Efenechtyd
Ruthin
Clwyd
LL15 2PN
Wales
Director Name | Mr Oliver Spencer Gray |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 19 May 2019) |
Role | Engineer |
Country of Residence | Wales |
Correspondence Address | 32 Trem Y Coed Clawddnewydd Ruthin Clwyd LL15 2NQ Wales |
Secretary Name | Oliver Gray |
---|---|
Status | Closed |
Appointed | 17 November 2010(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 May 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
Director Name | Mr Gwyn Vaughan-Thomas |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 April 2013) |
Role | Engineer Contracts Manager |
Country of Residence | Wales |
Correspondence Address | Celyn House Pen Yr Hwylfa Brynford Holywell Clwyd CH8 8BB Wales |
Director Name | Mr Richard Neville Morris |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 64 Moorfields Holywell Clwyd CH8 7DZ Wales |
Secretary Name | Mr Richard Neville Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 64 Moorfields Holywell Clwyd CH8 7DZ Wales |
Secretary Name | Jean Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 17 November 2010) |
Role | Company Director |
Correspondence Address | Llwyn Gwern . Efenechtyd Ruthin Denbyshire LL15 2PN Wales |
Director Name | Andy Bone |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Winchester Avenue Liverpool Merseyside L22 2AT |
Director Name | Mrs Natasha Marie Rourke |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(26 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Saint Lawrence Avenue Blackburn Lancashire BB2 7DG |
Website | gemengineering.co.uk/ |
---|---|
Telephone | 01244 520859 |
Telephone region | Chester |
Registered Address | 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Net Worth | £512,169 |
Current Liabilities | £624,082 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 March 2017 | Liquidators' statement of receipts and payments to 5 February 2017 (17 pages) |
---|---|
18 May 2016 | Satisfaction of charge 8 in full (1 page) |
18 May 2016 | Satisfaction of charge 7 in full (2 pages) |
14 April 2016 | Liquidators' statement of receipts and payments to 5 February 2016 (15 pages) |
14 April 2016 | Liquidators statement of receipts and payments to 5 February 2016 (15 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (15 pages) |
20 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (15 pages) |
20 April 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (15 pages) |
13 October 2014 | Statement of affairs with form 4.18 (8 pages) |
19 February 2014 | Registered office address changed from Engineers Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales on 19 February 2014 (2 pages) |
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
17 February 2014 | Declaration of solvency (3 pages) |
17 February 2014 | Resolutions
|
23 December 2013 | Termination of appointment of Gwyn Vaughan-Thomas as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Termination of appointment of Andy Bone as a director (1 page) |
22 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders Statement of capital on 2013-01-22
|
23 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
1 March 2011 | Termination of appointment of Jean Gray as a secretary (1 page) |
1 March 2011 | Appointment of Oliver Gray as a secretary (1 page) |
1 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 January 2010 | Director's details changed for Mr Gwyn Vaughan-Thomas on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Oliver Gray on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Registered office address changed from Engineers Park Factory Road Sandycroft ,Deeside Clwyd CH5 2QD on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Mr John Gray on 31 December 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Jean Gray on 31 December 2009 (1 page) |
22 January 2010 | Director's details changed for Andy Bone on 31 December 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
2 January 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Return made up to 13/12/05; full list of members (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
17 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 February 2002 | Return made up to 13/12/01; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 June 2001 | Statement of rights attached to allotted shares (2 pages) |
21 June 2001 | Resolutions
|
14 June 2001 | Ad 02/10/00--------- £ si 1@1 (2 pages) |
7 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 13/12/99; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 April 1999 | Return made up to 13/12/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 March 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
5 July 1979 | Certificate of incorporation (1 page) |