Company NameGlobal Intercontinental Utilities (Rothenburg) Limited
Company StatusDissolved
Company Number06843482
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address71 Hermitage Road Hale
Altrincham
Cheshire
WA15 8BW
Director NameMr John Richard Anderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queensway
Sturton- By - Stowe
Lincoln
Lincolnshire
LN1 2AD

Location

Registered Address71 Hermitage Road Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

40k at £1Power Gateway Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
18 March 2015Termination of appointment of John Richard Anderson as a director on 21 February 2015 (1 page)
18 March 2015Termination of appointment of John Richard Anderson as a director on 21 February 2015 (1 page)
18 March 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page)
18 March 2015Termination of appointment of Barrie Arthur Robinson as a secretary on 10 January 2015 (1 page)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 40,000
(4 pages)
24 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 40,000
(4 pages)
24 May 2014Director's details changed for Mr David Henry Garvagh Tristram on 14 February 2014 (2 pages)
24 May 2014Director's details changed for Mr David Henry Garvagh Tristram on 14 February 2014 (2 pages)
1 May 2013Appointment of Mr. David Henry Garvagh Tristram as a director (2 pages)
1 May 2013Registered office address changed from 18B Charles Street Mayfair London W1J 5DU England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 18B Charles Street Mayfair London W1J 5DU England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Mr. David Henry Garvagh Tristram as a director (2 pages)
1 May 2013Registered office address changed from 18B Charles Street Mayfair London W1J 5DU England on 1 May 2013 (1 page)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
10 August 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 August 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (1 page)
10 August 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
10 August 2012Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages)
10 August 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (1 page)
10 August 2012Director's details changed for Mr. John Richard Anderson on 15 April 2012 (2 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 January 2012Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 13 January 2012 (1 page)
13 January 2012Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
13 January 2012Registered office address changed from 11 Marsland Road Sale Moor Sale Cheshire M33 3HP on 13 January 2012 (1 page)
13 January 2012Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Termination of appointment of David Tristram as a director (1 page)
26 July 2011Termination of appointment of David Tristram as a director (1 page)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
14 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(4 pages)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(4 pages)
15 February 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
(4 pages)
15 February 2010Resolutions
  • RES13 ‐ Shares issued 21/01/2010
(1 page)
21 May 2009Director appointed john richard anderson (2 pages)
21 May 2009Director appointed john richard anderson (2 pages)
11 March 2009Incorporation (18 pages)
11 March 2009Incorporation (18 pages)