Dissolved 2014-12-23
Company Information for GAS TURBINES AND GENERATORS LIMITED
PETWORTH ROAD, WITLEY SURREY, GU8,
|
Company Registration Number
02103279
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
GAS TURBINES AND GENERATORS LIMITED | |
Legal Registered Office | |
PETWORTH ROAD WITLEY SURREY | |
Company Number | 02103279 | |
---|---|---|
Date formed | 1987-02-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB467026346 |
Last Datalog update: | 2015-06-02 16:30:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ALEXANDER ALLAN |
||
ELIAS JEAN ABILAMA |
||
JOSEPH JEAN ABILAMA |
||
DAVID MARSHALL ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN Y B ABILAMA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNELM AVIATION, PLANT AND MACHINERY LIMITED | Director | 1991-11-13 | CURRENT | 1985-02-06 | Active | |
DUNELM AVIATION, PLANT AND MACHINERY LIMITED | Director | 1996-07-04 | CURRENT | 1985-02-06 | Active | |
DUNELM AVIATION, PLANT AND MACHINERY LIMITED | Director | 1991-11-13 | CURRENT | 1985-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 13/11/13 FULL LIST | |
AR01 | 13/11/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION FULL | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 13/11/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 13/11/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEMIR ELIAS JEAN ABILAMA / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEMIR JOSEPH JEAN ABILAMA / 02/12/2009 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363s | RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363b | RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/90 | |
363 | RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/89 | |
363 | RETURN MADE UP TO 05/10/89; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/88 | |
363 | RETURN MADE UP TO 29/01/89; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Creditors Due After One Year | 2013-05-31 | £ 509,074 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 509,074 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAS TURBINES AND GENERATORS LIMITED
Called Up Share Capital | 2013-05-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 5,000 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 352,867 |
Current Assets | 2012-05-31 | £ 352,867 |
Debtors | 2013-05-31 | £ 12,814 |
Debtors | 2012-05-31 | £ 12,814 |
Shareholder Funds | 2013-05-31 | £ 3,513 |
Shareholder Funds | 2012-05-31 | £ 3,513 |
Stocks Inventory | 2013-05-31 | £ 340,000 |
Stocks Inventory | 2012-05-31 | £ 340,000 |
Tangible Fixed Assets | 2013-05-31 | £ 159,720 |
Tangible Fixed Assets | 2012-05-31 | £ 159,720 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as GAS TURBINES AND GENERATORS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |