Company NamePaul Newton T/A Gaiatech Limited
Company StatusDissolved
Company Number04257141
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 8 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameGaiatech (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Newton
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed17 January 2003(1 year, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameSusan Newton
NationalityBritish
StatusClosed
Appointed16 July 2007(5 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 20 September 2016)
RoleCivil Servant
Correspondence AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr Paul Newton
NationalityEnglish
StatusResigned
Appointed17 January 2003(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerdslow Farm Thorpe Lane
High Moor Scouthead
Oldham
Lancashire
OL4 3SA
Secretary NamePhilip Newton
NationalityBritish
StatusResigned
Appointed30 November 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address80 Harris Avenue
Clarendon Hills
Illinois
60514
United States
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,482
Cash£5,451
Current Liabilities£6,146

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 23 July 2014
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 23 July 2014
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
17 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
17 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
30 July 2013Annual return made up to 23 July 2013
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
30 July 2013Annual return made up to 23 July 2013
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 August 2012Annual return made up to 23 July 2012 (4 pages)
14 August 2012Annual return made up to 23 July 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Director's details changed for Paul Newton on 1 January 2011 (2 pages)
16 August 2011Director's details changed for Paul Newton on 1 January 2011 (2 pages)
16 August 2011Secretary's details changed for Susan Newton on 1 January 2011 (1 page)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Paul Newton on 1 January 2011 (2 pages)
16 August 2011Secretary's details changed for Susan Newton on 1 January 2011 (1 page)
16 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
16 August 2011Secretary's details changed for Susan Newton on 1 January 2011 (1 page)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Paul Newton on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Paul Newton on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Paul Newton on 1 January 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2009Return made up to 23/07/09; full list of members (3 pages)
27 August 2009Return made up to 23/07/09; full list of members (3 pages)
15 October 2008Return made up to 23/07/08; full list of members (3 pages)
15 October 2008Return made up to 23/07/08; full list of members (3 pages)
23 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 October 2007Memorandum and Articles of Association (10 pages)
2 October 2007Memorandum and Articles of Association (10 pages)
26 September 2007Company name changed gaiatech (europe) LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Company name changed gaiatech (europe) LIMITED\certificate issued on 26/09/07 (2 pages)
26 September 2007Return made up to 23/07/07; no change of members (6 pages)
26 September 2007Return made up to 23/07/07; no change of members (6 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
10 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 September 2006Return made up to 23/07/06; full list of members (6 pages)
29 September 2006Return made up to 23/07/06; full list of members (6 pages)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
27 October 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
23 December 2004Return made up to 23/07/04; full list of members (6 pages)
23 December 2004Return made up to 23/07/04; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (2 pages)
3 November 2003Return made up to 23/07/03; full list of members (7 pages)
3 November 2003Return made up to 23/07/03; full list of members (7 pages)
20 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
20 August 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 January 2003Secretary resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Secretary resigned (1 page)
31 July 2002Return made up to 23/07/02; full list of members (6 pages)
31 July 2002Return made up to 23/07/02; full list of members (6 pages)
23 July 2001Incorporation (16 pages)
23 July 2001Incorporation (16 pages)