Company NameGTUK Dormant No.1 Limited
Company StatusDissolved
Company Number02757319
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJune Philippa Addison
NationalityBritish
StatusClosed
Appointed17 December 1997(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Calbourne Road
London
SW12 8LW
Director NameDavid Anthony Stuart Maxwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 26 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Sunte Avenue
Haywards Heath
West Sussex
RH16 2AA
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 26 January 2010)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Adrian William Savage
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 05 May 2006)
RolePersonnel Consultant
Correspondence Address360 West Sacaton Drive
Oro Valley
Arizona 85737
United States
Director NameMr Richard John Scriven
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2001)
RoleManagement Consultant
Correspondence AddressManor Orchard
Abbotts Ann
Andover
Hampshire
SP11 7BH
Secretary NameMrs Marion Jennifer Savage
NationalityBritish
StatusResigned
Appointed21 October 1992(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 1997)
RoleCompany Director
Correspondence Address23 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameMr Christopher Connor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 02 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dales Drive
Tranmere Park
Guiseley
West Yorkshire
LS20 8HR
Director NameGeoffrey Michael Field
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address5 Mardley Heights
Welwyn
Hertfordshire
AL6 0TX
Director NameMelvyn Benjamin Smaje
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2002)
RoleManagement Consultant
Correspondence AddressSummerlands Ferry Lane
Medmenham
Marlow
Buckinghamshire
SL7 2EZ
Director NameMs Carol Ann Braddick
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2000(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Green Farm
Bardfield Saling
Braintree
Essex
CM7 5EQ
Director NameSukhbinder Singh Heer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2006)
RoleAccountant
Correspondence Address206 Ginger Apartments
Cayenne Court
London
SE1 2PA
Director NamePaul Stephen Prior
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(13 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBothams Hall Farm Moss Lane
Broadbottom
Hyde
SK14 3AW
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGrant Thornton House
Melton Street Euston Square
Euston
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

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
21 April 2009Company name changed potentia international LTD\certificate issued on 24/04/09 (3 pages)
21 April 2009Company name changed potentia international LTD\certificate issued on 24/04/09 (3 pages)
20 April 2009Full accounts made up to 30 June 2008 (14 pages)
20 April 2009Full accounts made up to 30 June 2008 (14 pages)
7 January 2009Appointment Terminated Director michael cleary (1 page)
7 January 2009Appointment terminated director michael cleary (1 page)
13 November 2008Return made up to 20/10/08; full list of members (4 pages)
13 November 2008Return made up to 20/10/08; full list of members (4 pages)
23 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
30 April 2008Full accounts made up to 30 June 2007 (14 pages)
30 April 2008Full accounts made up to 30 June 2007 (14 pages)
22 November 2007Return made up to 20/10/07; full list of members (7 pages)
22 November 2007Return made up to 20/10/07; full list of members (7 pages)
28 September 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
28 September 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Registered office changed on 13/07/07 from: 30 finsbury square london EC2P 2YU (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
11 July 2007Company name changed rsm potentia international LTD\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed rsm potentia international LTD\certificate issued on 11/07/07 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Full accounts made up to 30 April 2006 (14 pages)
11 April 2007Full accounts made up to 30 April 2006 (14 pages)
24 November 2006Return made up to 20/10/06; full list of members (8 pages)
24 November 2006Return made up to 20/10/06; full list of members (8 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 186 city road london EC1V 2NU (1 page)
20 June 2006Registered office changed on 20/06/06 from: 186 city road london EC1V 2NU (1 page)
1 March 2006Full accounts made up to 30 April 2005 (13 pages)
1 March 2006Full accounts made up to 30 April 2005 (13 pages)
2 November 2005Return made up to 20/10/05; full list of members (8 pages)
2 November 2005Return made up to 20/10/05; full list of members (8 pages)
8 February 2005Full accounts made up to 30 April 2004 (14 pages)
8 February 2005Full accounts made up to 30 April 2004 (14 pages)
3 November 2004Return made up to 20/10/04; full list of members (8 pages)
3 November 2004Return made up to 20/10/04; full list of members (8 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
26 March 2004Auditor's resignation (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Auditor's resignation (1 page)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
4 March 2004Full accounts made up to 30 April 2003 (16 pages)
10 November 2003Return made up to 20/10/03; full list of members (8 pages)
10 November 2003Return made up to 20/10/03; full list of members (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (16 pages)
5 March 2003Full accounts made up to 30 April 2002 (16 pages)
1 November 2002Return made up to 20/10/02; full list of members (8 pages)
1 November 2002Return made up to 20/10/02; full list of members (8 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
8 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
8 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
6 March 2002Full accounts made up to 30 April 2001 (16 pages)
6 March 2002Full accounts made up to 30 April 2001 (16 pages)
14 November 2001Return made up to 20/10/01; full list of members (7 pages)
14 November 2001Return made up to 20/10/01; full list of members (7 pages)
16 March 2001Company name changed a d s veliger LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed a d s veliger LIMITED\certificate issued on 16/03/01 (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Registered office changed on 09/03/01 from: 2/4 cayton street london EC1V 9EH (1 page)
9 March 2001Registered office changed on 09/03/01 from: 2/4 cayton street london EC1V 9EH (1 page)
9 March 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
2 March 2001Full accounts made up to 30 April 2000 (16 pages)
13 December 2000Return made up to 20/10/00; full list of members (7 pages)
13 December 2000Return made up to 20/10/00; full list of members (7 pages)
6 June 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 June 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 June 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 June 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 November 1999Return made up to 20/10/99; full list of members (9 pages)
1 November 1999Return made up to 20/10/99; full list of members (9 pages)
18 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 November 1998Return made up to 20/10/98; full list of members (8 pages)
10 November 1998Return made up to 20/10/98; full list of members (8 pages)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1998Registered office changed on 28/04/98 from: 29.warwick road, coventry. CV1 2ES (1 page)
28 April 1998Registered office changed on 28/04/98 from: 29.warwick road, coventry. CV1 2ES (1 page)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (3 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (3 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (3 pages)
23 December 1997Secretary resigned (1 page)
23 December 1997Secretary resigned (1 page)
12 December 1997Return made up to 20/10/97; full list of members; amend (7 pages)
12 December 1997Return made up to 20/10/97; full list of members; amend (7 pages)
21 October 1997Return made up to 20/10/97; full list of members (6 pages)
21 October 1997Return made up to 20/10/97; full list of members (6 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1996Return made up to 20/10/96; full list of members (5 pages)
22 October 1996Return made up to 20/10/96; full list of members (5 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 August 1996Ad 24/07/96--------- £ si 39496@1=39496 £ ic 504/40000 (2 pages)
1 August 1996Particulars of contract relating to shares (3 pages)
1 August 1996Ad 24/07/96--------- £ si 39496@1=39496 £ ic 504/40000 (2 pages)
1 August 1996Particulars of contract relating to shares (3 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
3 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
3 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
20 October 1992Incorporation (7 pages)
20 October 1992Incorporation (7 pages)