Company NameGreat Eastern Enterprise Management Limited
Company StatusDissolved
Company Number02262317
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Ogden
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1991(3 years after company formation)
Appointment Duration17 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeathley Hall Leathley
Nr Otley
Leeds
West Yorkshire
LS21 2LA
Director NameMr Stephen Richard Drane
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(3 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 12 May 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address409 Allerton Road
Allerton
Bradford
West Yorkshire
BD15 7DB
Director NameMargaret Ann Grey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(12 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 12 May 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Coronation Road Litlewick Green
Maidenhead
Berkshire
SL6 3RA
Director NameMr Michael John Hunt
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 12 May 2009)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address34 Tongdean Avenue
Hove
East Sussex
BN3 6TN
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusClosed
Appointed01 July 2003(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Director NameStephen Raymond Everett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 12 months after company formation)
Appointment Duration1 week, 5 days (resigned 03 June 1991)
RoleSolicitor
Correspondence AddressHollygarth 14 The Avenue
Halifax
West Yorkshire
HX3 8NP
Director NameMr Michael James Thorniley-Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 12 months after company formation)
Appointment Duration1 week, 5 days (resigned 03 June 1991)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Glen Road
Eldwick Bingley
Bradford
West Yorkshire
BD16 3EU
Secretary NameStephen Raymond Everett
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 12 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressHollygarth 14 The Avenue
Halifax
West Yorkshire
HX3 8NP
Director NameMr Duncan Philip James Cairns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Bottom
Rendcomb
Cirencester
Gloucestershire
GL7 7HE
Wales
Director NameMr Richard Hedley Newman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Barn
Upper Seagry
Chippenham
SN15 5EX
Director NameMr Robert William Chapman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1994)
RoleFacilities Manager
Correspondence Address5 Wellington Cottages
Ball Hill
Newbury
Berkshire
RG15 0NS
Director NameDr Julian Dennis
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2001)
RoleSenior Manager
Correspondence AddressPerrins Wyndham Lane
Allington
Salisbury
Wiltshire
SP4 0BY
Director NameMrs Wanda Jane Baker
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeddards
Filching
Polegate
East Sussex
BN26 5QA
Director NameMr Frank Nicholas Fraser Haddock
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWallhurst Manor
Cowfold
West Sussex
RH13 8AW

Location

Registered Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Financials

Year2014
Net Worth£83,139
Current Liabilities£500

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
15 January 2008Accounting reference date shortened from 23/12/07 to 30/09/07 (1 page)
15 January 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
25 October 2007Total exemption full accounts made up to 23 December 2006 (8 pages)
24 August 2007Return made up to 08/07/07; no change of members (8 pages)
3 March 2007Declaration of mortgage charge released/ceased (1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
20 October 2006Total exemption small company accounts made up to 23 December 2005 (4 pages)
11 September 2006Return made up to 08/07/06; full list of members (9 pages)
27 October 2005Total exemption full accounts made up to 23 December 2004 (6 pages)
23 September 2005Director resigned (1 page)
23 September 2005Return made up to 08/07/05; full list of members (9 pages)
18 January 2005Total exemption full accounts made up to 23 December 2003 (6 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (2 pages)
12 November 2004Return made up to 08/07/04; full list of members (9 pages)
22 July 2004New director appointed (3 pages)
1 July 2004Director resigned (1 page)
13 November 2003Total exemption full accounts made up to 23 December 2002 (6 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
9 October 2002Total exemption full accounts made up to 23 December 2001 (6 pages)
11 October 2001Total exemption full accounts made up to 23 December 2000 (6 pages)
28 July 2001Return made up to 08/07/01; full list of members (8 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
28 November 2000Director's particulars changed (1 page)
30 August 2000Full accounts made up to 23 December 1999 (6 pages)
18 July 2000Return made up to 08/07/00; full list of members (8 pages)
1 August 1999Return made up to 08/07/99; no change of members (6 pages)
28 July 1999Full accounts made up to 23 December 1998 (6 pages)
26 January 1999Accounting reference date extended from 23/06/98 to 23/12/98 (1 page)
24 July 1998Return made up to 08/07/98; no change of members (6 pages)
21 April 1998Full accounts made up to 22 June 1997 (6 pages)
17 July 1997Return made up to 08/07/97; full list of members (8 pages)
1 July 1997Full accounts made up to 23 June 1996 (6 pages)
22 April 1997Auditor's resignation (1 page)
1 August 1996Director's particulars changed (1 page)
23 July 1996Return made up to 18/07/96; no change of members (6 pages)
8 March 1996Full accounts made up to 23 June 1995 (8 pages)
28 July 1995Full accounts made up to 23 June 1994 (8 pages)
21 July 1995New director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
15 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 June 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 June 1991Memorandum and Articles of Association (14 pages)
26 May 1988Incorporation (12 pages)