GE PROTIMETER LIMITED

Register to unlock more data on OkredoRegister

GE PROTIMETER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01163439

Incorporation date

18/03/1974

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1974)
dot icon13/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2021
First Gazette notice for voluntary strike-off
dot icon19/01/2021
Application to strike the company off the register
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/08/2019
Director's details changed for Akhlesh Prasad Mathur on 2019-08-01
dot icon09/08/2019
Director's details changed for Andrew Thomas Peter Budge on 2019-08-01
dot icon02/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon13/07/2018
Notification of General Electric Company as a person with significant control on 2016-11-22
dot icon13/07/2018
Withdrawal of a person with significant control statement on 2018-07-13
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Termination of appointment of Ann Elizabeth Brennan as a director on 2017-07-18
dot icon20/07/2017
Appointment of Akhlesh Prasad Mathur as a director on 2017-07-17
dot icon04/07/2017
Termination of appointment of Gillian May Wheeler as a director on 2017-06-27
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon22/05/2017
Termination of appointment of Stephen John Dwyer as a director on 2017-05-03
dot icon22/05/2017
Termination of appointment of Zachary Joseph Citron as a director on 2017-04-21
dot icon07/12/2016
Statement by Directors
dot icon07/12/2016
Statement of capital on 2016-12-07
dot icon07/12/2016
Solvency Statement dated 05/12/16
dot icon07/12/2016
Resolutions
dot icon05/08/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2014-12-31
dot icon27/11/2015
Termination of appointment of Anthony Stephen Bowman as a director on 2015-11-16
dot icon27/11/2015
Termination of appointment of Marlin Risinger as a director on 2015-11-16
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/08/2014
Auditor's resignation
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon29/01/2014
Miscellaneous
dot icon28/10/2013
Appointment of Andrew Thomas Peter Budge as a director
dot icon28/10/2013
Appointment of Anthony Stephen Bowman as a director
dot icon28/10/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-10-28
dot icon22/08/2013
Director's details changed for Gillian May Wheeler on 2013-08-12
dot icon22/08/2013
Director's details changed for Marlin Risinger on 2013-08-12
dot icon21/08/2013
Director's details changed for Mr Stephen John Dwyer on 2013-08-12
dot icon21/08/2013
Director's details changed for Zachary Joseph Citron on 2013-08-12
dot icon21/08/2013
Director's details changed for Ann Elizabeth Brennan on 2013-08-12
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon14/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-05-30
dot icon13/06/2011
Sub-division of shares on 2011-05-26
dot icon13/06/2011
Particulars of variation of rights attached to shares
dot icon13/06/2011
Change of share class name or designation
dot icon13/06/2011
Resolutions
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Statement of company's objects
dot icon17/05/2011
Statement of capital following an allotment of shares on 2011-05-11
dot icon28/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2009-12-31
dot icon16/01/2010
Director's details changed for Zachary Joseph Citron on 2009-10-01
dot icon15/01/2010
Director's details changed for Gillian May Wheeler on 2009-10-01
dot icon15/01/2010
Director's details changed for Marlin Risinger on 2009-10-01
dot icon15/01/2010
Director's details changed for Stephen John Dwyer on 2009-10-01
dot icon15/01/2010
Director's details changed for Ann Elizabeth Brennan on 2009-10-01
dot icon21/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon20/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon16/11/2009
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 2009-11-16
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 30/05/09; full list of members
dot icon23/06/2009
Director's change of particulars / marlin risinger / 29/05/2009
dot icon07/04/2009
Director appointed ann elizabeth brennan
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon20/10/2008
Appointment terminated director romain vallet
dot icon20/10/2008
Appointment terminated director timothy povall
dot icon20/10/2008
Appointment terminated director roger owen
dot icon17/10/2008
Director appointed zachary joseph citron
dot icon17/10/2008
Director appointed marlin risinger
dot icon17/10/2008
Director appointed stephen john dwyer
dot icon17/10/2008
Director appointed gillian may wheeler
dot icon15/10/2008
Registered office changed on 15/10/2008 from ge infrastructure sensing fir tree lane groby leicester LE6 0FH
dot icon04/06/2008
Return made up to 30/05/08; full list of members
dot icon13/05/2008
Full accounts made up to 2006-12-31
dot icon31/08/2007
Full accounts made up to 2005-12-31
dot icon14/06/2007
Return made up to 30/05/07; full list of members
dot icon07/06/2007
Location of register of members
dot icon13/09/2006
Registered office changed on 13/09/06 from: meter house fieldhouse lane marlow buckinghamshire SL7 1LW
dot icon17/08/2006
Full accounts made up to 2004-12-31
dot icon03/08/2006
Secretary resigned;director resigned
dot icon25/07/2006
Return made up to 30/05/06; no change of members
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
New director appointed
dot icon26/04/2006
New secretary appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Resolutions
dot icon14/06/2005
Return made up to 30/05/05; full list of members
dot icon16/02/2005
Certificate of re-registration from Public Limited Company to Private
dot icon16/02/2005
Re-registration of Memorandum and Articles
dot icon16/02/2005
Application for reregistration from PLC to private
dot icon16/02/2005
Resolutions
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 30/05/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 30/05/03; full list of members
dot icon11/12/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
New director appointed
dot icon18/09/2002
Auditor's resignation
dot icon26/06/2002
Return made up to 30/05/02; full list of members
dot icon16/04/2002
Registered office changed on 16/04/02 from: crawley business quarter fleming way crawley west sussex RH10 9QL
dot icon15/04/2002
New secretary appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon12/04/2002
Certificate of change of name
dot icon20/11/2001
Ad 08/11/01--------- £ si [email protected]=50000 £ ic 415573/465573
dot icon10/09/2001
Secretary's particulars changed
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Return made up to 30/05/01; full list of members
dot icon03/07/2001
Registered office changed on 03/07/01 from: spirent house crawley business quarter fleming way crawley RH10 2QL
dot icon20/02/2001
Director's particulars changed
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
New secretary appointed
dot icon11/09/2000
New director appointed
dot icon31/07/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Return made up to 30/05/00; full list of members
dot icon28/07/2000
Location of debenture register
dot icon28/07/2000
Location of register of members
dot icon29/06/2000
Registered office changed on 29/06/00 from: gatwick road crawley west sussex RH10 2RZ
dot icon17/01/2000
New director appointed
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon28/06/1999
Return made up to 30/05/99; full list of members
dot icon10/12/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon20/11/1998
New director appointed
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Return made up to 30/05/98; full list of members
dot icon05/03/1998
Secretary's particulars changed
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Return made up to 30/05/97; full list of members
dot icon17/07/1997
Director's particulars changed
dot icon20/06/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon06/01/1997
Director resigned
dot icon03/08/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 30/05/96; full list of members
dot icon03/08/1995
Secretary resigned;new secretary appointed
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon29/06/1995
Return made up to 30/05/95; full list of members
dot icon27/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Director resigned;new director appointed
dot icon22/06/1994
Return made up to 30/05/94; full list of members
dot icon28/10/1993
Director's particulars changed
dot icon26/07/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Registered office changed on 14/07/93 from: fieldhouse lane, marlow, bucks SL7 1ZZ
dot icon14/07/1993
Director's particulars changed
dot icon28/06/1993
Return made up to 30/05/93; full list of members
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon04/09/1992
Director's particulars changed
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon24/06/1992
Director's particulars changed
dot icon23/06/1992
Return made up to 30/05/92; full list of members
dot icon31/07/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Director's particulars changed
dot icon16/06/1991
Return made up to 30/05/91; full list of members
dot icon19/10/1990
Location of register of members
dot icon19/10/1990
Location - directors interests register: non legible
dot icon11/09/1990
Secretary resigned;new secretary appointed
dot icon03/09/1990
Director's particulars changed
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon06/07/1990
Director's particulars changed
dot icon27/06/1990
Return made up to 30/05/90; full list of members
dot icon29/01/1990
New director appointed
dot icon27/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Director's particulars changed
dot icon20/06/1989
Return made up to 31/05/89; full list of members
dot icon18/01/1989
Director resigned
dot icon10/10/1988
Return made up to 05/08/88; full list of members
dot icon28/07/1988
Full accounts made up to 1987-12-31
dot icon05/02/1988
Return made up to 24/11/87; full list of members; amend
dot icon09/12/1987
Return made up to 24/11/87; full list of members
dot icon01/12/1987
Location of register of members
dot icon05/08/1987
Accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Return made up to 19/11/86; full list of members
dot icon29/08/1986
New director appointed
dot icon30/07/1986
Return of allotments
dot icon24/07/1986
Accounting reference date extended from 30/06 to 31/12
dot icon03/07/1986
Director resigned
dot icon09/12/1985
Accounts made up to 1985-06-30
dot icon13/12/1984
Accounts made up to 1984-06-30
dot icon18/11/1983
Resolutions
dot icon10/11/1983
Accounts made up to 1983-06-30
dot icon24/05/1983
Accounts made up to 1982-06-30
dot icon09/03/1982
Annual return made up to 28/07/81
dot icon05/02/1982
Accounts made up to 1981-06-30
dot icon04/11/1980
Accounts made up to 1980-06-30
dot icon17/12/1979
Accounts made up to 1979-06-30
dot icon22/11/1978
Accounts made up to 1978-06-30
dot icon08/11/1977
Accounts made up to 1977-06-30
dot icon15/12/1976
Accounts made up to 1976-06-30
dot icon03/02/1975
Certificate of change of name
dot icon18/03/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
01/11/2009 - Present
2426
Citron, Zachary Joseph
Director
03/06/2008 - 21/04/2017
77
Wheeler, Gillian May
Director
03/06/2008 - 27/06/2017
47
Mr Akhlesh Prasad Mathur
Director
17/07/2017 - Present
37
Budge, Andrew Thomas Peter
Director
22/10/2013 - Present
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GE PROTIMETER LIMITED

GE PROTIMETER LIMITED is an(a) Dissolved company incorporated on 18/03/1974 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GE PROTIMETER LIMITED?

toggle

GE PROTIMETER LIMITED is currently Dissolved. It was registered on 18/03/1974 and dissolved on 13/04/2021.

Where is GE PROTIMETER LIMITED located?

toggle

GE PROTIMETER LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does GE PROTIMETER LIMITED do?

toggle

GE PROTIMETER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GE PROTIMETER LIMITED?

toggle

The latest filing was on 13/04/2021: Final Gazette dissolved via voluntary strike-off.