Gt Specialist Machining Ltd

General information

Name:

Gt Specialist Machining Limited

Office Address:

63 West Road NE4 9PX Newcastle Upon Tyne

Number: 07855018

Incorporation date: 2011-11-21

Dissolution date: 2021-01-12

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07855018 thirteen years ago, Gt Specialist Machining Ltd had been a private limited company until 2021-01-12 - the date it was dissolved. The firm's latest registration address was 63 West Road, Newcastle Upon Tyne. The firm was known under the name Apw Property(UK) until 2012-12-11, then the company name was replaced by Specialist Plastic Fabrications. The final was known under the name took place on 2018-07-24.

This specific firm was administered by a solitary managing director: Anthony W., who was formally appointed thirteen years ago.

Anthony W. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Gt Specialist Machining Ltd 2018-07-24
  • Specialist Plastic Fabrications Limited 2012-12-11
  • Apw Property(UK) Limited 2011-11-21

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 21 November 2011

Latest update: 31 October 2023

People with significant control

Anthony W.
Notified on 27 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 01 October 2020
Confirmation statement last made up date 20 August 2019
Annual Accounts 31 July 2013
Start Date For Period Covered By Report 2011-11-21
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 31 July 2013
Annual Accounts 30 November 2013
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 30 November 2013
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 31 January 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 8 January 2016
Annual Accounts 28 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 28 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 29320 : Manufacture of other parts and accessories for motor vehicles
  • 28290 : Manufacture of other general-purpose machinery n.e.c.
9
Company Age

Similar companies nearby

Closest companies