Company NameG.T.I.Limited
Company StatusDissolved
Company Number00660637
CategoryPrivate Limited Company
Incorporation Date26 May 1960(63 years, 11 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Croft McDonnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1993(32 years, 12 months after company formation)
Appointment Duration19 years, 1 month (closed 10 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameScott Barnes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(41 years, 1 month after company formation)
Appointment Duration11 years (closed 10 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(41 years, 1 month after company formation)
Appointment Duration11 years (closed 10 July 2012)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed12 July 2002(42 years, 1 month after company formation)
Appointment Duration10 years (closed 10 July 2012)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Robert Douglas Todd
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(32 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 May 1993)
RoleFarmer
Correspondence AddressTimberlake
Week St Mary
Holsworthy
Devon
EX22 6XG
Director NameMrs Margaret Anne Wright
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(32 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 May 1993)
RoleSecretary
Correspondence AddressWhite Gates Cokes Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4TU
Secretary NameMrs Margaret Anne Wright
NationalityBritish
StatusResigned
Appointed21 October 1992(32 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressWhite Gates Cokes Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4TU
Director NameMrs Ann Shirley Baldwin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(32 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address21 Charlotte Street
Bristol
Avon
BS1 5PZ
Director NameJohn Hibbert George Collier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(32 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressThe Willows 23a Howbeck Road
Oxton
Birkenhead
Merseyside
CH43 6TD
Wales
Director NameMr Anthony James Foulsham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(32 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address10 Oxford Road
Hampton Poyle
Kidlington
Oxfordshire
OX5 2QE
Secretary NameMr Laurence Peter Kehoe
NationalityBritish
StatusResigned
Appointed17 May 1993(32 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1994)
RoleSecretary
Correspondence Address67 Dover Road
Aldersbrook Wanstead
London
E12 5DZ
Secretary NameRobert Ian Wells
NationalityBritish
StatusResigned
Appointed14 December 1994(34 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address191 Chingford Mount Road
Chingford
London
E4 8LR
Director NameLawrence John Cartwright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressGarden Cottage
Longworth House Longworth
Abingdon
Oxfordshire
OX13 5HH
Director NameMr Gerard William Sykes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(38 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2007)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(41 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMalcolm Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(47 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street, Euston Square
London
NW1 2EP

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3k at £1Grant Thornton Nominees
99.97%
Ordinary
1 at £1David Croft Mcdonnell
0.03%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
17 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 3,000
(4 pages)
17 November 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 3,000
(4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (15 pages)
16 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (15 pages)
3 July 2009Appointment terminated director malcolm ward (1 page)
3 July 2009Appointment Terminated Director malcolm ward (1 page)
20 April 2009Accounts made up to 30 June 2008 (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
8 January 2009Appointment Terminated Director michael cleary (1 page)
8 January 2009Appointment terminated director michael cleary (1 page)
5 November 2008Return made up to 21/10/08; full list of members (7 pages)
5 November 2008Return made up to 21/10/08; full list of members (7 pages)
28 April 2008Accounts made up to 30 June 2007 (5 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
6 November 2007Return made up to 21/10/07; full list of members (7 pages)
6 November 2007Return made up to 21/10/07; full list of members (7 pages)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
21 April 2007Accounts made up to 30 June 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 December 2006Return made up to 21/10/06; full list of members (7 pages)
18 December 2006Return made up to 21/10/06; full list of members (7 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Location of register of members (1 page)
4 May 2006Accounts made up to 30 June 2005 (4 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 November 2005Return made up to 21/10/05; full list of members (7 pages)
15 November 2005Return made up to 21/10/05; full list of members (7 pages)
14 October 2005Location of register of members (1 page)
14 October 2005Location of register of members (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
4 May 2005Accounts made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
1 November 2004Return made up to 21/10/04; full list of members (7 pages)
1 November 2004Return made up to 21/10/04; full list of members (7 pages)
30 April 2004Accounts made up to 30 June 2003 (4 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
17 November 2003Return made up to 21/10/03; full list of members (7 pages)
17 November 2003Return made up to 21/10/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Accounts made up to 30 June 2002 (4 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Return made up to 21/10/02; full list of members (7 pages)
29 October 2002Return made up to 21/10/02; full list of members (7 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 March 2002Accounts made up to 30 June 2001 (4 pages)
24 October 2001Return made up to 21/10/01; full list of members (7 pages)
24 October 2001Return made up to 21/10/01; full list of members (7 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001Director resigned (1 page)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 March 2001Accounts made up to 30 June 2000 (4 pages)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
26 October 2000Return made up to 21/10/00; full list of members (6 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 April 2000Accounts made up to 30 June 1999 (4 pages)
25 October 1999Return made up to 21/10/99; full list of members (9 pages)
25 October 1999Return made up to 21/10/99; full list of members (9 pages)
13 April 1999Accounts made up to 30 June 1998 (4 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (3 pages)
3 February 1999New director appointed (3 pages)
3 February 1999Director resigned (1 page)
26 October 1998Return made up to 21/10/98; full list of members (7 pages)
26 October 1998Return made up to 21/10/98; full list of members (7 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
27 January 1998Accounts made up to 30 June 1997 (4 pages)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 October 1997Return made up to 21/10/97; full list of members (6 pages)
22 October 1997Return made up to 21/10/97; full list of members (6 pages)
16 January 1997Accounts made up to 30 June 1996 (4 pages)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
1 November 1996Return made up to 21/10/96; full list of members (6 pages)
1 November 1996Return made up to 21/10/96; full list of members (6 pages)
5 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
5 January 1996Accounts made up to 30 June 1995 (4 pages)
17 October 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 1995Accounts made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1960Incorporation (12 pages)
26 May 1960Incorporation (12 pages)