Dissolved 2018-07-31
Company Information for GT & PT WINDOWS LTD
ST. IVES, CORNWALL, TR26,
|
Company Registration Number
04821709
Private Limited Company
Dissolved Dissolved 2018-07-31 |
Company Name | ||
---|---|---|
GT & PT WINDOWS LTD | ||
Legal Registered Office | ||
ST. IVES CORNWALL | ||
Previous Names | ||
|
Company Number | 04821709 | |
---|---|---|
Date formed | 2003-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-01-31 | |
Date Dissolved | 2018-07-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-11 11:34:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER THIRLBY |
||
SCOTT JASON ROWE |
||
ALAN PAUL THIRLBY |
||
GRAHAM THIRLBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN PAUL THIRLBY |
Director | ||
PAUL ANTHONY ALWAY |
Director | ||
GRAHAM THIRLBY |
Company Secretary | ||
CHRISTOPHER DUNN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 20/10/2017 | |
CERTNM | COMPANY NAME CHANGED ST IVES WINDOWS LTD CERTIFICATE ISSUED ON 23/01/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES | |
AA01 | PREVEXT FROM 31/07/2016 TO 31/01/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 04/07/15 NO CHANGES | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PAUL THIRLBY / 19/01/2015 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 24 | |
AR01 | 04/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 24 | |
AP01 | DIRECTOR APPOINTED MR ALAN PAUL THIRLBY | |
AR01 | 04/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 04/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THIRLBY / 18/04/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN THIRLBY | |
AP01 | DIRECTOR APPOINTED MR SCOTT JASON ROWE | |
AR01 | 04/07/11 NO CHANGES | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL ALWAY | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 13/02/06 | |
RES04 | £ NC 102/103 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/02/06--------- £ SI 1@1=1 £ IC 22/23 | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | RIGHTS ATTACH ORD A SHA 06/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 23/04/04 | |
RES04 | £ NC 100/102 23/04/04 | |
88(2)R | AD 23/04/04--------- £ SI 2@1=2 £ IC 20/22 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: THE OLD SCHOOL THE STENNACK ST IVES TR26 1QU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/07/03--------- £ SI 19@1=19 £ IC 1/20 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
Corporation Tax Due Within One Year | 2012-07-31 | £ 4,076 |
---|---|---|
Corporation Tax Due Within One Year | 2011-07-31 | £ 5,917 |
Creditors Due Within One Year | 2013-07-31 | £ 42,913 |
Creditors Due Within One Year | 2012-07-31 | £ 35,971 |
Creditors Due Within One Year | 2012-07-31 | £ 35,971 |
Creditors Due Within One Year | 2011-07-31 | £ 23,015 |
Trade Creditors Within One Year | 2012-07-31 | £ 8,970 |
Trade Creditors Within One Year | 2011-07-31 | £ 6,051 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GT & PT WINDOWS LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 16,961 |
Cash Bank In Hand | 2012-07-31 | £ 15,491 |
Cash Bank In Hand | 2012-07-31 | £ 15,491 |
Cash Bank In Hand | 2011-07-31 | £ 3,883 |
Current Assets | 2013-07-31 | £ 29,012 |
Current Assets | 2012-07-31 | £ 24,013 |
Current Assets | 2012-07-31 | £ 24,013 |
Current Assets | 2011-07-31 | £ 17,910 |
Debtors | 2013-07-31 | £ 11,051 |
Debtors | 2012-07-31 | £ 7,522 |
Debtors | 2012-07-31 | £ 7,522 |
Debtors | 2011-07-31 | £ 13,027 |
Debtors Due Within One Year | 2012-07-31 | £ 7,522 |
Debtors Due Within One Year | 2011-07-31 | £ 13,027 |
Shareholder Funds | 2012-07-31 | £ 0 |
Shareholder Funds | 2011-07-31 | £ 2,102 |
Stocks Inventory | 2013-07-31 | £ 1,000 |
Stocks Inventory | 2012-07-31 | £ 1,000 |
Stocks Inventory | 2012-07-31 | £ 1,000 |
Stocks Inventory | 2011-07-31 | £ 1,000 |
Tangible Fixed Assets | 2013-07-31 | £ 13,541 |
Tangible Fixed Assets | 2012-07-31 | £ 12,514 |
Tangible Fixed Assets | 2012-07-31 | £ 12,514 |
Tangible Fixed Assets | 2011-07-31 | £ 7,207 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as GT & PT WINDOWS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |