Company NameGazelle Wind Turbines Limited
Company StatusDissolved
Company Number03551590
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Michael Keith Wright
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Cresswell
Morpeth
Northumberland
NE61 5LE
Director NameMr John Treen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(4 months, 1 week after company formation)
Appointment Duration15 years (closed 24 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Briar Terrace
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DX
Secretary NameMr John Treen
NationalityBritish
StatusClosed
Appointed01 September 1998(4 months, 1 week after company formation)
Appointment Duration15 years (closed 24 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Briar Terrace
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DX
Director NameMr Kenneth Raymond Chaplin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 24 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Green Grove
Woodside
Ryton
Tyne & Wear
NE40 4QL
Secretary NameRahmon Seif Nassor
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address162 Westoe Road
South Shields
Tyne & Wear
NE33 3PH
Director NameDr Garry Jenkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 25 October 2004)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Victoria Terrace
Highfield
Rowlands Gill
Tyne & Wear
NE39 2NB
Director NameNicola Rattray Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2001)
RoleEnergy & Manning Consultant
Correspondence Address6 Selborne Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6ET
Director NameDr Nigel David Mortimer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 July 2008)
RoleLecturer
Country of ResidenceEngland
Correspondence Address7 Saint Thomas Close
Osbaldwick
York
YO10 3PX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressStargate Business Park
Ryton
Tyne & Wear
NE40 3EX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Shareholders

1.1k at £1M.k.w. Engineering LTD
48.20%
Ordinary
539 at £1Emel Demirtas
23.09%
Ordinary
350 at £1Total Maintenance & Engineering LTD
15.00%
Ordinary
300 at £1Kenneth R. Chaplin
12.85%
Ordinary
20 at £1Martine Louise Robinson
0.86%
Ordinary

Financials

Year2014
Turnover£87,589
Net Worth£18,108
Cash£19,470
Current Liabilities£1,432

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
29 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
28 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2,334
(7 pages)
28 May 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 2,334
(7 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Kenneth Raymond Chaplin on 23 April 2010 (2 pages)
13 May 2010Director's details changed for Kenneth Raymond Chaplin on 23 April 2010 (2 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2009Director and secretary's change of particulars / john treen / 24/04/2008 (1 page)
20 May 2009Director and Secretary's Change of Particulars / john treen / 24/04/2008 / HouseName/Number was: , now: 12; Street was: 12 briar terrace, now: briar terrace; Country was: , now: uk (1 page)
20 May 2009Return made up to 23/04/09; full list of members (8 pages)
20 May 2009Return made up to 23/04/09; full list of members (8 pages)
3 April 2009Resolutions
  • RES13 ‐ Re section 175(5) 06/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re section 175(5) 06/03/2009
(19 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2008Appointment Terminated Director nigel mortimer (1 page)
23 July 2008Appointment terminated director nigel mortimer (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2008Return made up to 23/04/08; full list of members (9 pages)
24 April 2008Return made up to 23/04/08; full list of members (9 pages)
18 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Return made up to 23/04/07; full list of members (6 pages)
20 June 2007Return made up to 23/04/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Return made up to 23/04/06; full list of members (13 pages)
4 May 2006Return made up to 23/04/06; full list of members (13 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 23/04/05; full list of members (12 pages)
20 May 2005Return made up to 23/04/05; full list of members (12 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 June 2004Ad 01/03/04--------- £ si 1334@1 (2 pages)
25 June 2004Ad 01/03/04--------- £ si 1334@1 (2 pages)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2004Nc inc already adjusted 27/02/04 (1 page)
24 June 2004Nc inc already adjusted 27/02/04 (1 page)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Return made up to 23/04/04; full list of members (12 pages)
20 May 2004Return made up to 23/04/04; full list of members (12 pages)
23 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
23 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 May 2003Return made up to 23/04/03; full list of members (12 pages)
29 May 2003Return made up to 23/04/03; full list of members (12 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 July 2002Return made up to 23/04/02; full list of members (10 pages)
30 July 2002Return made up to 23/04/02; full list of members (10 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 July 2001Return made up to 23/04/01; full list of members (10 pages)
9 July 2001Return made up to 23/04/01; full list of members (10 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
19 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 July 2000Return made up to 23/04/00; full list of members (9 pages)
18 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2000Full accounts made up to 31 March 1999 (9 pages)
18 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Return made up to 23/04/99; full list of members (7 pages)
21 July 1999Return made up to 23/04/99; full list of members (7 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New secretary appointed (2 pages)
23 April 1998Incorporation (14 pages)
23 April 1998Incorporation (14 pages)