GE PROTIMETER LIMITED
Overview
| Company Name | GE PROTIMETER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01163439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GE PROTIMETER LIMITED?
| Company Name | From | Until |
|---|---|---|
| GE PROTIMETER PLC | Apr 12, 2002 | Apr 12, 2002 |
| PROTIMETER PUBLIC LIMITED COMPANY | May 03, 1983 | May 03, 1983 |
| PROTIMETER HOLDINGS LIMITED | Mar 18, 1974 | Mar 18, 1974 |
What are the latest accounts for GE PROTIMETER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GE PROTIMETER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||||||
Notification of General Electric Company as a person with significant control on Nov 22, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jul 13, 2018 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Termination of appointment of Ann Elizabeth Brennan as a director on Jul 18, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Akhlesh Prasad Mathur as a director on Jul 17, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gillian May Wheeler as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen John Dwyer as a director on May 03, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Zachary Joseph Citron as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 07, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Who are the officers of GE PROTIMETER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BUDGE, Andrew Thomas Peter | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 182363660001 | |||||||||
| MATHUR, Akhlesh Prasad | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire | United Kingdom | British | 199428980002 | |||||||||
| ARNAOUTI, Michael | Secretary | 87 Ditton Road KT6 6RJ Surbiton Surrey | British | 539040004 | ||||||||||
| ARNAOUTI, Michael | Secretary | 20 Beresford Road KT2 6LR Kingston Upon Thames Surrey | British | 539040002 | ||||||||||
| COX, Edward Brian | Secretary | 1 Charterhouse Road BR6 9EJ Orpington Kent | British | 540730001 | ||||||||||
| PRICE, Dewi Brychan John | Secretary | 2 Washington Road RH16 3HQ Haywards Heath West Sussex | British | 3041640001 | ||||||||||
| THOMAS, Luke | Secretary | 15 Brook Road CR7 7RD Thornton Heath Surrey | British | 48375440002 | ||||||||||
| TURNBULL, Alexander Charles Drummond | Secretary | 6 Wyatt Close HP13 5YU High Wycombe Buckinghamshire | British | 61661460004 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| BOUGHTWOOD, Andrew John | Director | 1 Hillcrest High Street Fernham SN7 7HX Faringdon Oxfordshire | British | 28525980001 | ||||||||||
| BOURNE, Walter | Director | 142 Woodland Drive BN3 6DE Hove East Sussex | British | 10510830001 | ||||||||||
| BOWMAN, Anthony Stephen | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| BRENNAN, Ann Elizabeth | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| CITRON, Zachary Joseph | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| DADACHANJI, Fali Minocher | Director | 32 Highfield Park SL7 2DE Marlow Buckinghamshire | British | 9880200001 | ||||||||||
| DWYER, Stephen John | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| GOBERT, Ernest Guy | Director | 3 Beechwood Drive SL7 2DH Marlow Buckinghamshire | British | 9880210001 | ||||||||||
| HUTCHINSON, Eric George | Director | Hurstwood Farmhouse Broadhurst Manor Road RH17 7BG Horsted Keynes West Sussex | England | British | 67884250001 | |||||||||
| LEACH, Philip Anthony Currer | Director | Hillside Bungalow Main Street, Forest Hill OX33 1EF Oxford Oxfordshire | British | 71895620001 | ||||||||||
| OWEN, Roger William | Director | 49 Main Street LE9 9NN Newbold Verdon Leicestershire | United Kingdom | British | 106987330001 | |||||||||
| POVALL, Timothy James | Director | The Old Cottage 54 Maplewell Road LE12 8QZ Woodhouse Eaves Leicestershire | United Kingdom | British | 112361850001 | |||||||||
| REICHNER, John Spencer | Director | Calle Esteve Pila 26-42 Blq7 Escatura 2, 2o 2e Sant Cugat, 08190 Spain | Usa | 67613650001 | ||||||||||
| RISINGER, Marlin | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United States | 118029170001 | ||||||||||
| RUSSELL, Roger Francis | Director | 11 Deans Close Bishopsteignton TQ14 9RD Teignmouth Devon | British | 15853670002 | ||||||||||
| SCHLECKSER, James | Director | 23 Woodhaven Drive 01810 Andover Ma United States | American | 61346310001 | ||||||||||
| SHEFFER, Carl | Director | 2504 Pelican Bay Drive 75093 Plano Texas Usa | American | 53420400003 | ||||||||||
| TURNBULL, Alexander Charles Drummond | Director | 6 Wyatt Close HP13 5YU High Wycombe Buckinghamshire | British | 61661460004 | ||||||||||
| VALLET, Romain Daniel Marcel | Director | Carrer Leiva 68 Piso 1 Barcelona 08014 Spain | French | 112397850001 | ||||||||||
| WESTHEAD, John Michael, Dr | Director | 6 Weatherby Mews Bolton Gardens SW5 0JG London | British | 540740002 | ||||||||||
| WHEELER, Gillian May | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 114603310001 |
Who are the persons with significant control of GE PROTIMETER LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| General Electric Company | Nov 22, 2016 | Farnsworth Street 02210 Boston 41 Massachusetts United States | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for GE PROTIMETER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 30, 2017 | Jul 10, 2018 | The 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