Company NameGeneral Thermal Insulations Limited
Company StatusDissolved
Company Number00693354
CategoryPrivate Limited Company
Incorporation Date23 May 1961(62 years, 11 months ago)
Dissolution Date22 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameKenneth Baker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(31 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 22 February 2014)
RoleCompany Director
Correspondence Address8 Wentworth Drive
Cliffewoods
Kent
Director NameChristine Edwards
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(31 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 22 February 2014)
RoleCompany Director
Correspondence AddressThurlestone
Mill Green Road Mill Green
Ingatestone
Essex
CM4 0HY
Director NameGerald Edwards
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(31 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 22 February 2014)
RoleCompany Director
Correspondence AddressThurlestone Mill Green Road
Mill Green
Ingatestone
Essex
CM4 0HY
Director NameMichael Tyrell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(31 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 22 February 2014)
RoleCompany Director
Correspondence Address36 Hambro Avenue
Rayleigh
Essex
SS6 9NJ
Secretary NameChristine Edwards
NationalityBritish
StatusClosed
Appointed31 December 1992(31 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 22 February 2014)
RoleCompany Director
Correspondence AddressThurlestone
Mill Green Road Mill Green
Ingatestone
Essex
CM4 0HY

Location

Registered AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,642,624
Net Worth£548,106
Cash£35,079
Current Liabilities£955,425

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 February 2014Final Gazette dissolved following liquidation (1 page)
22 February 2014Final Gazette dissolved following liquidation (1 page)
22 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2013Return of final meeting of creditors (1 page)
22 November 2013Notice of final account prior to dissolution (1 page)
22 November 2013Notice of final account prior to dissolution (1 page)
23 August 2011Notice of ceasing to act as receiver or manager (1 page)
23 August 2011Receiver's abstract of receipts and payments to 16 August 2011 (2 pages)
23 August 2011Receiver's abstract of receipts and payments to 16 August 2011 (2 pages)
23 August 2011Notice of ceasing to act as receiver or manager (1 page)
10 March 2011Receiver's abstract of receipts and payments to 10 February 2011 (2 pages)
10 March 2011Receiver's abstract of receipts and payments to 10 February 2011 (2 pages)
1 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from Royd House 286 Manningham Lane Bradford BD8 7BP on 1 March 2011 (2 pages)
11 March 2010Receiver's abstract of receipts and payments to 10 February 2010 (2 pages)
11 March 2010Receiver's abstract of receipts and payments to 10 February 2010 (2 pages)
2 March 2009Receiver's abstract of receipts and payments to 10 February 2009 (2 pages)
2 March 2009Receiver's abstract of receipts and payments to 10 February 2009 (2 pages)
3 July 2008Notice of ceasing to act as receiver or manager (1 page)
3 July 2008Notice of ceasing to act as receiver or manager (1 page)
19 March 2008Receiver's abstract of receipts and payments to 10 February 2009 (2 pages)
19 March 2008Receiver's abstract of receipts and payments to 10 February 2009 (2 pages)
5 March 2007Receiver's abstract of receipts and payments (2 pages)
5 March 2007Receiver's abstract of receipts and payments (2 pages)
1 March 2006Receiver's abstract of receipts and payments (2 pages)
1 March 2006Receiver's abstract of receipts and payments (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 189 bickenhall mansions baker street london W1 (1 page)
7 June 2005Registered office changed on 07/06/05 from: 189 bickenhall mansions baker street london W1 (1 page)
1 June 2005Appointment of a liquidator (1 page)
1 June 2005Appointment of a liquidator (1 page)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
9 March 2005Receiver's abstract of receipts and payments (2 pages)
22 July 2004Restoration by order of the court (3 pages)
22 July 2004Restoration by order of the court (3 pages)
24 July 1998Dissolved (1 page)
24 July 1998Dissolved (1 page)
13 March 1998Receiver's abstract of receipts and payments (2 pages)
13 March 1998Receiver's abstract of receipts and payments (2 pages)
24 February 1997Receiver's abstract of receipts and payments (2 pages)
24 February 1997Receiver's abstract of receipts and payments (2 pages)
2 July 1996Completion of winding up (1 page)
2 July 1996Dissolution deferment (1 page)
2 July 1996Notice to Secretary of State for direction (1 page)
2 July 1996Notice to Secretary of State for direction (1 page)
2 July 1996Dissolution deferment (1 page)
2 July 1996Completion of winding up (1 page)
20 March 1996Receiver's abstract of receipts and payments (3 pages)
20 March 1996Receiver's abstract of receipts and payments (3 pages)
4 July 1995Receiver's abstract of receipts and payments (4 pages)
4 July 1995Receiver's abstract of receipts and payments (8 pages)
25 July 1994Order of court to wind up (1 page)
25 July 1994Order of court to wind up (15 pages)
14 July 1994Court order notice of winding up (1 page)
14 July 1994Court order notice of winding up (1 page)
2 June 1994Statement of Affairs in administrative receivership following report to creditors (15 pages)
2 June 1994Statement of Affairs in administrative receivership following report to creditors (15 pages)
23 May 1994Administrative Receiver's report (5 pages)
23 May 1994Administrative Receiver's report (5 pages)
21 February 1994Appointment of receiver/manager (1 page)
21 February 1994Appointment of receiver/manager (1 page)
17 January 1993Return made up to 31/12/92; full list of members (8 pages)
10 June 1992Full accounts made up to 31 October 1991 (14 pages)
10 June 1992Full accounts made up to 31 October 1991 (14 pages)
11 August 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(15 pages)
11 August 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(15 pages)
23 May 1961Incorporation (14 pages)
23 May 1961Incorporation (14 pages)
23 May 1961Certificate of incorporation (1 page)
23 May 1961Certificate of incorporation (1 page)