Company NameGANE Systems Limited
Company StatusDissolved
Company Number02447262
CategoryPrivate Limited Company
Incorporation Date28 November 1989(34 years, 5 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)
Previous NameGANE International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Michael Egan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(2 years after company formation)
Appointment Duration6 years, 7 months (closed 30 June 1998)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Secretary NameMr William Anthony Rising
NationalityBritish
StatusClosed
Appointed07 December 1995(6 years after company formation)
Appointment Duration2 years, 6 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wingate
Hangingstone Road
Ilkley
West Yorkshire
LS29 8RS
Secretary NameMrs Caroline Lynda Egan
NationalityBritish
StatusResigned
Appointed28 November 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address17 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE
Director NameMichael John Ebdon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 April 1996)
RoleMarketing Engineer
Correspondence AddressWarblers Hatch
Beech Road Merstham
Redhill
Surrey
RH1 3AE
Secretary NameJohn Michael Egan
NationalityBritish
StatusResigned
Appointed16 August 1995(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Eaton Hill
Cookridge
Leeds
West Yorkshire
LS16 6SE

Location

Registered AddressTitan House
Station Road
Horsforth
Leeds
LS18 5PA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
24 October 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (3 pages)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1996Return made up to 28/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned (1 page)
28 June 1996Accounting reference date extended from 31/03/96 to 31/05/96 (1 page)
11 June 1996Company name changed gane international LIMITED\certificate issued on 12/06/96 (2 pages)
17 May 1996Director resigned (1 page)
20 February 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 28/11/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
(6 pages)
9 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 October 1995Company name changed gane systems LIMITED\certificate issued on 24/10/95 (4 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1995Registered office changed on 24/08/95 from: titan house station road horsforth leeds LS18 5PA (1 page)
24 August 1995Secretary resigned (2 pages)
24 August 1995New director appointed (1 page)