GE PROTIMETER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGE PROTIMETER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01163439
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GE PROTIMETER LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GE PROTIMETER LIMITED located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GE PROTIMETER LIMITED?

    Previous Company Names
    Company NameFromUntil
    GE PROTIMETER PLCApr 12, 2002Apr 12, 2002
    PROTIMETER PUBLIC LIMITED COMPANYMay 03, 1983May 03, 1983
    PROTIMETER HOLDINGS LIMITEDMar 18, 1974Mar 18, 1974

    What are the latest accounts for GE PROTIMETER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GE PROTIMETER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Notification of General Electric Company as a person with significant control on Nov 22, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 13, 2018

    2 pagesPSC09

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Ann Elizabeth Brennan as a director on Jul 18, 2017

    1 pagesTM01

    Appointment of Akhlesh Prasad Mathur as a director on Jul 17, 2017

    2 pagesAP01

    Termination of appointment of Gillian May Wheeler as a director on Jun 27, 2017

    1 pagesTM01

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Termination of appointment of Stephen John Dwyer as a director on May 03, 2017

    1 pagesTM01

    Termination of appointment of Zachary Joseph Citron as a director on Apr 21, 2017

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Dec 07, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 06/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Who are the officers of GE PROTIMETER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUDGE, Andrew Thomas Peter
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish182363660001
    MATHUR, Akhlesh Prasad
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish199428980002
    ARNAOUTI, Michael
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    Secretary
    87 Ditton Road
    KT6 6RJ Surbiton
    Surrey
    British539040004
    ARNAOUTI, Michael
    20 Beresford Road
    KT2 6LR Kingston Upon Thames
    Surrey
    Secretary
    20 Beresford Road
    KT2 6LR Kingston Upon Thames
    Surrey
    British539040002
    COX, Edward Brian
    1 Charterhouse Road
    BR6 9EJ Orpington
    Kent
    Secretary
    1 Charterhouse Road
    BR6 9EJ Orpington
    Kent
    British540730001
    PRICE, Dewi Brychan John
    2 Washington Road
    RH16 3HQ Haywards Heath
    West Sussex
    Secretary
    2 Washington Road
    RH16 3HQ Haywards Heath
    West Sussex
    British3041640001
    THOMAS, Luke
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    Secretary
    15 Brook Road
    CR7 7RD Thornton Heath
    Surrey
    British48375440002
    TURNBULL, Alexander Charles Drummond
    6 Wyatt Close
    HP13 5YU High Wycombe
    Buckinghamshire
    Secretary
    6 Wyatt Close
    HP13 5YU High Wycombe
    Buckinghamshire
    British61661460004
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BOUGHTWOOD, Andrew John
    1 Hillcrest
    High Street Fernham
    SN7 7HX Faringdon
    Oxfordshire
    Director
    1 Hillcrest
    High Street Fernham
    SN7 7HX Faringdon
    Oxfordshire
    British28525980001
    BOURNE, Walter
    142 Woodland Drive
    BN3 6DE Hove
    East Sussex
    Director
    142 Woodland Drive
    BN3 6DE Hove
    East Sussex
    British10510830001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish102118770001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    DADACHANJI, Fali Minocher
    32 Highfield Park
    SL7 2DE Marlow
    Buckinghamshire
    Director
    32 Highfield Park
    SL7 2DE Marlow
    Buckinghamshire
    British9880200001
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    GOBERT, Ernest Guy
    3 Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Director
    3 Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    British9880210001
    HUTCHINSON, Eric George
    Hurstwood Farmhouse
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    West Sussex
    Director
    Hurstwood Farmhouse
    Broadhurst Manor Road
    RH17 7BG Horsted Keynes
    West Sussex
    EnglandBritish67884250001
    LEACH, Philip Anthony Currer
    Hillside Bungalow
    Main Street, Forest Hill
    OX33 1EF Oxford
    Oxfordshire
    Director
    Hillside Bungalow
    Main Street, Forest Hill
    OX33 1EF Oxford
    Oxfordshire
    British71895620001
    OWEN, Roger William
    49 Main Street
    LE9 9NN Newbold Verdon
    Leicestershire
    Director
    49 Main Street
    LE9 9NN Newbold Verdon
    Leicestershire
    United KingdomBritish106987330001
    POVALL, Timothy James
    The Old Cottage
    54 Maplewell Road
    LE12 8QZ Woodhouse Eaves
    Leicestershire
    Director
    The Old Cottage
    54 Maplewell Road
    LE12 8QZ Woodhouse Eaves
    Leicestershire
    United KingdomBritish112361850001
    REICHNER, John Spencer
    Calle Esteve Pila 26-42 Blq7
    Escatura 2, 2o 2e
    Sant Cugat, 08190
    Spain
    Director
    Calle Esteve Pila 26-42 Blq7
    Escatura 2, 2o 2e
    Sant Cugat, 08190
    Spain
    Usa67613650001
    RISINGER, Marlin
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United States118029170001
    RUSSELL, Roger Francis
    11 Deans Close
    Bishopsteignton
    TQ14 9RD Teignmouth
    Devon
    Director
    11 Deans Close
    Bishopsteignton
    TQ14 9RD Teignmouth
    Devon
    British15853670002
    SCHLECKSER, James
    23 Woodhaven Drive
    01810 Andover
    Ma
    United States
    Director
    23 Woodhaven Drive
    01810 Andover
    Ma
    United States
    American61346310001
    SHEFFER, Carl
    2504 Pelican Bay Drive
    75093 Plano
    Texas
    Usa
    Director
    2504 Pelican Bay Drive
    75093 Plano
    Texas
    Usa
    American53420400003
    TURNBULL, Alexander Charles Drummond
    6 Wyatt Close
    HP13 5YU High Wycombe
    Buckinghamshire
    Director
    6 Wyatt Close
    HP13 5YU High Wycombe
    Buckinghamshire
    British61661460004
    VALLET, Romain Daniel Marcel
    Carrer Leiva 68
    Piso 1
    Barcelona
    08014
    Spain
    Director
    Carrer Leiva 68
    Piso 1
    Barcelona
    08014
    Spain
    French112397850001
    WESTHEAD, John Michael, Dr
    6 Weatherby Mews
    Bolton Gardens
    SW5 0JG London
    Director
    6 Weatherby Mews
    Bolton Gardens
    SW5 0JG London
    British540740002
    WHEELER, Gillian May
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish114603310001

    Who are the persons with significant control of GE PROTIMETER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Electric Company
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    Nov 22, 2016
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    No
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GE PROTIMETER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 2017Jul 10, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0