GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02397549

Incorporation date

21/06/1989

Size

Full

Contacts

Registered address

Registered address

Hall Road, Maldon, Essex CM9 4LACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1989)
dot icon24/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/08/2011
Termination of appointment of Francis Conway as a secretary
dot icon16/08/2011
Termination of appointment of Brian Watson as a director
dot icon11/07/2011
First Gazette notice for voluntary strike-off
dot icon30/06/2011
Application to strike the company off the register
dot icon06/02/2011
Auditor's resignation
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Antony Parsell as a director
dot icon23/05/2010
Full accounts made up to 2009-09-30
dot icon08/01/2010
Appointment of Brian Andrew Watson as a director
dot icon22/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/12/2009
Director's details changed for Antony Clive Parsell on 2009-10-02
dot icon20/12/2009
Termination of appointment of Frederic Hendrickx as a director
dot icon10/11/2009
Termination of appointment of Claudia Griffin as a director
dot icon07/05/2009
Appointment Terminated Director martin snow
dot icon24/03/2009
Full accounts made up to 2008-09-30
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon11/08/2008
Auditor's resignation
dot icon30/07/2008
Auditor's resignation
dot icon02/07/2008
Director's Change of Particulars / claudia griffin / 30/06/2008 / Street was: 83 portishead drive, now: rue de la concorde 7; Post Town was: milton keynes, now: 1050 brussels; Region was: buckinghamshire, now: ; Post Code was: MK4 3FA, now: ; Country was: , now: belgium
dot icon13/02/2008
Full accounts made up to 2007-09-30
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon10/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon24/07/2007
Accounting reference date extended from 31/05/07 to 30/09/07
dot icon20/12/2006
Return made up to 14/12/06; full list of members
dot icon17/09/2006
Full accounts made up to 2006-05-31
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon05/10/2005
Full accounts made up to 2005-05-31
dot icon30/08/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Declaration of satisfaction of mortgage/charge
dot icon30/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Return made up to 14/12/04; full list of members
dot icon26/10/2004
Full accounts made up to 2004-05-31
dot icon28/12/2003
Return made up to 14/12/03; full list of members
dot icon13/10/2003
Full accounts made up to 2003-05-31
dot icon08/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon01/01/2003
Return made up to 14/12/02; full list of members
dot icon01/01/2003
Location of register of members address changed
dot icon20/11/2002
Full accounts made up to 2002-05-31
dot icon21/07/2002
Director's particulars changed
dot icon19/12/2001
Return made up to 14/12/01; full list of members
dot icon19/12/2001
Location of debenture register address changed
dot icon11/12/2001
Full accounts made up to 2001-05-31
dot icon09/07/2001
Director resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon12/03/2001
Auditor's resignation
dot icon23/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Return made up to 14/12/00; full list of members
dot icon20/12/2000
Location of register of members address changed
dot icon14/12/2000
Full accounts made up to 2000-05-31
dot icon17/10/2000
Registered office changed on 18/10/00 from: 32/38 scrutton street london EC2A 4RQ
dot icon22/08/2000
New director appointed
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Director resigned
dot icon30/03/2000
New director appointed
dot icon20/12/1999
Return made up to 14/12/99; full list of members
dot icon20/12/1999
Director's particulars changed
dot icon11/10/1999
Full accounts made up to 1999-05-31
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon17/12/1998
Return made up to 14/12/98; full list of members
dot icon17/12/1998
Location of register of members address changed
dot icon19/10/1998
Full accounts made up to 1998-05-31
dot icon17/08/1998
Registered office changed on 18/08/98 from: hall road maldon essex CM9 4LA
dot icon05/07/1998
Particulars of mortgage/charge
dot icon20/05/1998
Auditor's resignation
dot icon26/02/1998
Full accounts made up to 1997-05-31
dot icon28/01/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon22/12/1997
Return made up to 15/12/97; no change of members
dot icon28/08/1997
New director appointed
dot icon15/07/1997
Particulars of mortgage/charge
dot icon24/06/1997
Particulars of mortgage/charge
dot icon18/06/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon19/01/1997
Full accounts made up to 1996-05-31
dot icon21/12/1996
Return made up to 19/12/96; full list of members
dot icon21/12/1996
Registered office changed on 22/12/96
dot icon10/10/1996
Secretary resigned
dot icon14/06/1996
Director's particulars changed
dot icon31/03/1996
Full accounts made up to 1995-05-31
dot icon21/12/1995
Return made up to 19/12/95; no change of members
dot icon08/05/1995
Declaration of satisfaction of mortgage/charge
dot icon14/02/1995
Full accounts made up to 1994-05-31
dot icon02/01/1995
Return made up to 21/12/94; full list of members
dot icon02/01/1995
Secretary's particulars changed;director's particulars changed
dot icon02/01/1995
Registered office changed on 03/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Secretary resigned;new secretary appointed
dot icon14/02/1994
Full accounts made up to 1993-05-31
dot icon09/01/1994
Return made up to 20/12/93; no change of members
dot icon09/01/1994
Director resigned
dot icon05/04/1993
Director resigned
dot icon04/04/1993
Return made up to 20/12/92; no change of members
dot icon17/01/1993
New director appointed
dot icon14/12/1992
New director appointed
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Director resigned
dot icon13/10/1992
Full accounts made up to 1992-05-31
dot icon28/09/1992
Declaration of satisfaction of mortgage/charge
dot icon13/01/1992
Return made up to 20/12/91; full list of members
dot icon13/01/1992
Director resigned
dot icon06/01/1992
Full accounts made up to 1991-05-31
dot icon13/01/1991
Return made up to 20/12/90; full list of members
dot icon12/01/1991
Full accounts made up to 1990-05-31
dot icon08/01/1991
Director resigned
dot icon21/10/1990
Particulars of mortgage/charge
dot icon17/09/1990
Particulars of mortgage/charge
dot icon05/09/1990
Particulars of mortgage/charge
dot icon19/08/1990
New director appointed
dot icon09/04/1990
New director appointed
dot icon18/03/1990
Memorandum and Articles of Association
dot icon08/03/1990
Certificate of change of name
dot icon27/02/1990
Registered office changed on 28/02/90 from: hall road maldon essex CM9 7LA
dot icon12/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1989
Resolutions
dot icon25/10/1989
Registered office changed on 26/10/89 from: kempson house camomile street london EC3A 7AN
dot icon25/10/1989
Accounting reference date notified as 31/05
dot icon06/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, David
Director
12/08/1997 - 01/06/2001
57
Wheatley, Clement Trevor
Director
15/12/1997 - 17/08/2000
19
Tarala, Alexander Mark
Director
01/10/2003 - 27/09/2007
13
Snow, Martin Neil
Director
16/03/2000 - 30/04/2009
6
Parsell, Antony Clive
Director
01/06/2001 - 30/06/2010
26

Persons with Significant Control

0

No PSC data available.

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 GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED

GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED is an(a) Dissolved company incorporated on 21/06/1989 with the registered office located at Hall Road, Maldon, Essex CM9 4LA. There is currently no 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 GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?

toggle

GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED is currently Dissolved. It was registered on 21/06/1989 and dissolved on 24/10/2011.

Where is GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED located?

toggle

GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED is registered at Hall Road, Maldon, Essex CM9 4LA.

What does GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED do?

toggle

GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED operates in the Manufacture of industrial process control equipment (33.30 - SIC 2003) sector.

What is the latest filing for GP-ELLIOTT ELECTRONIC SYSTEMS LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via voluntary strike-off.