Southfields Business Park
Basildon
SS15 6TH
Director Name | Mr John Newby |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Secretary Name | Mr Trevor William Howard Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3HG |
Secretary Name | Mr Ian Hamilton Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3HG |
Secretary Name | Mr Nigel John Rickman |
---|---|
Status | Resigned |
Appointed | 01 April 2015(13 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2019) |
Role | Company Director |
Correspondence Address | 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | geeconstruction.co.uk |
---|
Registered Address | 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6TH |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Laindon Park |
Built Up Area | Basildon |
1 at £1 | Wiggins Gee Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 January 2021 | Application to strike the company off the register (3 pages) |
---|---|
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
16 April 2019 | Change of details for Gee Group Limited as a person with significant control on 9 April 2018 (2 pages) |
15 April 2019 | Termination of appointment of Nigel John Rickman as a secretary on 15 April 2019 (1 page) |
23 January 2019 | Appointment of Mr Carl Adrian Brian as a director on 23 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of John Newby as a director on 23 January 2019 (1 page) |
27 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
28 March 2018 | Registered office address changed from 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England to 11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 28 March 2018 (1 page) |
22 March 2018 | Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3HG to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 22 March 2018 (1 page) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
26 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
15 September 2015 | Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 April 2015 | Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Trevor William Howard Cameron as a secretary on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Nigel John Rickman as a secretary on 1 April 2015 (2 pages) |
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
16 December 2013 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Secretary's details changed for Mr Ian Hamilton Simpson on 24 September 2012 (1 page) |
24 September 2012 | Secretary's details changed for Mr Ian Hamilton Simpson on 24 September 2012 (1 page) |
28 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
1 October 2010 | Secretary's details changed for Mr Trevor William Howard Cameron on 21 September 2010 (1 page) |
1 October 2010 | Director's details changed for Mr John Newby on 21 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Mr John Newby on 21 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mr Trevor William Howard Cameron on 21 September 2010 (1 page) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
18 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
24 October 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
28 October 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
13 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
13 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
30 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 October 2003 | Return made up to 21/09/03; full list of members
|
9 October 2003 | Return made up to 21/09/03; full list of members
|
29 August 2003 | Registered office changed on 29/08/03 from: 10-11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 10-11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page) |
27 April 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
30 December 2002 | Withdrawal of application for striking off (1 page) |
30 December 2002 | Withdrawal of application for striking off (1 page) |
19 November 2002 | Voluntary strike-off action has been suspended (1 page) |
19 November 2002 | Voluntary strike-off action has been suspended (1 page) |
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2002 | Application for striking-off (1 page) |
8 October 2002 | Application for striking-off (1 page) |
6 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
6 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
12 June 2002 | Company name changed gee construction LTD\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed gee construction LTD\certificate issued on 12/06/02 (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
21 September 2001 | Incorporation (11 pages) |
21 September 2001 | Incorporation (11 pages) |