Company NameGe Smallworld Americas Holdings
Company StatusDissolved
Company Number04109314
CategoryPrivate Unlimited Company
Incorporation Date13 November 2000(23 years, 5 months ago)
Dissolution Date26 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Henry McShane
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (closed 26 August 2011)
RoleSecretary
Correspondence Address3 Wheatfields Close
Hillington
Norfolk
PE31 6DF
Director NameMs Alyson Margaret Clark
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(1 year, 9 months after company formation)
Appointment Duration9 years (closed 26 August 2011)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron's Place
Old Isleworth
Middlesex
TW7 7BE
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed01 January 2004(3 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 26 August 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRoy Graham Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(same day as company formation)
RoleLegal Advisor
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameMr Martin Andrew Cartwright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Storeys Way
Cambridge
CB3 0DR
Director NameJohn Paul
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2002)
RoleGe Energy Management Services
Correspondence Address535 Carol Way
Atlanta
Ga 30327
Foreign
Secretary NameIan Henry McShane
NationalityBritish
StatusResigned
Appointed02 February 2001(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 October 2001)
RoleSecretary
Correspondence Address3 Wheatfields Close
Hillington
Norfolk
PE31 6DF
Director NameAndrew Cartledge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2003)
RoleCompany Director
Correspondence Address30 Trailside Road
Weston
Ma 02493
Director NameRoderick Angus Christie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 16 September 2004)
RoleGeneral Manager Energy Service
Correspondence Address14 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QN
Director NamePaul Nigel Daniell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 2002)
RoleHuman Resources Manager
Correspondence Address7 Lucerne Drive
Stadhampton
Oxford
Oxfordshire
OX44 7QT
Director NameGwaine William Ton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressBeech Hill Lodge
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 November 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011Final Gazette dissolved following liquidation (1 page)
26 May 2011Liquidators' statement of receipts and payments to 18 May 2011 (5 pages)
26 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2011Liquidators statement of receipts and payments to 18 May 2011 (5 pages)
26 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
24 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
22 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
22 July 2009Liquidators statement of receipts and payments to 3 July 2009 (6 pages)
22 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (6 pages)
5 February 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
25 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (4 pages)
25 July 2008Liquidators statement of receipts and payments to 3 July 2008 (4 pages)
25 July 2008Liquidators statement of receipts and payments to 3 July 2008 (4 pages)
5 February 2008Liquidators' statement of receipts and payments (5 pages)
5 February 2008Liquidators statement of receipts and payments (5 pages)
17 July 2007Liquidators' statement of receipts and payments (5 pages)
17 July 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators' statement of receipts and payments (5 pages)
11 July 2006Liquidators' statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators' statement of receipts and payments (5 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
24 January 2005Registered office changed on 24/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
24 January 2005Registered office changed on 24/01/05 from: the arena downshire way bracknell berkshire RG12 1PU (1 page)
20 January 2005Declaration of solvency (5 pages)
20 January 2005Declaration of solvency (5 pages)
18 January 2005Appointment of a voluntary liquidator (2 pages)
18 January 2005Appointment of a voluntary liquidator (2 pages)
18 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2004Return made up to 13/11/04; full list of members (6 pages)
30 November 2004Return made up to 13/11/04; full list of members (6 pages)
28 September 2004Full accounts made up to 31 December 2003 (11 pages)
28 September 2004Full accounts made up to 31 December 2003 (11 pages)
27 January 2004Location of register of members (1 page)
27 January 2004Location of register of members (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 December 2003Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
11 December 2003Return made up to 13/11/03; full list of members (6 pages)
11 December 2003Return made up to 13/11/03; full list of members (6 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
5 October 2003Full accounts made up to 31 December 2002 (11 pages)
5 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 September 2003Secretary's particulars changed (1 page)
18 September 2003Secretary's particulars changed (1 page)
20 May 2003Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page)
20 May 2003Registered office changed on 20/05/03 from: elizabeth house 1 high street chesterton cambridge cambridgeshire CB4 1WR (1 page)
4 April 2003Return made up to 13/11/02; full list of members (6 pages)
4 April 2003Return made up to 13/11/02; full list of members (6 pages)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (3 pages)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
23 March 2003New director appointed (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
6 September 2002Full accounts made up to 31 December 2001 (13 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Statement of affairs (6 pages)
6 March 2002Ad 04/04/01--------- £ si 10000@1 (2 pages)
6 March 2002Statement of affairs (6 pages)
6 March 2002Ad 04/04/01--------- £ si 10000@1 (2 pages)
25 February 2002Resolutions
  • RES13 ‐ Cancel share premium 01/02/02
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Cancel share premium 01/02/02
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Cancel share premium 01/02/02
(1 page)
25 February 2002Resolutions
  • RES13 ‐ Cancel share premium 01/02/02
(1 page)
8 February 2002Return made up to 13/11/01; full list of members (6 pages)
8 February 2002Return made up to 13/11/01; full list of members (6 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2002Certificate of re-registration from Limited to Unlimited (1 page)
31 January 2002Application for reregistration from LTD to UNLTD (2 pages)
31 January 2002Certificate of re-registration from Limited to Unlimited (1 page)
31 January 2002Declaration of assent for reregistration to UNLTD (1 page)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2002Members' assent for rereg from LTD to UNLTD (4 pages)
31 January 2002Re-registration of Memorandum and Articles (20 pages)
31 January 2002Declaration of assent for reregistration to UNLTD (1 page)
31 January 2002Application for reregistration from LTD to UNLTD (2 pages)
31 January 2002Re-registration of Memorandum and Articles (20 pages)
31 January 2002Members' assent for rereg from LTD to UNLTD (4 pages)
26 November 2001Location of register of members (1 page)
26 November 2001Location of register of members (1 page)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
21 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001Nc inc already adjusted 02/04/01 (2 pages)
21 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Secretary resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: 35 basinghall street london EC2V 5DB (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 35 basinghall street london EC2V 5DB (1 page)
21 September 2001Nc inc already adjusted 02/04/01 (2 pages)
13 November 2000Incorporation (19 pages)
13 November 2000Incorporation (19 pages)