Company NameGeneral Community Services Plc
DirectorsJoseph Bernard Mangion and Stephen Dunkling
Company StatusDissolved
Company Number02933077
CategoryPublic Limited Company
Incorporation Date20 May 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Bernard Mangion
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Drive
Esher
Surrey
KT10 8DQ
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusCurrent
Appointed08 August 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(4 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameRonald Anthony Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr Rees Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 1996)
RoleChartered Accountant
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 03 August 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Secretary NameMr Rees Griffiths
NationalityBritish
StatusResigned
Appointed24 May 1994(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 January 1995)
RoleChartered Accountant
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameKeith Robert Hunter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1997)
RoleCompany Director
Correspondence Address2 Blakedown Road
Halesowen
Birmingham
West Midlands
B63 4NE
Director NameStephen Michael Prince
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 07 December 1994)
RoleCompany Director
Correspondence Address123 Button Hill
Sheffield
South Yorkshire
S11 9HG
Director NameMr Neil Stewart Sandiford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address3 Greenacres
Turton
Bolton
Lancashire
BL7 0QG
Director NameMary Rosina Young
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steps Bliss Gate Road
Rock
Kidderminster
Worcestershire
DY14 9XT
Secretary NameChristopher Tawney
NationalityBritish
StatusResigned
Appointed03 January 1995(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 1996)
RoleCompany Director
Correspondence Address13 Titchwell Road
London
SW18 3LW
Secretary NameGary Maydon
NationalityBritish
StatusResigned
Appointed16 February 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address23 Rye Street
Bishops Stortford
Hertfordshire
CM23 2HA
Director NameTimothy John Scott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(4 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 July 1999)
RoleAccountant
Correspondence Address108 Engadine Street
London
SW18 5DT

Location

Registered Address37-41 Old Queen Street
Westminster
London
SW1H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 1999Dissolved (1 page)
27 September 1999Return of final meeting in a members' voluntary winding up (3 pages)
21 July 1999Director resigned (1 page)
30 December 1998Appointment of a voluntary liquidator (1 page)
30 December 1998Declaration of solvency (4 pages)
30 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
22 June 1998Return made up to 20/05/98; no change of members (8 pages)
14 August 1997New secretary appointed (1 page)
14 August 1997Secretary resigned (1 page)
11 August 1997Full accounts made up to 31 March 1997 (16 pages)
29 June 1997Return made up to 20/05/97; full list of members (8 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
23 December 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 March 1996 (17 pages)
4 July 1996Return made up to 20/05/96; no change of members (8 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed (2 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
2 November 1995Full accounts made up to 31 March 1995 (16 pages)
21 July 1995Director resigned (2 pages)
27 April 1995Statement of affairs (4 pages)
27 April 1995Ad 30/09/94--------- £ si [email protected] (2 pages)