Company NameGTV Locking Systems (UK) Limited
Company StatusDissolved
Company Number05667622
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameAtena Door Sets Ltd

Business Activity

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

Directors

Director NameMr Mark Christopher O'Sullivan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Tapley Road
Chelmsford
Essex
CM1 4XY
Director NameColin William Wilkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cheere Way
Cambridge
Cambridgeshire
CB3 8NX
Secretary NameMrs Susan O'Sullivan
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Tapley Road
Chelmsford
Essex
CM1 4XY

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Mr Mark Christopher O'sullivan
51.00%
Ordinary
30 at £1Mr Colin William Wilkins
30.00%
Ordinary
19 at £1Mrs Susan O'sullivan
19.00%
Ordinary

Financials

Year2014
Net Worth-£44,684
Cash£2,523
Current Liabilities£228,722

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved following liquidation (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved following liquidation (1 page)
15 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
15 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
2 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (15 pages)
2 June 2015Liquidators statement of receipts and payments to 27 March 2015 (15 pages)
2 June 2015Liquidators' statement of receipts and payments to 27 March 2015 (15 pages)
25 July 2014Liquidators' statement of receipts and payments to 27 March 2014 (13 pages)
25 July 2014Liquidators statement of receipts and payments to 27 March 2014 (13 pages)
25 July 2014Liquidators' statement of receipts and payments to 27 March 2014 (13 pages)
12 April 2013Registered office address changed from 7B Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 7B Cooper Drive Springwood Industrial Estate Braintree Essex CM7 2RF on 12 April 2013 (2 pages)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Statement of affairs with form 4.19 (6 pages)
11 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Statement of affairs with form 4.19 (6 pages)
11 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-28
(1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Resolutions
  • RES13 ‐ Approved 24/07/2012
(2 pages)
6 August 2012Resolutions
  • RES13 ‐ Approved 24/07/2012
(2 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(5 pages)
12 January 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 100
(5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
6 April 2009Return made up to 06/01/09; full list of members (4 pages)
6 April 2009Return made up to 06/01/09; full list of members (4 pages)
14 January 2009Return made up to 06/01/08; full list of members (4 pages)
14 January 2009Return made up to 06/01/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 August 2007Company name changed atena door sets LTD\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed atena door sets LTD\certificate issued on 08/08/07 (2 pages)
6 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 February 2007Return made up to 06/01/07; full list of members (7 pages)
27 February 2007Return made up to 06/01/07; full list of members (7 pages)
6 January 2006Incorporation (16 pages)
6 January 2006Incorporation (16 pages)