Company NameGee & Holmes Limited
Company StatusLiquidation
Company Number00302684
CategoryPrivate Limited Company
Incorporation Date5 July 1935(88 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr John Leonard Holmes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(56 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCutler
Country of ResidenceEngland
Correspondence Address95 Crimicar Lane
Sheffield
South Yorkshire
S10 4FD
Director NameAgnes Mary Bright
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(57 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressButts House Butts View
Bakewell
Derbyshire
DE45 1FE
Director NameIan Bright
Date of BirthMarch 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 1993(57 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressCockpit Hill Cottage
Alport
Bakewell
Derbyshire
DE45 1LG
Director NameJohn Bright
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1993(57 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressBeech Cottage
Wardlow
Buxton
Derbyshire
SK17 8RP
Secretary NameAgnes Mary Bright
NationalityBritish
StatusCurrent
Appointed25 March 1993(57 years, 9 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressButts House Butts View
Bakewell
Derbyshire
DE45 1FE
Secretary NameAnn Shaw
NationalityBritish
StatusResigned
Appointed17 April 1992(56 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 March 1993)
RoleCompany Director
Correspondence Address11 Well Lane
Grenoside
Sheffield
South Yorkshire
S30 3RJ

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due1 May 2017 (overdue)

Filing History

9 July 2014Restoration by order of the court (4 pages)
9 July 2014Restoration by order of the court (4 pages)
18 December 1997Dissolved (1 page)
18 December 1997Dissolved (1 page)
14 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1997Receiver ceasing to act (2 pages)
14 October 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1997Receiver ceasing to act (2 pages)
14 October 1997Receiver's abstract of receipts and payments (2 pages)
25 September 1997Liquidators' statement of receipts and payments (5 pages)
25 September 1997Liquidators' statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
18 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Liquidators' statement of receipts and payments (5 pages)
25 June 1997Liquidators' statement of receipts and payments (5 pages)
13 January 1997Liquidators' statement of receipts and payments (5 pages)
13 January 1997Liquidators' statement of receipts and payments (5 pages)
13 January 1997Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators' statement of receipts and payments (5 pages)
16 July 1996Liquidators' statement of receipts and payments (5 pages)
15 September 1995Receiver's abstract of receipts and payments (2 pages)
15 September 1995Receiver's abstract of receipts and payments (2 pages)