Company NameGimtrade Limited
Company StatusDissolved
Company Number01614591
CategoryPrivate Limited Company
Incorporation Date17 February 1982(42 years, 2 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameColin Harvey Darrington
NationalityBritish
StatusClosed
Appointed01 January 2004(21 years, 10 months after company formation)
Appointment Duration14 years (closed 16 January 2018)
RoleCompany Accountant
Correspondence Address11 Lister Close
Basegreen
Sheffield
South Yorkshire
S12 3FR
Director NameMr Jo-Geirr Malum Gjersvik
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 2013(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2018)
RoleDirector Sales Europe
Country of ResidenceNorway
Correspondence AddressUnit 17 Jessops Riverside
800 Brightside
Sheffield
South Yorkshire
S9 2RX
Director NameMr Mark David Sims
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2016(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 16 January 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 17 Jessops Riverside 800 Brightside Lane
Sheffield
S9 2RX
Director NameDr David Ainsworth Hukin
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Croft Road
Thame
Oxfordshire
OX9 3JF
Director NameMr Vegard Olderheim
Date of BirthJuly 1937 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed24 August 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressElkem Bremanger
Svelgen N-6930
Foreign
Director NameDr Peter Joseph Finnegan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimola 14 Whitehills Green
Goring On Thames
Reading
Berkshire
RG8 0EB
Director NameMr Carl Edward Boardwine
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 1995)
RoleChairman
Correspondence AddressRoute 2 Box 477
Aliquippa Pa 15001
United States
Director NameMr Alf Bjorseth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed24 August 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressStaverbakken 14
N-1300 Sandvika
Norway
Secretary NameDr Peter Joseph Finnegan
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimola 14 Whitehills Green
Goring On Thames
Reading
Berkshire
RG8 0EB
Director NameRobin Greaves
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(12 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 June 1995)
RoleCompany Accountant
Correspondence Address69 Northfield Road
Thatcham
Newbury
Berkshire
RG18 3EU
Director NameJohn Minion
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(12 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 August 1995)
RoleAccountant
Correspondence Address4 Bell Close
Helmdon
Brackley
Northamptonshire
NN13 5UH
Secretary NameMarisa Helen Andrew
NationalityBritish
StatusResigned
Appointed03 April 1995(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 22 October 1999)
RoleSecretary
Correspondence AddressHollin House Farm Holdsworth
Hollinhouse Lane Loxley
Sheffield
S6 6RG
Director NameMr Ronald Douglas Green
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address34 Church Road
Stanfree
Chesterfield
Derbyshire
S44 6AQ
Director NameHakon Wibstad
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed21 June 1995(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1995)
RoleFinancial Controller
Country of ResidenceNorway
Correspondence AddressGrevegarden 19
1369 Stabekk
Norway
Director NameAre Nakkim
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1995(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 1997)
RoleFinancial Controller
Correspondence AddressLindern 6t 12
Oslo
0455
Director NameKjell Sundsli
Date of BirthJune 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed03 September 1996(14 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 April 1997)
RoleManaging Director
Correspondence AddressFortunaveien 21
Sandeford
3234
Norway
Director NameKnut Anders Nygaard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed04 April 1997(15 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2006)
RoleGroup Tax Controller
Correspondence AddressLonneveien 8b
2020 Skedsmokorset
Norway
Secretary NameZoe Samantha Parish
NationalityBritish
StatusResigned
Appointed22 October 1999(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address14 Endcliffe Vale Road
Sheffield
South Yorkshire
S10 3EQ
Director NameMr Karl Heinz Prange
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2006(24 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressGrakamveien 14a
Oslo
0779
Foreign
Director NameMr David Wilkinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(24 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 October 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address13 Valley View
Summerhayes Cam
Dursley
Gloucestershire
GL11 5RB
Wales

Contact

Websiteelkem.com
Telephone024 73561277
Telephone regionCoventry

Location

Registered AddressUnit 17 Jessops Riverside
800 Brightside
Sheffield
South Yorkshire
S9 2RX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

800k at £1Elkem LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 May 1983Delivered on: 5 May 1983
Satisfied on: 20 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 March 1983Delivered on: 10 March 1983
Satisfied on: 20 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 limborough road wantage oxon.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 1
(3 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 1
(3 pages)
4 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 08/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2017Resolutions
  • RES13 ‐ Reduction of share premium account 08/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2017Solvency Statement dated 08/09/17 (1 page)
29 September 2017Statement by Directors (1 page)
29 September 2017Solvency Statement dated 08/09/17 (1 page)
29 September 2017Statement by Directors (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 October 2016Termination of appointment of David Wilkinson as a director on 19 October 2016 (1 page)
27 October 2016Appointment of Mr Mark David Sims as a director on 19 October 2016 (2 pages)
27 October 2016Termination of appointment of David Wilkinson as a director on 19 October 2016 (1 page)
27 October 2016Appointment of Mr Mark David Sims as a director on 19 October 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 800,000
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 800,000
(4 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 800,000
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 800,000
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 800,000
(4 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 800,000
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 800,000
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 800,000
(4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 800,000
(4 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Appointment of Mr Jo-Geirr Malum Gjersvik as a director (2 pages)
3 July 2013Appointment of Mr Jo-Geirr Malum Gjersvik as a director (2 pages)
3 July 2013Termination of appointment of Karl Prange as a director (1 page)
3 July 2013Termination of appointment of Karl Prange as a director (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 305 Glossop Road Sheffield South Yorkshire S10 2HL on 4 July 2012 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
26 August 2009Return made up to 08/08/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 September 2008Secretary's change of particulars / colin darrington / 23/08/2008 (1 page)
3 September 2008Return made up to 08/08/08; full list of members (3 pages)
3 September 2008Secretary's change of particulars / colin darrington / 23/08/2008 (1 page)
3 September 2008Return made up to 08/08/08; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 August 2007Return made up to 08/08/07; full list of members (2 pages)
24 August 2007Return made up to 08/08/07; full list of members (2 pages)
5 October 2006Accounts made up to 31 December 2005 (10 pages)
5 October 2006Accounts made up to 31 December 2005 (10 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
27 September 2005Accounts made up to 31 December 2004 (10 pages)
27 September 2005Accounts made up to 31 December 2004 (10 pages)
9 August 2005Return made up to 08/08/05; full list of members (2 pages)
9 August 2005Return made up to 08/08/05; full list of members (2 pages)
23 September 2004Accounts made up to 31 December 2003 (12 pages)
23 September 2004Accounts made up to 31 December 2003 (12 pages)
6 September 2004Return made up to 08/08/04; full list of members (7 pages)
6 September 2004Return made up to 08/08/04; full list of members (7 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
15 October 2003Notice of resolution removing auditor (1 page)
15 October 2003Notice of resolution removing auditor (1 page)
13 October 2003Accounts made up to 31 December 2002 (12 pages)
13 October 2003Accounts made up to 31 December 2002 (12 pages)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 08/08/02; full list of members (7 pages)
6 September 2002Return made up to 08/08/02; full list of members (7 pages)
26 July 2002Accounts made up to 31 December 2001 (12 pages)
26 July 2002Accounts made up to 31 December 2001 (12 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
9 October 2001Accounts made up to 31 December 2000 (12 pages)
9 October 2001Accounts made up to 31 December 2000 (12 pages)
14 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2001Return made up to 08/08/00; full list of members; amend (7 pages)
21 February 2001Return made up to 08/08/00; full list of members; amend (7 pages)
3 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 October 2000Accounts made up to 31 December 1999 (10 pages)
2 October 2000Accounts made up to 31 December 1999 (10 pages)
19 September 2000Registered office changed on 19/09/00 from: 301 glossop road sheffield S10 2HL (1 page)
19 September 2000Registered office changed on 19/09/00 from: 301 glossop road sheffield S10 2HL (1 page)
16 August 2000Return made up to 08/08/00; full list of members (7 pages)
16 August 2000Return made up to 08/08/00; full list of members (7 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 August 1999Accounts made up to 31 December 1998 (10 pages)
27 August 1999Accounts made up to 31 December 1998 (10 pages)
24 August 1999Return made up to 08/08/99; no change of members (4 pages)
24 August 1999Return made up to 08/08/99; no change of members (4 pages)
3 September 1998Accounts made up to 31 December 1997 (10 pages)
3 September 1998Accounts made up to 31 December 1997 (10 pages)
3 August 1998Return made up to 08/08/98; full list of members (6 pages)
3 August 1998Return made up to 08/08/98; full list of members (6 pages)
10 September 1997Accounts made up to 31 December 1996 (10 pages)
10 September 1997Accounts made up to 31 December 1996 (10 pages)
31 July 1997Return made up to 08/08/97; no change of members (4 pages)
31 July 1997Return made up to 08/08/97; no change of members (4 pages)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
11 September 1996Accounts made up to 31 December 1995 (12 pages)
11 September 1996Accounts made up to 31 December 1995 (12 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 August 1996Return made up to 08/08/96; change of members (6 pages)
6 August 1996Return made up to 08/08/96; change of members (6 pages)
22 January 1996New director appointed (1 page)
22 January 1996New director appointed (1 page)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
28 September 1995Accounts made up to 31 December 1994 (16 pages)
28 September 1995Accounts made up to 31 December 1994 (16 pages)
10 August 1995Return made up to 08/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Return made up to 08/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
18 April 1995Registered office changed on 18/04/95 from: elkem house 4A corporation street high wycombe buckinghamshire HP13 6TQ (1 page)
18 April 1995Registered office changed on 18/04/95 from: elkem house 4A corporation street high wycombe buckinghamshire HP13 6TQ (1 page)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
17 February 1982Incorporation (17 pages)
17 February 1982Incorporation (17 pages)