Company NameWgd035 Limited
Company StatusDissolved
Company Number01273180
CategoryPrivate Limited Company
Incorporation Date13 August 1976(47 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesG.T.C. Gas Turbine Limited and Wood Group Heavy Industrial Turbines Limited

Business Activity

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

Directors

Director NameMr Nicholas Charles Gilman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2014(37 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 17 January 2017)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameGregor Woodrow Tyler
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 1994)
RoleSales Manager
Correspondence Address6 Regent Place
Broughty Ferry
Dundee
Angus
DD5 1AT
Scotland
Director NameRichard Stueber
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1992(16 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 May 1993)
RoleCompany Director
Correspondence Address51 Bradley Park Road
East Granby
Connecticut 06026
Foreign
Director NameJeffrey John Olive
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(16 years, 3 months after company formation)
Appointment Duration1 month (resigned 21 December 1992)
RoleCompany Director
Correspondence Address9 Braehead Road
Letham
Forfar
Angus
DD8 2PG
Scotland
Director NameSamuel Stewart Van Dal Bone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(16 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address11 Burnhaven Grdns
Broughty Ferry
Dundee
Angus
Dd5
Director NameHarry Brill-Edwards
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1992(16 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 October 1993)
RoleCompany Director
Correspondence Address10 Annett Place
Edgewater
New Jersey 07020
Foreign
Director NameBrian Alexander Bullions
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Ferndale Drive
Broughty Ferry
Dundee
DD5 3DF
Scotland
Director NameRoy Chapman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 April 1996)
RoleMetallurgist
Correspondence Address106 Forthill Road
Broughty Ferry
Dundee
Angus
DD5 3DR
Scotland
Director NameMr Francis Philip Hall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1998)
RoleEngineer
Correspondence AddressThe Shipmasters House 13 Espalnade
Anstruther
Fife
KY10 3DJ
Scotland
Director NameThomas Motherwell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressDurris Stables
Durris
Banchory
Kincardineshire
AB31 3BD
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(17 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2006)
RoleDeputy Chief Executive
Country of ResidenceScotland
Correspondence AddressCraigentoul
16 Hillhead Road, Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameRobert Daly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(17 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address47 Ruthrieston Court
Riverside Drive
Aberdeen
AB10 7QF
Scotland
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed01 May 1994(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 1998)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameMr John Stewart Dodgson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 1999)
RoleCompany Director
Correspondence Address6 Gowanbrae Road
Bieldside
Aberdeen
AB15 9AQ
Scotland
Director NameMr Andrew David Williams
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(20 years after company formation)
Appointment Duration17 years, 8 months (resigned 06 May 2014)
RoleTechnical Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Colin Rayne Crooks
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 East Caiystane Road
Edinburgh
Lothian
EH10 6RP
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameMr William Kerr Picken
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(22 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Roger Steward
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(22 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 May 2014)
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NamePeter Tierney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(22 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2001)
RoleManaging Director
Correspondence Address3 Scott Garden
Kingsbarns
St Andrews
Fife
KY16 8TL
Scotland
Director NameMr Remo Medinelli
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(23 years after company formation)
Appointment Duration14 years, 8 months (resigned 06 May 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleCompany Director
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Director NameHarry Brill-Edwards
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(24 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1100 Arcadian Way
Fortlee
New Jersey 07024
United States
Director NameGordon Robson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RoleOperations Director
Correspondence Address11 Taypark
30 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Director NameDavid Charles Baillie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(26 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchbank
Burnhervie
Aberdeenshire
AB51 5JU
Scotland
Director NameIan Davidson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2005)
RoleManaging Director
Correspondence Address10 Mount Frost Drive
Balbirnie Park
Glenrothes
Fife
KY7 6JQ
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(27 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Mark Harry Papworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(28 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTugley Farm Pickhurst Road
Chiddingfold
Godalming
Surrey
GU8 4TG
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(34 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Mark Stephen Dobler
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2012(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1992(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1994)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewoodgroup.com

Location

Registered AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

733.5k at £1Wood Group Gas Turbine Services Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
26 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2016Statement by Directors (1 page)
26 June 2016Statement of capital on 26 June 2016
  • GBP 1
(4 pages)
26 June 2016Solvency Statement dated 22/06/16 (1 page)
26 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2016Statement by Directors (1 page)
26 June 2016Statement of capital on 26 June 2016
  • GBP 1
(4 pages)
26 June 2016Solvency Statement dated 22/06/16 (1 page)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 733,502
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 733,502
(3 pages)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
7 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
7 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
11 June 2015Full accounts made up to 31 December 2014 (12 pages)
11 June 2015Full accounts made up to 31 December 2014 (12 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 733,502
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 733,502
(4 pages)
27 May 2014Termination of appointment of Roger Steward as a director (1 page)
27 May 2014Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
27 May 2014Termination of appointment of Andrew Williams as a director (1 page)
27 May 2014Termination of appointment of Roger Steward as a director (1 page)
27 May 2014Termination of appointment of Remo Medinelli as a director (1 page)
27 May 2014Termination of appointment of Andrew Williams as a director (1 page)
27 May 2014Termination of appointment of Remo Medinelli as a director (1 page)
27 May 2014Appointment of Mr Nicholas Charles Gilman as a director (2 pages)
27 May 2014Termination of appointment of Mark Dobler as a director (1 page)
27 May 2014Termination of appointment of Mark Dobler as a director (1 page)
27 May 2014Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
27 May 2014Appointment of Mr Nicholas Charles Gilman as a director (2 pages)
2 May 2014Company name changed wood group heavy industrial turbines LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Company name changed wood group heavy industrial turbines LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 733,502
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 733,502
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 July 2012Appointment of Mr Mark Stephen Dobler as a director (2 pages)
18 July 2012Appointment of Mr Mark Stephen Dobler as a director (2 pages)
13 July 2012Termination of appointment of Mark Papworth as a director (1 page)
13 July 2012Termination of appointment of Mark Papworth as a director (1 page)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 August 2011Full accounts made up to 31 December 2010 (10 pages)
25 August 2011Full accounts made up to 31 December 2010 (10 pages)
15 June 2011Termination of appointment of William Picken as a director (1 page)
15 June 2011Termination of appointment of William Picken as a director (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
10 May 2011Registered office address changed from Thames Plaza 5 Pine Trees Chertsey Lane Staines Middlesex TW18 3DT on 10 May 2011 (1 page)
17 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
23 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
23 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 September 2010Full accounts made up to 31 December 2009 (12 pages)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
6 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Mr William Kerr Picken on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Mr William Kerr Picken on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Mr William Kerr Picken on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Roger Steward on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Roger Steward on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Roger Steward on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew David Williams on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew David Williams on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew David Williams on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Remo Medinelli on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Remo Medinelli on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Remo Medinelli on 1 December 2009 (2 pages)
29 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
29 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
23 February 2009Secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 August 2008Full accounts made up to 31 December 2007 (12 pages)
27 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Director's change of particulars / mark papworth / 12/06/2008 (1 page)
26 August 2008Director's change of particulars / mark papworth / 12/06/2008 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007Full accounts made up to 31 December 2005 (19 pages)
2 April 2007Full accounts made up to 31 December 2005 (19 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Secretary's particulars changed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
22 July 2005Full accounts made up to 31 December 2004 (18 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
15 February 2005New director appointed (3 pages)
15 February 2005New director appointed (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (3 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
23 February 2004Secretary's particulars changed (1 page)
23 February 2004Secretary's particulars changed (1 page)
12 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 February 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
1 November 2003Full accounts made up to 31 December 2002 (17 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 January 2003Return made up to 31/12/02; full list of members (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
6 February 2002Return made up to 31/12/01; full list of members (8 pages)
6 February 2002Return made up to 31/12/01; full list of members (8 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
2 October 2001Full accounts made up to 31 December 2000 (17 pages)
2 October 2001Full accounts made up to 31 December 2000 (17 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (8 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
23 January 2000Return made up to 31/12/99; full list of members (9 pages)
23 January 2000Return made up to 31/12/99; full list of members (9 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999Secretary resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (3 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
5 March 1999New director appointed (4 pages)
5 March 1999New director appointed (4 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (4 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (4 pages)
20 January 1999Return made up to 31/12/98; full list of members (18 pages)
20 January 1999Return made up to 31/12/98; full list of members (18 pages)
30 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/98
(1 page)
30 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/98
(1 page)
16 October 1998Auditor's resignation (1 page)
16 October 1998Auditor's resignation (1 page)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
9 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
6 February 1998Registered office changed on 06/02/98 from: yarmouth marine base south denes road great yarmouth norfolk NR30 3LY (1 page)
26 January 1998Return made up to 31/12/97; full list of members (10 pages)
26 January 1998Return made up to 31/12/97; full list of members (10 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997New director appointed (1 page)
14 July 1997New director appointed (1 page)
19 January 1997Return made up to 31/12/96; full list of members (11 pages)
19 January 1997Return made up to 31/12/96; full list of members (11 pages)
1 January 1997Company name changed G.T.C. gas turbine LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed G.T.C. gas turbine LIMITED\certificate issued on 01/01/97 (2 pages)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (1 page)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
16 August 1996Return made up to 10/05/96; full list of members (9 pages)
16 August 1996Return made up to 10/05/96; full list of members (9 pages)
29 July 1996Return made up to 30/06/96; full list of members (11 pages)
29 July 1996Return made up to 30/06/96; full list of members (11 pages)
3 July 1996New director appointed (1 page)
3 July 1996New director appointed (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996Director resigned (2 pages)
27 November 1995Return made up to 06/11/95; full list of members (18 pages)
27 November 1995Return made up to 06/11/95; full list of members (18 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
17 October 1995Full accounts made up to 31 December 1994 (17 pages)
25 May 1995Director's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
13 August 1976Certificate of incorporation (1 page)
13 August 1976Certificate of incorporation (1 page)