Company NameGWT Global Weighing Technologies (UK) Limited
Company StatusDissolved
Company Number03499991
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 2 months ago)
Dissolution Date11 February 2003 (21 years, 1 month ago)
Previous NamesTruecorp Limited and Panta Electronics Nsf (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter William Grimley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 11 February 2003)
RoleManaging Director
Correspondence AddressAckermannstrasse 18
Hamburg
22087
Foreign
Director NameThomas Charles Richardson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 11 February 2003)
RoleManaging Director
Correspondence AddressCharmans
Parkgate Road
Newdigate
Surrey
RH5 5DX
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 1999(1 year after company formation)
Appointment Duration4 years (closed 11 February 2003)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornelis Den Blanken
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed24 February 1998(4 weeks after company formation)
Appointment Duration1 month (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressV Heemstarlaan 44
6814 Kk Anneham
Amsterdam The Netherlands
Foreign
Director NameDavid Ray McLemore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 1998(4 weeks after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Hotel Forte
Roemar Isserstraat 40
Amsterdam 1054ez
Foreign
Director NameTheodrus Johan Noordenbos
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed24 February 1998(4 weeks after company formation)
Appointment Duration3 months (resigned 30 May 1998)
RoleSales Director
Correspondence AddressRaakheuvel 14
5685 Bp Best
The Netherlands
Foreign
Secretary NameTheodrus Johan Noordenbos
NationalityDutch
StatusResigned
Appointed24 February 1998(4 weeks after company formation)
Appointment Duration3 months (resigned 30 May 1998)
RoleSales Director
Correspondence AddressRaakheuvel 14
5685 Bp Best
The Netherlands
Foreign
Director NameMarinus Johannes Stroop
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1998(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressLoevestein 55
Alphen
O/D Pujn
Zuid
2403 Jd
Director NameBobby Jay Tolan
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2000)
RoleManaging Director
Correspondence AddressBrabandstrasse 80
Hamburg 22297
Germany
Foreign
Secretary NameStephen Mark Addy
NationalityBritish
StatusResigned
Appointed01 July 1998(5 months after company formation)
Appointment Duration7 months (resigned 01 February 1999)
RoleGeneral Manager
Correspondence Address43 Cordon Crescent
Earls Barton
Northampton
NN6 0PW
Director NameStephen Mark Addy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2000)
RoleGeneral Manager
Correspondence Address43 Cordon Crescent
Earls Barton
Northampton
NN6 0PW
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed05 February 1998(1 week, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 February 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1998(1 week, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 February 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed05 February 1998(1 week, 2 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 24 February 1998)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£548,101
Net Worth£78,801
Cash£62,366
Current Liabilities£49,146

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
19 September 2002Application for striking-off (1 page)
15 April 2002Return made up to 27/01/02; full list of members (5 pages)
29 May 2001Return made up to 27/01/01; full list of members (7 pages)
14 April 2001Full accounts made up to 31 December 2000 (13 pages)
5 January 2001Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
11 April 2000Return made up to 27/01/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
9 March 2000Full accounts made up to 31 December 1998 (12 pages)
9 March 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 1999Return made up to 27/01/99; full list of members (6 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
2 March 1999Location of register of members (1 page)
2 March 1999Location of debenture register (1 page)
25 February 1999Registered office changed on 25/02/99 from: york street cambridge CB1 2SH (1 page)
25 February 1999New secretary appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 100 new bridge street london EC4V 6JA (1 page)
27 April 1998Ad 26/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1998Company name changed panta electronics nsf (uk) limit ed\certificate issued on 23/04/98 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned;director resigned (1 page)
9 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
2 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(46 pages)
12 February 1998New director appointed (13 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Location of register of members (non legible) (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New secretary appointed;new director appointed (13 pages)
12 February 1998Registered office changed on 12/02/98 from: 83 leonard street london EC2A 4QS (1 page)
11 February 1998Company name changed truecorp LIMITED\certificate issued on 11/02/98 (2 pages)
27 January 1998Incorporation (9 pages)