Company NameGee & Webb Limited
Company StatusDissolved
Company Number00718665
CategoryPrivate Limited Company
Incorporation Date21 March 1962(62 years, 1 month ago)
Dissolution Date27 April 2004 (19 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Geoffrey Strait Bishop
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(37 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Green Farm
Kings Lane Englefield Green
Egham
Surrey
TW20 0UD
Secretary NameMr Geoffrey Strait Bishop
NationalityBritish
StatusClosed
Appointed17 May 1999(37 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Green Farm
Kings Lane Englefield Green
Egham
Surrey
TW20 0UD
Director NameMrs Lesley Anne Bishop
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(41 years after company formation)
Appointment Duration1 year, 1 month (closed 27 April 2004)
RoleCompany Director
Correspondence AddressTown Green Farm Kings Lane
Englefield Green
Surrey
TW20 0UD
Director NameMr John William Brewster
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 1999)
RoleMeat Wholesaler
Correspondence AddressMargery House
Margery
Tadworth
Surrey
KT20 7BD
Director NameMr Michael Joseph McCarthy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(29 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleMeat Wholesaler
Correspondence Address32 Hillside
Banstead
Surrey
SM7 1HF
Director NameMr Robert James Sharpe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 August 1998)
RoleMeat Wholesaler
Correspondence Address9 Napier Drive
Camberley
Surrey
GU15 3UN
Secretary NameMr Alan Michael Munday
NationalityBritish
StatusResigned
Appointed15 October 1991(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 May 1999)
RoleCompany Director
Correspondence Address13 The Croft
Leybourne
West Malling
Kent
ME19 5QD
Director NameBruno Pio Zoccola
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressFairways 6 Pine Coombe
Shirley Hills
Croydon
CR0 5HS

Location

Registered Address24 Central Markets
Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£9,818,879
Net Worth£569,325
Cash£222
Current Liabilities£1,154,645

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Return made up to 30/09/03; full list of members (8 pages)
28 November 2003Application for striking-off (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2003New director appointed (2 pages)
1 December 2002Return made up to 30/09/02; full list of members (7 pages)
29 November 2002Nc inc already adjusted 04/11/02 (1 page)
29 November 2002Ad 04/11/02--------- £ si 16800@1=16800 £ ic 36700/53500 (2 pages)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2002Full accounts made up to 31 March 2002 (17 pages)
15 May 2002Director resigned (1 page)
5 October 2001Full accounts made up to 31 March 2001 (13 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2000Full accounts made up to 31 March 2000 (13 pages)
31 October 2000Return made up to 30/09/00; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 1999 (15 pages)
15 March 2000Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
27 May 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 May 1999Declaration of assistance for shares acquisition (4 pages)
26 May 1999Particulars of mortgage/charge (4 pages)
26 May 1999New secretary appointed;new director appointed (2 pages)
26 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 217-218 smithfield market london EC1A 9LH (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Return made up to 30/09/98; full list of members (6 pages)
19 October 1998Director resigned (1 page)
6 October 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 October 1998£ ic 38500/36700 30/06/98 £ sr 1800@1=1800 (1 page)
26 March 1998Full accounts made up to 31 March 1997 (12 pages)
7 October 1997Return made up to 30/09/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Registered office changed on 08/10/96 from: 80 smithfield markets london EC1A 9AT (1 page)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
15 November 1995Return made up to 30/09/95; no change of members (10 pages)
13 September 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 September 1982Memorandum and Articles of Association (15 pages)
21 March 1962Incorporation (16 pages)