Company NameGTM Mechanical Handling Limited
Company StatusDissolved
Company Number03216933
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date10 April 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Thomas McAndrew
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(5 days after company formation)
Appointment Duration4 years, 9 months (closed 10 April 2001)
RoleForklift Sales
Correspondence Address3 The Green
Wolviston
Billingham
Cleveland
TS22 5LN
Secretary NameJoanne Catherine Maria McAndrew
NationalityBritish
StatusClosed
Appointed01 July 1996(5 days after company formation)
Appointment Duration4 years, 9 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address3 The Green
Wolviston
Billingham
Cleveland
TS22 5LN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 The Green
Wolviston
Billingham
Cleveland
TS22 5LN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishWolviston
WardNorthern Parishes
Built Up AreaTeesside

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
1 November 1999Return made up to 26/06/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 October 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1998Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
11 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
29 September 1997Return made up to 26/06/97; full list of members (6 pages)
18 December 1996Registered office changed on 18/12/96 from: 53 queens drive billingham cleveland TS22 5JL (1 page)
21 October 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
21 October 1996Ad 29/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 August 1996Secretary resigned (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996New secretary appointed (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 1996Incorporation (13 pages)