10 November 2000Return made up to 25/10/00; full list of members (8 pages)
19 July 2000Registered office changed on 19/07/00 from: 78B newland street witham essex CM8 1AH (1 page)
6 June 2000Full accounts made up to 31 October 1999 (9 pages)
27 October 1999Return made up to 25/10/99; full list of members (7 pages)
7 May 1999Accounts for a small company made up to 31 October 1998 (9 pages)
12 November 1998Return made up to 25/10/98; full list of members (6 pages)
16 June 1998Director's particulars changed (1 page)
27 April 1998Full accounts made up to 31 October 1997 (8 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Ad 23/01/98--------- £ si 5@1=5 £ ic 90/95 (2 pages)
23 October 1997Return made up to 25/10/97; full list of members (6 pages)
15 May 1997Full accounts made up to 31 October 1996 (8 pages)
20 March 1997Director resigned (1 page)
7 November 1996Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Full accounts made up to 31 October 1995 (8 pages)
31 October 1995Return made up to 25/10/95; full list of members (6 pages)