Company NameG.T. Diecastings Limited
Company StatusDissolved
Company Number03486834
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 3 months ago)
Dissolution Date5 March 2013 (11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Geoffrey Turnbull
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressElwick Hall
Elwick
Hartlepool
Cleveland
TS27 3EJ
Secretary NameMr Neil Stuart Conley
NationalityBritish
StatusClosed
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Relton Way
Hartlepool
Cleveland
TS26 0BB
Director NameThomas Hunter Lynch
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleManaging Director
Correspondence Address68 Dunkeld Close
Blyth
Northumberland
NE24 3SP
Director NameJames O'Connor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleManufacturing Director
Correspondence Address6 Green Court
Esh Village
Durham
DH7 9RY
Director NameWilliam Noel Cowley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2004)
RoleManaging Director
Correspondence Address15 Eppleton Hall Close
Seaham
Sunderland
Durham
SR7 0LG
Director NameIvan Atkinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2006)
RoleOperations Director
Correspondence Address36 Broadlands
Cleadon Village
Sunderland
Tyne & Wear
SR6 7RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Traynor Way
Whitehouse Business Park
Peterlee
County Durham
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1G.t. Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 50,000
(4 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 50,000
(4 pages)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
22 June 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
22 June 2012Accounts for a dormant company made up to 31 October 2011 (8 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (4 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 February 2009Auditor's resignation (1 page)
13 February 2009Auditor's resignation (1 page)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
26 November 2008Return made up to 31/10/08; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 8 faraday road peterlee county durham SR8 5AP (1 page)
9 October 2008Registered office changed on 09/10/2008 from 8 faraday road peterlee county durham SR8 5AP (1 page)
30 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
30 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 31/10/07; full list of members (2 pages)
9 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
19 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 January 2007Full accounts made up to 31 October 2005 (21 pages)
18 January 2007Full accounts made up to 31 October 2005 (21 pages)
24 November 2006Return made up to 31/10/06; full list of members (2 pages)
24 November 2006Return made up to 31/10/06; full list of members (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2005Return made up to 31/10/05; full list of members (2 pages)
24 November 2005Return made up to 31/10/05; full list of members (2 pages)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (22 pages)
6 September 2005Accounts for a medium company made up to 31 October 2004 (22 pages)
15 November 2004Return made up to 31/10/04; full list of members (2 pages)
15 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
21 July 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
21 July 2004Accounts for a medium company made up to 31 October 2003 (21 pages)
1 December 2003Return made up to 31/10/03; full list of members (7 pages)
1 December 2003Return made up to 31/10/03; full list of members (7 pages)
4 September 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
4 September 2003Accounts for a medium company made up to 31 October 2002 (22 pages)
30 January 2003Accounts for a medium company made up to 31 October 2001 (20 pages)
30 January 2003Accounts for a medium company made up to 31 October 2001 (20 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
1 December 2002Return made up to 31/10/02; full list of members (7 pages)
1 December 2002Return made up to 31/10/02; full list of members (7 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
21 July 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
21 July 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
5 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
31 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
31 August 2001Accounts for a medium company made up to 31 October 2000 (18 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 February 2001Particulars of mortgage/charge (6 pages)
22 February 2001Particulars of mortgage/charge (6 pages)
22 February 2001Particulars of mortgage/charge (6 pages)
22 February 2001Particulars of mortgage/charge (6 pages)
25 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 2001Nc inc already adjusted 05/01/98 (1 page)
25 January 2001Nc inc already adjusted 05/01/98 (1 page)
25 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
4 September 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
12 November 1999Return made up to 31/10/99; full list of members (7 pages)
19 August 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
19 August 1999Accounts for a medium company made up to 31 October 1998 (18 pages)
15 February 1999Return made up to 30/12/98; full list of members (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
26 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
26 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (3 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1998New director appointed (3 pages)
19 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
30 December 1997Incorporation (20 pages)