Company NameGX George Street Limited
Company StatusDissolved
Company Number02050401
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Dissolution Date4 May 1999 (24 years, 11 months ago)
Previous NameM C S George Street Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 04 May 1999)
RoleFinance Director
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameMr Robert Wilson Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 04 May 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCluaran 12
The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMr Peter Dawes
NationalityBritish
StatusClosed
Appointed31 August 1998(12 years after company formation)
Appointment Duration8 months (closed 04 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NamePeter Charles Bischoff
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1995)
RoleChief Executive
Correspondence AddressBrae Malling Road
Teston
Maidstone
Kent
ME18 5AU
Director NameThomas Simpson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham Bury
Pulloxhill
Bedford
MK45 5HH
Secretary NameMr Alan Stanley Hall
NationalityBritish
StatusResigned
Appointed28 March 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address84 The Rocks Road
East Malling
West Malling
Kent
ME19 6AU
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1998)
RoleSecretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed01 March 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1998)
RoleSecretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
5 January 1999Secretary's particulars changed (1 page)
3 December 1998Application for striking-off (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
21 April 1998Return made up to 28/03/98; no change of members (9 pages)
16 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/03/98
(1 page)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Company name changed m c s george street LIMITED\certificate issued on 04/09/97 (2 pages)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 April 1997Return made up to 28/03/97; no change of members (9 pages)
22 December 1996Registered office changed on 22/12/96 from: henly house 53 theobald street borehamwood hertfordshire WD6 4RT (1 page)
2 December 1996Director's particulars changed (1 page)
23 April 1996Return made up to 28/03/96; full list of members (10 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
29 December 1995Declaration of satisfaction of mortgage/charge (1 page)
4 July 1995Memorandum and Articles of Association (6 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
25 April 1995Return made up to 28/03/95; change of members (6 pages)