Company NameGlobal Advanced Systems (Engineering) Limited
DirectorsRussell John Sadler and Pamela Frances Lewis
Company StatusDissolved
Company Number01699236
CategoryPrivate Limited Company
Incorporation Date14 February 1983(41 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Russell John Sadler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(11 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frances Close
Wivenhoe
Colchester
Essex
CO7 9RP
Director NameMrs Pamela Frances Lewis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(15 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Secretary NameMrs Pamela Frances Lewis
NationalityBritish
StatusCurrent
Appointed16 December 1998(15 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Director NameBarbara Carol King
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1998)
RoleManaging Director
Correspondence AddressBorley Place
Borley
Long Melford
Suffolk
CO10 7AE
Secretary NameSarah Louisa Blythe
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressTye Farm House
Cuckoo Tye
Acton Sudbury
Suffolk C01o 0ae
Director NameSarah Louisa Blythe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleSecretary
Correspondence AddressTye Farm House
Cuckoo Tye
Acton Sudbury
Suffolk C01o 0ae

Location

Registered Address29-30 Fitzroy Square
London
W1T 6ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£67,675
Cash£605
Current Liabilities£234,277

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 September 2005Dissolved (1 page)
10 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (6 pages)
5 March 2002Liquidators statement of receipts and payments (6 pages)
13 February 2001Registered office changed on 13/02/01 from: 43 brook road rayleigh essex SS6 7XJ (1 page)
9 February 2001Statement of affairs (8 pages)
9 February 2001Appointment of a voluntary liquidator (1 page)
9 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned;director resigned (2 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 January 1999New secretary appointed;new director appointed (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Full accounts made up to 30 June 1996 (12 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Full accounts made up to 30 June 1995 (13 pages)