Company NameGillet Exhaust Manufacturing Limited
Company StatusDissolved
Company Number01226168
CategoryPrivate Limited Company
Incorporation Date12 September 1975(48 years, 7 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NamesPre-Star, Gillet & Co. Limited and Gillet, Pre-Star & Co. Limited

Business Activity

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

Directors

Director NameMs Carol Avril Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 26 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Steven Kenneth Evans
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(42 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 26 November 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tafarnaubach Industrial Estate
Tafarnaubach
Tredegar
NP22 3AA
Wales
Director NamePaul Gillet
NationalityGerman
StatusResigned
Appointed18 January 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressIm Vogeisang 3
D-6741 Weyher
Germany
Director NameGunther Frietzsche
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1993)
RoleCompany Director
Correspondence AddressOtto - Seiter - Str-8
Edenkoben D-6732
Germany
Director NameJohn Richard Hughes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1993)
RoleManaging Director
Correspondence Address7 The Vineyard
Hereford Road
Monmouth
Gwent
NP5 3PU
Wales
Director NameLutz Kesselring
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 November 2002)
RoleCompany Director
Correspondence AddressNeugasse 17
Neustadt 16 D-5730
Germany
Foreign
Director NameHerman Weltens
Date of BirthApril 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 November 2002)
RoleCompany Director
Correspondence AddressTheodor-Heuss-Strasse 12
Offenbach/Pfalz D-6730
Germany
Foreign
Secretary NameLutz R Kesselring
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressMaxburgstrasse 5
Edenkoben D6732
Germany
Director NameMr Anthony Lewis Morgan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 August 1997)
RoleOperations Director
Correspondence Address146 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1JB
Director NameMr Anthony Lewis Morgan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(17 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 August 1997)
RoleOperations Director
Correspondence Address146 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1JB
Secretary NameMr Anthony Lewis Morgan
NationalityBritish
StatusResigned
Appointed01 August 1993(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address146 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1JB
Director NameTheodore Valere Bonneu
Date of BirthApril 1943 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 1994(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 November 2002)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressMeeuwenlaan 4
Overyse
B-3090
Belgium
Director NamePaul Roger Jefferson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1995)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Secretary NamePaul Roger Jefferson
NationalityBritish
StatusResigned
Appointed30 November 1994(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1995)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Secretary NameKenneth Dale Allen
NationalityAmerican
StatusResigned
Appointed31 December 1995(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1997)
RoleGeneral Counsel
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Secretary NameDavid Edward Zerhusen
NationalityAmerican
StatusResigned
Appointed01 June 1997(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Secretary NameLesley Margaret Vogt
NationalityBritish
StatusResigned
Appointed29 March 2000(24 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameAdrianus Van Twist
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed28 October 2002(27 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 10 June 2016)
RoleAccountant
Country of ResidenceThe Netherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameLesley Margaret Vogt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(27 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 12 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Georgina Louise Biggs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(40 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tafarnaubach Industrial Estate
Tafarnaubach, Tredegar
Gwent
NP22 3AA
Wales

Contact

Websiteyouserguide.com

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8m at £1Tenneco Automotive Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 February 1990Delivered on: 23 February 1990
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights title interest and all sum payable under the insurances (for more details see form 395 ref M477C).
Outstanding
4 September 1986Delivered on: 15 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 tafarnaubach industrial estate tredegar gwent.
Outstanding
5 October 1983Delivered on: 20 October 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures (including trade fixtures) fixed plant and machinery.
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
29 August 2019Application to strike the company off the register (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 February 2019Statement of capital on 28 February 2019
  • GBP 1
(3 pages)
28 February 2019Solvency Statement dated 28/02/19 (1 page)
28 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2019Statement by Directors (1 page)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018 (1 page)
4 July 2018Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018 (2 pages)
11 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 March 2017Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages)
30 January 2017Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages)
30 January 2017Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page)
30 January 2017Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page)
30 January 2017Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
7 November 2016Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages)
7 November 2016Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 July 2016Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages)
29 July 2016Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages)
29 July 2016Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page)
29 July 2016Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page)
23 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,800,000
(3 pages)
23 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,800,000
(3 pages)
26 October 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 26 October 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,800,000
(4 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,800,000
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,800,000
(4 pages)
15 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,800,000
(4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages)
14 February 2011Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages)
14 February 2011Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages)
14 February 2011Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page)
14 February 2011Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages)
14 February 2011Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page)
14 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 December 2007Return made up to 19/12/07; full list of members (2 pages)
27 December 2007Return made up to 19/12/07; full list of members (2 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 January 2007Return made up to 19/12/06; full list of members (2 pages)
22 January 2007Return made up to 19/12/06; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 19/12/05; full list of members (2 pages)
16 January 2006Return made up to 19/12/05; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 19/12/04; full list of members (5 pages)
10 January 2005Return made up to 19/12/04; full list of members (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 19/12/03; full list of members (5 pages)
14 January 2004Return made up to 19/12/03; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
7 November 2002New director appointed (3 pages)
7 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 April 2002Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page)
23 April 2002Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page)
11 January 2002Return made up to 19/12/01; full list of members (6 pages)
11 January 2002Return made up to 19/12/01; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page)
6 July 2001Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page)
28 December 2000Return made up to 19/12/00; full list of members (5 pages)
28 December 2000Return made up to 19/12/00; full list of members (5 pages)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
27 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
13 October 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
21 January 1999Return made up to 19/12/98; full list of members (7 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
21 January 1999Return made up to 19/12/98; full list of members (7 pages)
11 November 1998Full accounts made up to 31 December 1997 (15 pages)
11 November 1998Full accounts made up to 31 December 1997 (15 pages)
1 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
1 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
15 January 1998Director resigned (1 page)
15 January 1998Return made up to 19/12/97; no change of members (6 pages)
15 January 1998Return made up to 19/12/97; no change of members (6 pages)
15 January 1998Director resigned (1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
16 October 1997Full accounts made up to 31 December 1996 (15 pages)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Secretary's particulars changed (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
19 December 1996Return made up to 19/12/96; no change of members (6 pages)
19 December 1996Return made up to 19/12/96; no change of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (16 pages)
10 September 1996Full accounts made up to 31 December 1995 (16 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 June 1996Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR (1 page)
20 June 1996Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996New secretary appointed (2 pages)
21 December 1995Return made up to 19/12/95; full list of members (6 pages)
21 December 1995Return made up to 19/12/95; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (20 pages)
12 October 1995Full accounts made up to 31 December 1994 (20 pages)
5 October 1994Full accounts made up to 31 December 1993 (18 pages)
5 October 1994Full accounts made up to 31 December 1993 (18 pages)
25 October 1993Full accounts made up to 31 December 1992 (16 pages)
25 October 1993Full accounts made up to 31 December 1992 (16 pages)
15 September 1986Particulars of mortgage/charge (4 pages)
1 January 1984Company name changed\certificate issued on 01/01/84 (2 pages)
1 January 1984Company name changed\certificate issued on 01/01/84 (2 pages)
12 July 1976Company name changed\certificate issued on 12/07/76 (2 pages)
12 July 1976Company name changed\certificate issued on 12/07/76 (2 pages)
12 September 1975Certificate of incorporation (1 page)
12 September 1975Certificate of incorporation (1 page)