Company NameG T L Engineering Limited
Company StatusDissolved
Company Number06583514
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Albert Lloyd
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Seller Street
Chester
Cheshire
CH1 3NA
Wales
Secretary NameAmanda Jane Lloyd
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Seller Street
Chester
Cheshire
CH1 3NA
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services Ltd (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address27 Seller Street
Chester
Cheshire
CH1 3NA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Albert Lloyd
100.00%
Ordinary

Financials

Year2014
Turnover£69,717
Gross Profit£69,717
Net Worth£9
Cash£4,650
Current Liabilities£14,260

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (1 page)
22 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2
(3 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 September 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
9 September 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
14 August 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
14 August 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
29 August 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
29 August 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption full accounts made up to 31 May 2012 (17 pages)
8 August 2012Total exemption full accounts made up to 31 May 2012 (17 pages)
8 August 2012Registered office address changed from 1 Laws Gardens Great Boughton Chester Cheshire CH3 5XP United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 1 Laws Gardens Great Boughton Chester Cheshire CH3 5XP United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 1 Laws Gardens Great Boughton Chester Cheshire CH3 5XP United Kingdom on 8 August 2012 (1 page)
14 June 2012Director's details changed for Paul Albert Lloyd on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 June 2012Secretary's details changed for Amanda Jane Lloyd on 14 June 2012 (1 page)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Paul Albert Lloyd on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
14 June 2012Secretary's details changed for Amanda Jane Lloyd on 14 June 2012 (1 page)
9 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
9 February 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
15 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 20 September 2010 (1 page)
24 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
24 August 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Paul Albert Lloyd on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Albert Lloyd on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Albert Lloyd on 1 May 2010 (2 pages)
3 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
3 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from 9 abbey square chester cheshire CH1 2HU england (1 page)
9 May 2008Appointment terminated secretary north west registration services LTD (1 page)
9 May 2008Secretary appointed amanda jane lloyd (2 pages)
9 May 2008Appointment terminated director christine avis (1 page)
9 May 2008Appointment terminated director christine avis (1 page)
9 May 2008Director appointed paul albert lloyd (2 pages)
9 May 2008Director appointed paul albert lloyd (2 pages)
9 May 2008Appointment terminated secretary north west registration services LTD (1 page)
9 May 2008Secretary appointed amanda jane lloyd (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 9 abbey square chester cheshire CH1 2HU england (1 page)
2 May 2008Incorporation (12 pages)
2 May 2008Incorporation (12 pages)