Company NameGTE Polymer Products Ltd
Company StatusDissolved
Company Number04646414
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameEdward Armstrong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moffat Close
Chirton Park Estate
North Shields
Tyne & Wear
NE29 8DR
Director NameAnthony John Beake
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 26 January 2010)
RolePlastics Manufacturer
Correspondence Address30 Kielder Close
Newsham Farm Estate
Blyth
Northumberland
NE24 4QH
Director NameMr Glenn Hart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 26 January 2010)
RolePlastics Manufacturer
Correspondence AddressWillow Bridge Cottage
Choppington
Northumberland
NE62 5TD
Secretary NameAnthony John Beake
NationalityBritish
StatusClosed
Appointed22 February 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 26 January 2010)
RolePlastics Manufacturer
Correspondence Address30 Kielder Close
Newsham Farm Estate
Blyth
Northumberland
NE24 4QH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address20 Kingsway House
Kingsway Team Valley
Gateshead
Tyne & Wear
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth-£7,275
Cash£1,213
Current Liabilities£38,598

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2008Voluntary strike-off action has been suspended (1 page)
29 January 2008Voluntary strike-off action has been suspended (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
12 December 2007Application for striking-off (1 page)
12 December 2007Application for striking-off (1 page)
19 April 2007Return made up to 23/01/07; full list of members (7 pages)
19 April 2007Return made up to 23/01/07; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
8 February 2006Return made up to 23/01/06; full list of members (7 pages)
8 February 2006Return made up to 23/01/06; full list of members (7 pages)
10 February 2005Return made up to 23/01/05; full list of members (7 pages)
10 February 2005Return made up to 23/01/05; full list of members (7 pages)
4 January 2005Registered office changed on 04/01/05 from: 3 carlton court 5TH avenue, team valley gateshead tyne & wear NE11 0AZ (1 page)
4 January 2005Registered office changed on 04/01/05 from: 3 carlton court 5TH avenue, team valley gateshead tyne & wear NE11 0AZ (1 page)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 July 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
15 July 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
14 February 2004Return made up to 23/01/04; full list of members (7 pages)
14 February 2004Return made up to 23/01/04; full list of members (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 3 moffat close, chirton park estate, north shields tyne & wear NE29 8DR (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3 moffat close, chirton park estate, north shields tyne & wear NE29 8DR (1 page)
23 March 2003Ad 02/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2003Ad 02/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New secretary appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New secretary appointed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New director appointed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)