Company NameGmill Engineering Limited
Company StatusDissolved
Company Number04499706
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)
Previous NameRotating Internal Turbine Engineering Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Secretary NameJanice Smith
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPear Tree House
The Grange Old Teversal Village
Sutton In Ashfield
Nottinghamshire
NG17 3JN
Director NameMr Gary John Mills
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(5 months after company formation)
Appointment Duration7 years, 2 months (closed 09 March 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Jones Street
Radcliffe
Manchester
M26 2FU
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameDavid Leslie Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 The Paddocks
Hockerton
Nottinghamshire
NG25 0WA
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAnthony John Bittlestone
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2005)
RoleAccountant
Correspondence AddressFairfield 108a Chapel Lane
Ravenshead
Nottingham
NG15 9DH

Location

Registered Address2 Longsight Road, Ramsbottom
Bury
Lancashire
BL0 9TD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,473
Current Liabilities£112,970

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
26 June 2006Registered office changed on 26/06/06 from: third floor, 1 the rock bury lancashire BL9 0JP (1 page)
26 June 2006Registered office changed on 26/06/06 from: third floor, 1 the rock bury lancashire BL9 0JP (1 page)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Registered office changed on 20/09/05 from: milward house eastfield side sutton in ashfield nottinghamshire NG17 4JQ (1 page)
20 September 2005Registered office changed on 20/09/05 from: milward house eastfield side sutton in ashfield nottinghamshire NG17 4JQ (1 page)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
26 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 December 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 December 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
14 August 2003Return made up to 31/07/03; full list of members (7 pages)
23 April 2003Ad 20/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 April 2003Ad 20/03/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Accounts made up to 31 December 2002 (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
22 January 2003Company name changed rotating internal turbine engine ering LIMITED\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed rotating internal turbine engine ering LIMITED\certificate issued on 22/01/03 (2 pages)
16 September 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
16 September 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
6 September 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 312B high street orpington kent BR6 0NG (1 page)
10 August 2002Registered office changed on 10/08/02 from: 312B high street orpington kent BR6 0NG (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
31 July 2002Incorporation (15 pages)