This company is commonly known as Gee-force Northern Limited. The company was founded 23 years ago and was given the registration number 04084982. The firm's registered office is in GREAT YARMOUTH. You can find them at Unit 12 Blackfriars Court Excalibur Road, Beacon Park, Great Yarmouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GEE-FORCE NORTHERN LIMITED |
---|---|---|
Company Number | : | 04084982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Blackfriars Court Excalibur Road, Beacon Park, Great Yarmouth, England, NR31 7RQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nelson Park Industrial Estate, 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, United Kingdom, NE23 1WD | Director | 07 January 2020 | Active |
C/O Hydratight Operations Limited, 5 Coopies Field, Coopies Lane Industrial Estate, Morpeth, England, NE61 6JT | Director | 16 April 2021 | Active |
N86w12500, Westbrook Crossing, Menomonee Falls, United States, | Director | 07 January 2020 | Active |
Nelson Park Industrial Estate, 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, United Kingdom, NE23 1WD | Director | 07 January 2020 | Active |
21 Scott Park Road, Burnley, BB11 4JN | Secretary | 06 October 2000 | Active |
Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ | Secretary | 07 January 2020 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 October 2000 | Active |
21 Scott Park Road, Burnley, BB11 4JN | Director | 06 October 2000 | Active |
Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ | Director | 07 January 2020 | Active |
45 Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD | Director | 09 July 2018 | Active |
45 Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD | Director | 09 July 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 October 2000 | Active |
Htl Group Limited | ||
Notified on | : | 08 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 45, Colbourne Avenue, Cramlington, United Kingdom, NE23 1WD |
Nature of control | : |
|
Mr Graeme Gordon Cook | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Scott Park Road, Burnley, England, BB11 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-21 | Dissolution | Dissolution application strike off company. | Download |
2021-07-12 | Capital | Legacy. | Download |
2021-07-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-12 | Insolvency | Legacy. | Download |
2021-07-12 | Resolution | Resolution. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2020-01-28 | Change of constitution | Statement of companys objects. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2020-01-15 | Change of constitution | Statement of companys objects. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.