Company NameGeneral Semiconductor (UK) Limited
Company StatusDissolved
Company Number03338581
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameAnglopact Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLaura Mary Bell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pacific Hall Close
Seaham
County Durham
SR7 0LJ
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2008(10 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (closed 27 August 2008)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameAndrew Michael Caggia
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2000)
RoleBusiness Executive
Correspondence Address126 Kensett Road
Manhasset
New York
11030
Director NamePeter Gerrard Martin O`Sullivan
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1997(3 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 07 November 2007)
RoleFinancial Controller
Correspondence AddressGuynes House
Cloghroe
Blarney
Cork
Irish
Director NameStephen Barry Paige
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1997(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2008)
RoleBusiness Executive
Correspondence Address2 Forrest Drive
Lloyd Harbor
New York
11747
Director NameLinus Chester Ruth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 July 2000)
RoleBusiness Executive
Correspondence AddressJulius Haerlin Street 31
Gauting
82131
Director NameRobert John Gange
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2000(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 January 2008)
RoleBusiness Executive
Correspondence Address24 Laurel Lane
Holtsville
New York
11742
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed18 April 1997(3 weeks, 3 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 July 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1997(3 weeks, 3 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 July 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed18 April 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2000)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2000(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2008)
Correspondence AddressOne South Place
London
EC2M 2WG

Location

Registered AddressWg & M Secretaries Limited
One South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£142,274,201
Cash£142,103,430

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
15 November 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 April 2007Return made up to 24/03/07; full list of members (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (13 pages)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2006Return made up to 24/03/06; no change of members (8 pages)
13 May 2005Full accounts made up to 31 December 2004 (11 pages)
20 April 2005Return made up to 24/03/05; full list of members (8 pages)
27 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 April 2004Return made up to 24/03/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
12 September 2003Full accounts made up to 31 December 2001 (15 pages)
9 May 2003Return made up to 24/03/03; no change of members (8 pages)
28 January 2002New director appointed (2 pages)
13 November 2001Full accounts made up to 31 December 2000 (14 pages)
18 April 2001Return made up to 24/03/01; full list of members (7 pages)
30 November 2000Full accounts made up to 31 December 1999 (12 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 100 new bridge street london EC4V 6JA (1 page)
13 October 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
17 May 2000Return made up to 24/03/00; full list of members (6 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 November 1999Memorandum and Articles of Association (38 pages)
10 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 October 1999Full accounts made up to 31 December 1998 (12 pages)
13 October 1999Ad 27/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1999Return made up to 24/03/99; full list of members (6 pages)
23 December 1998Full accounts made up to 31 December 1997 (11 pages)
2 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 March 1998New director appointed (2 pages)
2 March 1998Us$ nc 0/110000 10/12/97 (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Ad 11/12/97--------- us$ si 110000@1=110000 us$ ic 0/110000 (2 pages)
2 March 1998Memorandum and Articles of Association (92 pages)
31 July 1997New director appointed (2 pages)
28 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
23 April 1997New director appointed (12 pages)
23 April 1997Director resigned (1 page)
23 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(47 pages)
23 April 1997Registered office changed on 23/04/97 from: 83 leonard street london EC2A 4QS (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed;new director appointed (12 pages)
18 April 1997Company name changed anglopact LIMITED\certificate issued on 18/04/97 (2 pages)
24 March 1997Incorporation (9 pages)