Company NameGeneral And Municipal Services Company Limited
Company StatusDissolved
Company Number00853461
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1965(58 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Walter Edmonds
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(26 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 04 March 2003)
RoleTrade Union Official
Country of ResidenceEngland
Correspondence Address50 Graham Road
Mitcham
Surrey
CR4 2HA
Director NameMary Josephine Turner
Date of BirthJune 1938 (Born 85 years ago)
NationalityIrish
StatusClosed
Appointed15 September 1991(26 years, 2 months after company formation)
Appointment Duration11 years, 5 months (closed 04 March 2003)
RoleTrade Union Official
Correspondence Address1 Eyhurst Close
Neasden
London
NW2 7HP
Director NameMr Allan Campbell Wylie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1991(26 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 04 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Guildford Road
London
SW8 2BX
Secretary NameMr Allan Campbell Wylie
NationalityBritish
StatusClosed
Appointed06 September 1992(27 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Guildford Road
London
SW8 2BX
Director NameMr Stephen Pickering
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(30 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 04 March 2003)
RoleTrade Union Official
Correspondence Address3 Hanover Court
Riverside
Guildford
Surrey
GU1 1LD
Director NameDavid Falconer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(33 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 04 March 2003)
RoleTrade Union Official
Correspondence Address2 Maclaren Gardens
Dundee
DD2 3FB
Scotland
Director NameMr Paul Stephen Kenny
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2000(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 04 March 2003)
RoleTrade Union Official
Country of ResidenceUnited Kingdom
Correspondence Address21
Thistlecroft Gardens
Stanmore
Middlesex
HA7 1PJ
Director NameThomas Henry Burlison
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 September 1996)
RoleTrade Union Official
Correspondence AddressHigh Point West High Horse Close
Rowlands Gill
Tyne & Wear
NE39 1AL
Director NameJames Duncan Lapish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 September 1996)
RoleTrade Union Official
Correspondence Address168 Seaforth Gardens
Stoneleigh
Epsom
Surrey
KT19 0NW
Director NameRichard Pickering
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 10 October 1996)
RoleTrade Union Official
Correspondence Address99 The Fairway
Moston
Manchester
M40 3WT
Director NameGeoffrey Wheatley
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1994)
RoleTrade Union Official
Correspondence Address18 Greenhill Gardens
Wombourne
Wolverhampton
West Midlands
WV5 0JB
Secretary NameDonald William Paine
NationalityBritish
StatusResigned
Appointed15 September 1991(26 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 1992)
RoleCompany Director
Correspondence AddressWhiteoaks
Sliversmiths Way
Woking
Surrey
GU21 3HG
Director NameJohn Keating
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1996(31 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 September 1999)
RoleTrade Union National Secretary
Correspondence Address60 Cambrian Way
Basingstoke
Hampshire
RG22 5AJ
Director NameErnest Hughes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(32 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 September 1998)
RoleRegional Secretary
Correspondence Address18 Leaconfield Drive
Worsley
Manchester
Lancashire
M28 2WE
Director NameEdward Warrillow
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(33 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2000)
RoleTrade Union Official
Correspondence AddressHeriots 17a Wings Road
Farnham
Surrey
GU9 0HN

Location

Registered Address22-24 Worple Road
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£677
Cash£1,123
Current Liabilities£1,800

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Full accounts made up to 31 December 2001 (8 pages)
9 October 2002Annual return made up to 15/09/02 (6 pages)
9 October 2002Application for striking-off (2 pages)
17 October 2001Annual return made up to 15/09/01 (5 pages)
17 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 October 2000Annual return made up to 15/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
10 October 2000New director appointed (2 pages)
25 October 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (8 pages)
13 October 1998Annual return made up to 15/09/98
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1997Annual return made up to 15/09/97
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
20 October 1996Annual return made up to 15/09/96 (6 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
20 October 1996New director appointed (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)
25 October 1995Annual return made up to 15/09/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)