GSE LINING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

GSE LINING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01786050

Incorporation date

24/01/1984

Size

Full

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, The Paragon Counterslip, Bristol BS1 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1984)
dot icon10/11/2016
Final Gazette dissolved following liquidation
dot icon10/08/2016
Return of final meeting in a members' voluntary winding up
dot icon03/09/2015
Declaration of solvency
dot icon19/08/2015
Register inspection address has been changed to Heath Road Huntingdon Cambridgeshire PE28 2UU
dot icon19/08/2015
Registered office address changed from C/O Manchetts Transport Heath Road Warboys Huntingdon Cambridgeshire PE28 2UU to The Paragon Counterslip Bristol BS1 6BX on 2015-08-20
dot icon17/08/2015
Appointment of a voluntary liquidator
dot icon17/08/2015
Resolutions
dot icon12/08/2015
Resolutions
dot icon02/08/2015
Termination of appointment of Claire Wilcox as a director on 2015-07-31
dot icon30/07/2015
Appointment of Mr Brian Richards as a director on 2015-07-30
dot icon16/07/2015
Appointment of Mr Paul Firrell as a director on 2015-07-16
dot icon06/05/2015
Satisfaction of charge 4 in full
dot icon30/12/2014
Compulsory strike-off action has been discontinued
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon28/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon12/01/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon12/01/2014
Registered office address changed from , C/O Manchetts Transport Heath Road, Warboys, Huntingdon, Cambridgeshire, PE28 2UU, England on 2014-01-13
dot icon12/01/2014
Registered office address changed from , 49C Fordham Road, Soham, Ely, Cambridgeshire, CB7 5AH, United Kingdom on 2014-01-13
dot icon31/10/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Termination of appointment of Brian Richards as a director
dot icon18/06/2013
Appointment of Mrs Claire Wilcox as a director
dot icon03/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Full accounts made up to 2010-12-31
dot icon13/01/2012
Compulsory strike-off action has been discontinued
dot icon12/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon16/05/2011
Termination of appointment of Dieter Jost as a director
dot icon13/05/2011
Compulsory strike-off action has been discontinued
dot icon12/05/2011
Full accounts made up to 2009-12-31
dot icon12/05/2011
Appointment of Mr Brian Richards as a director
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon05/04/2011
Registered office address changed from , 7310 Cambridge Research Park, Waterbeach, Cambridge, Cambridgeshire, CB5 9TN on 2011-04-06
dot icon15/03/2011
Termination of appointment of Petra Emmel as a director
dot icon15/03/2011
Termination of appointment of Petra Emmel as a secretary
dot icon21/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/06/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon03/05/2010
Full accounts made up to 2008-12-31
dot icon16/12/2009
Annual return made up to 2008-11-27 with full list of shareholders
dot icon19/04/2009
Full accounts made up to 2007-12-31
dot icon18/03/2009
Director appointed dieter otto jost
dot icon18/03/2009
Director appointed petra emmel
dot icon18/03/2009
Appointment terminated director paul firrell
dot icon15/03/2009
Appointment terminated director brian richards
dot icon15/03/2009
Secretary appointed finance director europe petra emmel
dot icon12/03/2009
Appointment terminated director petra emmel
dot icon01/03/2009
Director's change of particulars / petra emmel / 02/03/2009
dot icon01/03/2009
Director appointed petra no emmel
dot icon26/02/2009
Appointment terminated secretary brian richards
dot icon12/01/2009
Return made up to 27/11/07; no change of members
dot icon02/07/2008
Secretary appointed brian richards
dot icon17/06/2008
Auditor's resignation
dot icon10/03/2008
Full accounts made up to 2006-12-31
dot icon05/03/2008
Appointment terminated secretary stephen buck
dot icon11/02/2007
Full accounts made up to 2005-12-31
dot icon17/12/2006
Return made up to 27/11/06; full list of members
dot icon10/08/2006
Registered office changed on 11/08/06 from: 37 regal drive, soham, cambridgeshire CB7 5BE
dot icon28/12/2005
Full accounts made up to 2004-12-31
dot icon27/12/2005
Return made up to 27/11/05; full list of members
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
Secretary resigned
dot icon23/12/2004
Return made up to 27/11/04; full list of members
dot icon19/12/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Full accounts made up to 2002-12-31
dot icon23/12/2003
Return made up to 27/11/03; full list of members
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/12/2002
Return made up to 27/11/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon01/01/2002
Full accounts made up to 2000-12-31
dot icon03/12/2001
Return made up to 27/11/01; full list of members
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Secretary resigned;director resigned
dot icon12/12/2000
Return made up to 27/11/00; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Director resigned
dot icon15/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon23/11/1999
Return made up to 27/11/99; full list of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
New secretary appointed
dot icon20/01/1999
Return made up to 27/11/98; full list of members
dot icon30/12/1998
Certificate of change of name
dot icon16/12/1998
New director appointed
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Resolutions
dot icon13/10/1998
Location of register of members
dot icon13/10/1998
Registered office changed on 14/10/98 from: 56 church street, weybridge, surrey, KT13 8DR
dot icon31/08/1998
Secretary resigned
dot icon28/06/1998
Director resigned
dot icon14/12/1997
Return made up to 27/11/97; no change of members
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Return made up to 04/12/96; full list of members
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Declaration of satisfaction of mortgage/charge
dot icon28/08/1996
New secretary appointed
dot icon28/05/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Registered office changed on 15/05/96 from: 11 radford crescent, billericay, essex, CM12 odw
dot icon14/05/1996
Secretary resigned;director resigned
dot icon14/05/1996
New secretary appointed;new director appointed
dot icon14/05/1996
New director appointed
dot icon27/02/1996
Director resigned
dot icon30/01/1996
Return made up to 04/12/95; full list of members
dot icon01/06/1995
Full accounts made up to 1994-12-31
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon15/02/1995
Return made up to 04/12/94; no change of members
dot icon29/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon12/01/1994
Particulars of contract relating to shares
dot icon12/01/1994
Ad 01/12/93--------- £ si 98000@1
dot icon10/01/1994
Return made up to 04/12/93; full list of members
dot icon03/01/1994
Resolutions
dot icon03/01/1994
Resolutions
dot icon03/01/1994
Resolutions
dot icon03/01/1994
Resolutions
dot icon03/01/1994
Resolutions
dot icon03/01/1994
£ nc 2000/100000 01/12/93
dot icon06/11/1993
New director appointed
dot icon06/11/1993
Director resigned;new director appointed
dot icon13/10/1993
Certificate of change of name
dot icon29/09/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Return made up to 04/12/92; no change of members
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon19/02/1992
Return made up to 04/12/91; full list of members
dot icon12/12/1991
Particulars of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon12/12/1991
Particulars of mortgage/charge
dot icon06/10/1991
Full accounts made up to 1990-12-31
dot icon03/04/1991
Director resigned;new director appointed
dot icon03/04/1991
Director resigned
dot icon19/03/1991
Director resigned
dot icon06/03/1991
Director resigned
dot icon05/02/1991
Nc inc already adjusted 08/10/90
dot icon05/02/1991
Ad 08/10/90--------- £ si 1998@1
dot icon05/02/1991
Resolutions
dot icon05/02/1991
Resolutions
dot icon23/12/1990
Return made up to 04/12/90; full list of members
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon04/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon03/10/1990
Certificate of change of name
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon08/04/1990
Full accounts made up to 1989-03-31
dot icon09/05/1989
Secretary resigned;new secretary appointed
dot icon30/11/1988
Full accounts made up to 1988-03-31
dot icon30/11/1988
Return made up to 02/11/88; no change of members
dot icon19/10/1987
Full accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 01/10/87; no change of members
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon22/08/1986
Return made up to 23/07/86; full list of members
dot icon24/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilcox, Claire
Director
19/06/2013 - 31/07/2015
6
Young, Robert Arthur
Director
23/04/1993 - 30/04/1996
6
Young, Robert Arthur
Director
27/04/1993 - 08/10/1990
6
Klatt, Roger James
Director
30/04/1996 - 30/03/2001
1
Reid, William Paul
Director
30/04/1996 - 24/04/1998
1

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 GSE LINING TECHNOLOGY LIMITED

GSE LINING TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 24/01/1984 with the registered office located at ERNST & YOUNG LLP, The Paragon Counterslip, Bristol BS1 6BX. There are currently 2 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 GSE LINING TECHNOLOGY LIMITED?

toggle

GSE LINING TECHNOLOGY LIMITED is currently Dissolved. It was registered on 24/01/1984 and dissolved on 10/11/2016.

Where is GSE LINING TECHNOLOGY LIMITED located?

toggle

GSE LINING TECHNOLOGY LIMITED is registered at ERNST & YOUNG LLP, The Paragon Counterslip, Bristol BS1 6BX.

What does GSE LINING TECHNOLOGY LIMITED do?

toggle

GSE LINING TECHNOLOGY LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for GSE LINING TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/11/2016: Final Gazette dissolved following liquidation.