GATES ENERGY PRODUCTS (U.K.) LIMITED
Overview
| Company Name | GATES ENERGY PRODUCTS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01345524 |
| 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 GATES ENERGY PRODUCTS (U.K.) LIMITED?
- (7499) /
Where is GATES ENERGY PRODUCTS (U.K.) LIMITED located?
| Registered Office Address | Pinnacle House First Floor 17-25 Hartfield Road SW19 3SE Wimbledon London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GATES ENERGY PRODUCTS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GATES ENERGY PRODUCTS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| CHLORIDE-GATES ENERGY LIMITED | Dec 22, 1977 | Dec 22, 1977 |
What are the latest accounts for GATES ENERGY PRODUCTS (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for GATES ENERGY PRODUCTS (U.K.) 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 | ||||||||||
Termination of appointment of Michael John Hopster as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011 | 2 pages | AP03 | ||||||||||
Statement of capital on Dec 16, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2011
| 3 pages | SH01 | ||||||||||
Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Nicolas Paul Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Thomas C. Reeve as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Flanagan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on Jul 07, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Denise Burton as a director | 2 pages | TM01 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Denise Burton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2009 | 6 pages | AA | ||||||||||
Who are the officers of GATES ENERGY PRODUCTS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165832920001 | |||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||
| REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | 161822390001 | |||||
| WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 48808690001 | |||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||
| CLOES, Michel Pierre | Secretary | Rue Du Pont Saint Pierre 46 4690 Bassenge-Glons Liege Belgium | British | 48529340001 | ||||||
| EDGAR, James | Secretary | 12 Dovecot Road EH12 7LE Edinburgh Midlothian | British | 654590001 | ||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157102430001 | |||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||
| CLOES, Michel Pierre | Director | 46 Rue Du Pont Saint Pierre B4690 Bassenge Liege Belgiun | Belgian | 32110900001 | ||||||
| EDGAR, James | Director | 12 Dovecot Road EH12 7LE Edinburgh Midlothian | United Kingdom | British | 654590001 | |||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||
| HALM, Garry | Director | 4 Arran Close CW2 8UQ Crewe Cheshire | British | 66751200001 | ||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MCCLURE, Stephen Morris | Director | 5 Tudor Close KT11 2PH Cobham Surrey | American | 63507710001 | ||||||
| MILLER, Donald Eugene | Director | 5965 East Princeton Circle FOREIGN Englewood Co 8011 Usa | American | 654600001 | ||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| RAUDABAUGH, Mark | Director | 6 Tudor Close KT11 2PH Cobham Surrey England | American | 17893510001 | ||||||
| SHAW, John Julian St Clair | Director | Linnets Kilmington EX13 7ST Axminster Devon | United Kingdom | British | 106564470001 | |||||
| SHILEY, Robert Harold | Director | 11115 North West 14th Avenue FOREIGN Gainesville Florida 32606 Usa | American | 21723380001 |
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