Company NameGnu Products Limited
Company StatusDissolved
Company Number02450622
CategoryPrivate Limited Company
Incorporation Date8 December 1989(34 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr John Arthur Greenhough
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(2 years after company formation)
Appointment Duration26 years, 8 months (closed 07 August 2018)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Cresent
Strensall
York
North Yorkshire
YO32 5AN
Secretary NameMr John Arthur Greenhough
NationalityBritish
StatusClosed
Appointed08 December 1991(2 years after company formation)
Appointment Duration26 years, 8 months (closed 07 August 2018)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Cresent
Strensall
York
North Yorkshire
YO32 5AN
Director NamePauline Greenhough
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1993(3 years, 2 months after company formation)
Appointment Duration25 years, 5 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Cresent
Strensall
York
North Yorkshire
YO32 5AN
Director NameDavid James Gwynn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 1993)
RoleElectronic Engineer
Correspondence Address11 Durham Way
Harrogate
North Yorkshire
HG3 2TA
Director NameDarren Ronald Hugill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 19 May 1992)
RoleTool Maker
Correspondence Address27 Costa Way
Pickering
North Yorkshire
YO18 8LY

Location

Registered Address2 Woodside Mews
Clayton Wood Close, West Park
Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Arthur Greenhough
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,550
Cash£4,982
Current Liabilities£11,591

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

13 June 1990Delivered on: 19 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 8 December 2015
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 8 December 2015
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 8 December 2014
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 8 December 2014
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 8 December 2014
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Pauline Greenhough on 9 December 2010 (2 pages)
11 January 2012Director's details changed for Pauline Greenhough on 9 December 2010 (2 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Pauline Greenhough on 9 December 2010 (2 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Registered office address changed from Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ on 14 February 2011 (1 page)
14 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
1 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Director's details changed for Pauline Greenhough on 8 December 2009 (2 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for John Arthur Greenhough on 8 December 2009 (2 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Pauline Greenhough on 8 December 2009 (2 pages)
23 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for John Arthur Greenhough on 8 December 2009 (2 pages)
23 December 2009Director's details changed for Pauline Greenhough on 8 December 2009 (2 pages)
23 December 2009Director's details changed for John Arthur Greenhough on 8 December 2009 (2 pages)
19 February 2009Return made up to 08/12/08; full list of members (3 pages)
19 February 2009Return made up to 08/12/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Return made up to 08/12/07; full list of members (2 pages)
9 January 2008Return made up to 08/12/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Return made up to 08/12/06; full list of members (2 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 08/12/06; full list of members (2 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 08/12/05; full list of members (7 pages)
19 December 2005Return made up to 08/12/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2005Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Return made up to 08/12/03; full list of members (7 pages)
7 January 2004Return made up to 08/12/03; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Return made up to 08/12/02; full list of members (7 pages)
27 January 2003Return made up to 08/12/02; full list of members (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Return made up to 08/12/01; full list of members (6 pages)
24 December 2001Return made up to 08/12/01; full list of members (6 pages)
28 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
1 December 2000Registered office changed on 01/12/00 from: suite 4A gledhow mount mansion roxholme grove leeds w yorkshire LS7 4JJ (1 page)
1 December 2000Registered office changed on 01/12/00 from: suite 4A gledhow mount mansion roxholme grove leeds w yorkshire LS7 4JJ (1 page)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Return made up to 08/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 January 1999Return made up to 08/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1998Full accounts made up to 31 March 1997 (10 pages)
12 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 February 1997Full accounts made up to 31 March 1996 (10 pages)
21 February 1997Full accounts made up to 31 March 1996 (10 pages)
7 January 1997Return made up to 08/12/96; no change of members (4 pages)
7 January 1997Return made up to 08/12/96; no change of members (4 pages)
5 August 1996Registered office changed on 05/08/96 from: 8 whinbrook crescent leeds LS17 5PN (1 page)
5 August 1996Registered office changed on 05/08/96 from: 8 whinbrook crescent leeds LS17 5PN (1 page)
11 January 1996Return made up to 08/12/95; full list of members (6 pages)
11 January 1996Return made up to 08/12/95; full list of members (6 pages)
29 August 1995Full accounts made up to 31 March 1995 (10 pages)
29 August 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)