Company NameG Tech Turning Limited
Company StatusDissolved
Company Number04281464
CategoryPrivate Limited Company
Incorporation Date4 September 2001(22 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Geoffrey Bromley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Oakworth Croft
Oldham
Lancashire
OL4 2LE
Secretary NameMr Geoffrey Bromley
NationalityBritish
StatusClosed
Appointed04 September 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Oakworth Croft
Oldham
Lancashire
OL4 2LE
Director NameDavid Robert Wray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(same day as company formation)
RoleEngineer
Correspondence Address85 Timperley Road
Ashton Under Lyne
Lancashire
OL6 8SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 September 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address3 Oakworth Croft
Oldham
Lancashire
OL4 2LE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Director resigned (1 page)
13 March 2003Application for striking-off (1 page)
19 September 2002Ad 04/09/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 September 2002Return made up to 04/09/02; full list of members (7 pages)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
11 September 2001Secretary resigned (2 pages)
11 September 2001Director resigned (2 pages)
11 September 2001New director appointed (2 pages)