Company NameGas Turbine Fuel Systems Limited
Company StatusDissolved
Company Number01831399
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamesL.T.S. (Spares Division) Limited and Wood Group Fuel Systems Limited

Business Activity

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

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(25 years, 4 months after company formation)
Appointment Duration7 years (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NameMr Iain Angus Jones
StatusClosed
Appointed18 December 2015(31 years, 5 months after company formation)
Appointment Duration12 months (closed 13 December 2016)
RoleCompany Director
Correspondence AddressCompass Point 79-87 Kingston Road
Staines
Middlesex
TW18 1DT
Director NameRobert Daly
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1989(5 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address47 Ruthrieston Court
Riverside Drive
Aberdeen
AB10 7QF
Scotland
Director NameThomas Motherwell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressDurris Stables
Durris
Banchory
Kincardineshire
AB31 3BD
Scotland
Director NameDavid Arthur Ellerker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address85 Grange Crescent
Lincoln
LN6 8BY
Secretary NameMr Charles Nicholas Brown
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameMr Allister Gordon Langlands
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 2003)
RoleDeputy Managing Director
Country of ResidenceScotland
Correspondence AddressCraigentoul
16 Hillhead Road, Bieldside
Aberdeen
AB15 9EJ
Scotland
Director NameMr Charles Nicholas Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1998)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressStoneyards Farm
Menie By Balmedie
Aberdeen
Grampian
AB41 0YJ
Scotland
Director NameGraham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Secretary NameGraham Good
NationalityBritish
StatusResigned
Appointed23 March 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1999)
RoleSecretary
Correspondence Address22 Gladstone Place
Aberdeen
AB10 6XA
Scotland
Director NameChristopher Edward Milne Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(15 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 March 2005)
RoleChartered Accountant
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameChristopher Edward Milne Watson
NationalityBritish
StatusResigned
Appointed01 October 1999(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 2003)
RoleGroup Financial Controller
Correspondence Address77 Fountainhall Road
Aberdeen
AB15 4EA
Scotland
Secretary NameMr Ian Johnson
NationalityBritish
StatusResigned
Appointed24 November 2003(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr Ian Johnson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(19 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameMr George Graeme Park
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address55 Argyll Place
Aberdeen
AB25 2HU
Scotland
Director NameMr Michael Dear
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(22 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Polmuir Gardens
Aberdeen
AB11 7WE
Scotland
Director NameMr Robert Muirhead Birnie Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJohn Wood House Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMr Robert Muirhead Birnie Brown
StatusResigned
Appointed01 September 2010(26 years, 1 month 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

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

2 at £1John Wood Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£40,801

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 April 1986Delivered on: 12 May 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. All other debts.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Director's details changed for Mr William George Setter on 13 January 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
6 January 2016Termination of appointment of Robert Muirhead Birnie Brown as a director on 18 December 2015 (1 page)
6 January 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 19 July 2011 (2 pages)
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 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Secretary's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Director's details changed for Mr William George Setter on 31 December 2010 (2 pages)
7 January 2011Director's details changed for Mr Robert Muirhead Birnie Brown on 31 December 2010 (2 pages)
16 September 2010Termination of appointment of Ian Johnson as a secretary (1 page)
9 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a secretary (1 page)
8 September 2010Termination of appointment of Ian Johnson as a director (1 page)
2 September 2010Appointment of Mr Robert Muirhead Birnie Brown as a director (2 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Ian Johnson on 10 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr Ian Johnson on 10 December 2009 (1 page)
23 November 2009Appointment of Mr William George Setter as a director (2 pages)
23 November 2009Termination of appointment of Michael Dear as a director (1 page)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Director and secretary's change of particulars / ian johnson / 16/02/2009 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 December 2005Director's particulars changed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (2 pages)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 31/12/03; full list of members (5 pages)
23 January 2004New secretary appointed (2 pages)
23 January 2004New director appointed (3 pages)
28 April 2003Director's particulars changed (1 page)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
31 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 January 2002Return made up to 31/12/01; full list of members (5 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999New secretary appointed;new director appointed (7 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 January 1999Return made up to 31/12/98; full list of members (16 pages)
2 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed;new director appointed (2 pages)
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)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 March 1997Return made up to 01/03/97; full list of members (7 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
1 January 1997Company name changed wood group fuel systems LIMITED\certificate issued on 01/01/97 (2 pages)
7 November 1996Company name changed L.T.S. (spares division) LIMITED\certificate issued on 08/11/96 (2 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 April 1996Return made up to 01/03/96; full list of members (7 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 April 1995Return made up to 01/03/95; full list of members (14 pages)
5 February 1991Accounts for a dormant company made up to 31 December 1989 (7 pages)
22 January 1990Full accounts made up to 31 October 1988 (13 pages)
27 September 1988Accounts for a small company made up to 31 October 1987 (3 pages)
6 November 1987Accounts for a small company made up to 31 October 1986 (3 pages)
20 August 1986Accounts for a small company made up to 31 October 1985 (3 pages)