Company NameGT Tubes Limited
Company StatusDissolved
Company Number01919873
CategoryPrivate Limited Company
Incorporation Date6 June 1985(38 years, 10 months ago)
Previous NameUniversal Cyclops Limited

Business Activity

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

Directors

Director NameGeorge Castan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAustralian
StatusCurrent
Appointed27 August 1999(14 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address26 Coppin Grove
Hawthorn
Victoria
3122
Director NameGraham Joseph Smorgon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed27 August 1999(14 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address2 Linlithgow Road
Toorak
Victoria
3142
Director NameMr Bernard Adler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(14 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Balfern Grove
London
W4 2JX
Director NameMr James Philip Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangery 9 Litley Court
Hampton Park Road
Hereford
Herefordshire
HR1 1TP
Wales
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 27 August 1999)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameBenjamin Alan Excell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 October 1992)
RoleCompany Director
Correspondence AddressGreen Briars Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 1992(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed31 July 1992(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1999)
RoleGroup Managing Director
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NameTimothy Mark Renfrey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 1996(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 December 1998)
RoleAccountant
Correspondence Address26 Chorley Drive
Sheffield
S10 3RR
Director NameNicholas David Oliver Wiliams
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1998)
RoleEngineer
Correspondence AddressAston Hall
Hope
Sheffield
S30 2RA
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameStephen Robert Adams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1999)
RoleCompany Director
Correspondence AddressBroomstone Farm
Westwoodside
Doncaster
South Yorkshire
DN9 2ER
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameMr Charles John Cantrill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(13 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 August 1999)
RoleAccountant
Correspondence Address678 Abbey Lane
Sheffield
South Yorkshire
S11 9NB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 August 2001)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£16,372
Current Liabilities£16,472

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 May 2002Dissolved (1 page)
7 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2001Secretary resigned (1 page)
9 October 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2001Declaration of solvency (3 pages)
9 October 2001Res re specie (1 page)
17 July 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
20 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2001Nc inc already adjusted 14/06/01 (1 page)
20 June 2001Ad 14/06/01--------- £ si 16372@1=16372 £ ic 10000/26372 (2 pages)
9 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
10 July 2000Accounts for a dormant company made up to 30 June 1999 (7 pages)
21 September 1999Return made up to 31/07/99; no change of members (4 pages)
13 September 1999New director appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD (1 page)
9 September 1999New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
13 March 1999Accounts for a dormant company made up to 30 June 1998 (9 pages)
11 January 1999Director resigned (1 page)
19 November 1998New director appointed (2 pages)
20 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
2 April 1998Full accounts made up to 30 June 1997 (13 pages)
23 February 1998Director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned;director resigned (1 page)
21 August 1997Return made up to 31/07/97; full list of members (11 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (1 page)
5 December 1996Ad 14/11/96--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages)
2 December 1996Company name changed universal cyclops LIMITED\certificate issued on 02/12/96 (2 pages)
14 August 1996Return made up to 31/07/96; full list of members (9 pages)
11 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)