Company NameGemtec Limited
Company StatusDissolved
Company Number01451481
CategoryPrivate Limited Company
Incorporation Date1 October 1979(44 years, 6 months ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)
Previous NameG.M. Copiers Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameJason Patrick Collins
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dickens Street
London
SW8 3ES
Director NameMr Barry Trevor Ferdinand
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshpen House Copthill Lane
Kingswood
Surrey
KT20 6HL
Secretary NameAlan Pierpoint
NationalityBritish
StatusClosed
Appointed25 July 2011(31 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address4 Chase Gardens
Waltham Chase
Southampton
Hampshire
SO32 2ES
Director NameJames Trevor Gladstone
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address12 Northfield Close
South Cave
Brough
North Humberside
HU15 2EW
Director NameMr Neil Robson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Croft Park
North Ferriby
HU14 3JX
Director NameMichael Yates
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 14 August 2009)
RoleCompany Director
Correspondence AddressRedcliffe Road
Hessle
North Humberside
HU13 0HA
Secretary NameMaureen Elizabeth Gladstone
NationalityBritish
StatusResigned
Appointed14 December 1990(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address12 Northfield Close
South Cave
Brough
North Humberside
HU15 2EW
Secretary NameMr Neil Robson
NationalityBritish
StatusResigned
Appointed11 March 1996(16 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Croft Park
North Ferriby
HU14 3JX
Director NameEric Shackleton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(25 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 July 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address41 Hastings Court
Altofts
Wakefield
West Yorkshire
WF6 2SH
Director NameShaun Barker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(29 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address101 Jendale
Hull
North Humberside
HU7 4BT

Location

Registered AddressThe Old Town Hall The Broadway
Wimbledon
London
SW9 8YA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

30k at £1Gemtec Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
31 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
25 January 2012Appointment of Jason Patrick Collins as a director on 25 July 2011 (3 pages)
25 January 2012Termination of appointment of Shaun Barker as a director (2 pages)
25 January 2012Registered office address changed from The Ricoh Centre 18 Priory Tech Park Saxon Way Hessle HU13 9PB on 25 January 2012 (2 pages)
25 January 2012Termination of appointment of Neil Robson as a director (2 pages)
25 January 2012Appointment of Jason Patrick Collins as a director (3 pages)
25 January 2012Termination of appointment of Neil Robson as a secretary (2 pages)
25 January 2012Termination of appointment of Neil Robson as a director on 25 July 2011 (2 pages)
25 January 2012Termination of appointment of Neil Robson as a secretary on 25 July 2011 (2 pages)
25 January 2012Appointment of Alan Pierpoint as a secretary (3 pages)
25 January 2012Appointment of Alan Pierpoint as a secretary on 25 July 2011 (3 pages)
25 January 2012Termination of appointment of Eric Shackleton as a director (2 pages)
25 January 2012Appointment of Barry Trevor Ferdinand as a director (3 pages)
25 January 2012Appointment of Barry Trevor Ferdinand as a director on 25 July 2011 (3 pages)
25 January 2012Registered office address changed from the Ricoh Centre 18 Priory Tech Park Saxon Way Hessle HU13 9PB on 25 January 2012 (2 pages)
25 January 2012Termination of appointment of Shaun Barker as a director on 25 July 2011 (2 pages)
25 January 2012Termination of appointment of Eric Shackleton as a director on 25 July 2011 (2 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 30,000
(6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 30,000
(6 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 December 2009Director's details changed for Eric Shackleton on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Eric Shackleton on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Eric Shackleton on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Shaun Barker on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Shaun Barker on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Shaun Barker on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
22 September 2009Appointment Terminated Director michael yates (1 page)
22 September 2009Appointment terminated director michael yates (1 page)
22 September 2009Director appointed shaun barker (1 page)
22 September 2009Director appointed shaun barker (1 page)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 11/11/08; full list of members (4 pages)
16 December 2008Return made up to 11/11/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 11/11/07; full list of members (7 pages)
5 December 2007Return made up to 11/11/07; full list of members (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2006Return made up to 11/11/06; full list of members (7 pages)
24 November 2006Return made up to 11/11/06; full list of members (7 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 11/11/05; full list of members (7 pages)
7 December 2005Return made up to 11/11/05; full list of members (7 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Return made up to 11/11/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
29 November 2002Return made up to 30/11/02; full list of members (7 pages)
29 November 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 November 2001Return made up to 30/11/01; full list of members (6 pages)
22 November 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
24 November 2000Return made up to 30/11/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1999Return made up to 30/11/99; full list of members (6 pages)
25 November 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 November 1998Return made up to 30/11/98; no change of members (4 pages)
20 November 1998Return made up to 30/11/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 December 1997Return made up to 30/11/97; no change of members (6 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 November 1996Return made up to 30/11/96; full list of members (6 pages)
21 November 1996Return made up to 30/11/96; full list of members (6 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 April 1996New secretary appointed (2 pages)
29 March 1996Company name changed G.M. copiers LIMITED\certificate issued on 01/04/96 (2 pages)
29 March 1996Company name changed G.M. copiers LIMITED\certificate issued on 01/04/96 (2 pages)
28 March 1996Declaration of assistance for shares acquisition (6 pages)
28 March 1996Declaration of assistance for shares acquisition (6 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 March 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 March 1996Secretary resigned (1 page)
27 March 1996Declaration of mortgage charge released/ceased (1 page)
27 March 1996Declaration of mortgage charge released/ceased (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1995Return made up to 30/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Return made up to 30/11/95; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 March 1995Particulars of mortgage/charge (5 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 October 1979Incorporation (13 pages)
1 October 1979Incorporation (13 pages)