Company NameGem Engineering Ltd
Company StatusDissolved
Company Number01435014
CategoryPrivate Limited Company
Incorporation Date5 July 1979(44 years, 10 months ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)
Previous NameVairhouse Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Gray
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration27 years, 4 months (closed 19 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlwyn Gwern
Efenechtyd
Ruthin
Clwyd
LL15 2PN
Wales
Director NameMr Oliver Spencer Gray
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(26 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 19 May 2019)
RoleEngineer
Country of ResidenceWales
Correspondence Address32 Trem Y Coed
Clawddnewydd
Ruthin
Clwyd
LL15 2NQ
Wales
Secretary NameOliver Gray
StatusClosed
Appointed17 November 2010(31 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 19 May 2019)
RoleCompany Director
Correspondence Address1st Floor Consort House Waterdale
Doncaster
South Yorkshire
DN1 3HR
Director NameMr Gwyn Vaughan-Thomas
Date of BirthJuly 1948 (Born 75 years ago)
NationalityWelsh
StatusResigned
Appointed01 June 1991(11 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 30 April 2013)
RoleEngineer Contracts Manager
Country of ResidenceWales
Correspondence AddressCelyn House Pen Yr Hwylfa
Brynford
Holywell
Clwyd
CH8 8BB
Wales
Director NameMr Richard Neville Morris
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address64 Moorfields
Holywell
Clwyd
CH8 7DZ
Wales
Secretary NameMr Richard Neville Morris
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address64 Moorfields
Holywell
Clwyd
CH8 7DZ
Wales
Secretary NameJean Gray
NationalityBritish
StatusResigned
Appointed27 August 1993(14 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 17 November 2010)
RoleCompany Director
Correspondence AddressLlwyn Gwern .
Efenechtyd
Ruthin
Denbyshire
LL15 2PN
Wales
Director NameAndy Bone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Winchester Avenue
Liverpool
Merseyside
L22 2AT
Director NameMrs Natasha Marie Rourke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(26 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Saint Lawrence Avenue
Blackburn
Lancashire
BB2 7DG

Contact

Websitegemengineering.co.uk/
Telephone01244 520859
Telephone regionChester

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Net Worth£512,169
Current Liabilities£624,082

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 March 2017Liquidators' statement of receipts and payments to 5 February 2017 (17 pages)
18 May 2016Satisfaction of charge 8 in full (1 page)
18 May 2016Satisfaction of charge 7 in full (2 pages)
14 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (15 pages)
14 April 2016Liquidators statement of receipts and payments to 5 February 2016 (15 pages)
20 April 2015Liquidators statement of receipts and payments to 5 February 2015 (15 pages)
20 April 2015Liquidators statement of receipts and payments to 5 February 2015 (15 pages)
20 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (15 pages)
13 October 2014Statement of affairs with form 4.18 (8 pages)
19 February 2014Registered office address changed from Engineers Park Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales on 19 February 2014 (2 pages)
17 February 2014Appointment of a voluntary liquidator (1 page)
17 February 2014Declaration of solvency (3 pages)
17 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Termination of appointment of Gwyn Vaughan-Thomas as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Termination of appointment of Andy Bone as a director (1 page)
22 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(6 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
1 March 2011Termination of appointment of Jean Gray as a secretary (1 page)
1 March 2011Appointment of Oliver Gray as a secretary (1 page)
1 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 January 2010Director's details changed for Mr Gwyn Vaughan-Thomas on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Oliver Gray on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
22 January 2010Registered office address changed from Engineers Park Factory Road Sandycroft ,Deeside Clwyd CH5 2QD on 22 January 2010 (1 page)
22 January 2010Director's details changed for Mr John Gray on 31 December 2009 (2 pages)
22 January 2010Secretary's details changed for Jean Gray on 31 December 2009 (1 page)
22 January 2010Director's details changed for Andy Bone on 31 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
18 December 2008Return made up to 13/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Return made up to 13/12/07; full list of members (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Return made up to 13/12/06; full list of members (3 pages)
2 January 2007Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 13/12/05; full list of members (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Return made up to 13/12/04; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
8 January 2004Return made up to 13/12/03; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
17 January 2003Return made up to 13/12/02; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 February 2002Return made up to 13/12/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 June 2001Statement of rights attached to allotted shares (2 pages)
21 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2001Ad 02/10/00--------- £ si 1@1 (2 pages)
7 February 2001Return made up to 13/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 13/12/99; full list of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Return made up to 13/12/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 13/12/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 January 1997Return made up to 13/12/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 December 1995Return made up to 13/12/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 March 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
5 July 1979Certificate of incorporation (1 page)