Company NameG. I. Engineering Limited
DirectorIan Matthew Ernest Sommerville
Company StatusDissolved
Company Number01685537
CategoryPrivate Limited Company
Incorporation Date9 December 1982(41 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Matthew Ernest Sommerville
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address537 Lonsdale Road
Stevenage
Hertfordshire
SG1 5DY
Secretary NameMrs Marilyn Carol Sommerville
NationalityBritish
StatusCurrent
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address537 Lonsdale Road
Stevenage
Hertfordshire
SG1 5DY
Director NameGordon Blakey
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1995)
RoleEngineer
Correspondence Address7 Hammond Close
Stevenage
Hertfordshire
SG1 3JQ

Location

Registered Address3-5 Rickmansworth Road
Watford
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 June 2001Dissolved (1 page)
30 March 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
4 January 2001Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
7 December 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Appointment of a voluntary liquidator (2 pages)
1 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 1998Statement of affairs (9 pages)
6 November 1998Registered office changed on 06/11/98 from: g I engineering LIMITED 6 knowl piece parklands. Wilbury way hitchin herts SG4 0TY (1 page)
5 August 1998Return made up to 31/07/98; full list of members (5 pages)
14 January 1998Full accounts made up to 31 October 1997 (14 pages)
12 February 1997Full accounts made up to 31 October 1996 (17 pages)
24 September 1996Return made up to 31/07/96; full list of members (5 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Particulars of mortgage/charge (6 pages)
28 March 1996Full accounts made up to 31 October 1995 (15 pages)
15 January 1996Return made up to 31/07/95; full list of members (5 pages)
29 November 1995Full accounts made up to 31 October 1994 (14 pages)
23 November 1995Director resigned (52 pages)