Company NameG.E. Tribe Limited
Company StatusDissolved
Company Number00433365
CategoryPrivate Limited Company
Incorporation Date17 April 1947(77 years ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr John Edward Tribe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(62 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStapleford Grange Stapleford Grange
Stapleford
Cambridge
CB22 5ED
Secretary NameMr Noel Andrew Ernest Handley
StatusClosed
Appointed02 October 2009(62 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 14 February 2013)
RoleCompany Director
Correspondence AddressThe Old School House Dartford Road
March
Cambs
PE15 8AE
Director NameMrs Patricia Anne Callaghan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(43 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 October 2009)
RoleFarming Director
Correspondence AddressThe Chimneys Docking Road
Sedgeford
Hunstanton
Norfolk
PE36 5LR
Director NameMr George Edward Tribe
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(43 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 1996)
RoleFarming Director
Correspondence Address59 Elwyn Road
March
Cambs
PE15 9BY
Director NameMrs Gwendoline Tribe
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(43 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 09 April 2011)
RoleFarming Director
Correspondence Address59 Elwyn Road
March
Cambs
PE15 9BY
Director NameMr John Edward Tribe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(43 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 November 1997)
RoleFarming Director
Country of ResidenceEngland
Correspondence AddressStapleford Grange
Stapleford
Cambridge
Cambridgeshire
CB2 5ED
Secretary NameMrs Patricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed14 February 1991(43 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 October 2009)
RoleCompany Director
Correspondence AddressThe Chimneys Docking Road
Sedgeford
Hunstanton
Norfolk
PE36 5LR

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £1Trustees Of G.e. Tribe
65.00%
Ordinary
700 at £1Mrs Gwendoline Tribe
35.00%
Ordinary

Financials

Year2014
Turnover£104,329
Net Worth£1,384,376
Cash£376,612
Current Liabilities£3,387

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2012Return of final meeting in a members' voluntary winding up (13 pages)
14 November 2012Return of final meeting in a members' voluntary winding up (13 pages)
1 March 2012Registered office address changed from The Old School House Dartford Road March Cambridgeshire PE15 8AE on 1 March 2012 (2 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Registered office address changed from the Old School House Dartford Road March Cambridgeshire PE15 8AE on 1 March 2012 (2 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2012Declaration of solvency (3 pages)
1 March 2012Registered office address changed from the Old School House Dartford Road March Cambridgeshire PE15 8AE on 1 March 2012 (2 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2012Appointment of a voluntary liquidator (1 page)
1 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-22
(1 page)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2012Declaration of solvency (3 pages)
1 March 2012Appointment of a voluntary liquidator (1 page)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2,000
(4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2,000
(4 pages)
26 September 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
26 September 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
26 September 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
17 May 2011Termination of appointment of Gwendoline Tribe as a director (1 page)
17 May 2011Termination of appointment of Gwendoline Tribe as a director (1 page)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
14 September 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
14 September 2010Total exemption full accounts made up to 5 April 2010 (14 pages)
26 April 2010Secretary's details changed for Mr Noel Andrew Ernest Handley on 2 April 2010 (1 page)
26 April 2010Secretary's details changed for Mr Noel Andrew Ernest Handley on 2 April 2010 (1 page)
26 April 2010Secretary's details changed for Mr Noel Andrew Ernest Handley on 2 April 2010 (1 page)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Mr Noel Andrew Ernest Handley on 14 February 2010 (1 page)
2 March 2010Secretary's details changed for Mr Noel Andrew Ernest Handley on 14 February 2010 (1 page)
7 October 2009Appointment of Mr John Edward Tribe as a director (2 pages)
7 October 2009Appointment of Mr Noel Andrew Ernest Handley as a secretary (1 page)
7 October 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
7 October 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
7 October 2009Appointment of Mr John Edward Tribe as a director (2 pages)
7 October 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
7 October 2009Appointment of Mr Noel Andrew Ernest Handley as a secretary (1 page)
6 October 2009Termination of appointment of Patricia Callaghan as a director (1 page)
6 October 2009Termination of appointment of Patricia Callaghan as a secretary (1 page)
6 October 2009Termination of appointment of Patricia Callaghan as a director (1 page)
6 October 2009Termination of appointment of Patricia Callaghan as a secretary (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
13 March 2008Return made up to 14/02/08; full list of members (4 pages)
13 March 2008Return made up to 14/02/08; full list of members (4 pages)
7 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
14 March 2007Return made up to 14/02/07; full list of members (3 pages)
12 October 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
12 October 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
12 October 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
17 July 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
17 July 2006Accounting reference date extended from 31/03/06 to 05/04/06 (1 page)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
15 February 2006Return made up to 14/02/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 March 2005Return made up to 14/02/05; full list of members (3 pages)
21 March 2005Return made up to 14/02/05; full list of members (3 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
26 February 2003Return made up to 14/02/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 February 2002Return made up to 14/02/02; full list of members (6 pages)
25 February 2002Return made up to 14/02/02; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 March 2000 (8 pages)
8 December 2000Full accounts made up to 31 March 2000 (8 pages)
28 February 2000Return made up to 14/02/00; full list of members (6 pages)
28 February 2000Return made up to 14/02/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 April 1999Return made up to 14/02/99; no change of members (4 pages)
7 April 1999Return made up to 14/02/99; no change of members (4 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
24 December 1998Full accounts made up to 31 March 1998 (10 pages)
6 November 1998Registered office changed on 06/11/98 from: 59, elwyn rd, march, cambs PE15 9BY (1 page)
6 November 1998Registered office changed on 06/11/98 from: 59, elwyn rd, march, cambs PE15 9BY (1 page)
18 March 1998Return made up to 14/02/98; change of members (5 pages)
18 March 1998Return made up to 14/02/98; change of members (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
17 March 1997Return made up to 14/02/97; full list of members (6 pages)
17 March 1997Return made up to 14/02/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
27 December 1995Full accounts made up to 31 March 1995 (13 pages)
27 December 1995Full accounts made up to 31 March 1995 (13 pages)
6 October 1995Location of register of members (1 page)
6 October 1995Location of register of members (1 page)
17 March 1989Accounts for a small company made up to 31 March 1988 (4 pages)
17 March 1989Accounts for a small company made up to 31 March 1988 (4 pages)
16 November 1973Particulars of mortgage/charge (3 pages)
16 November 1973Particulars of mortgage/charge (3 pages)
19 February 1952Particulars of mortgage/charge (3 pages)
19 February 1952Particulars of mortgage/charge (3 pages)
24 June 1947Alter mem and arts (8 pages)
24 June 1947Alter mem and arts (8 pages)
17 April 1947Certificate of incorporation (1 page)
17 April 1947Incorporation (13 pages)
17 April 1947Incorporation (13 pages)
17 April 1947Certificate of incorporation (1 page)