About

Registered Number: 06269315
Date of Incorporation: 05/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Burton And Company, 76c Davyhulme Road, Davyhulme, Manchester, M41 7DN

 

Gremtek Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". Gremtek Ltd has 3 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYSNAR, David Nicholas 15 June 2007 04 March 2009 1
LYSNAR, Miroslava 05 March 2009 15 October 2012 1
Secretary Name Appointed Resigned Total Appointments
LYSNAR, David Nicholas 05 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 07 May 2014
DISS40 - Notice of striking-off action discontinued 14 August 2013
AR01 - Annual Return 13 August 2013
CH03 - Change of particulars for secretary 12 August 2013
CH01 - Change of particulars for director 12 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 31 March 2013
DISS40 - Notice of striking-off action discontinued 23 October 2012
AP01 - Appointment of director 20 October 2012
TM01 - Termination of appointment of director 20 October 2012
AR01 - Annual Return 20 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 31 March 2012
DISS40 - Notice of striking-off action discontinued 20 September 2011
AR01 - Annual Return 18 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 31 March 2011
DISS40 - Notice of striking-off action discontinued 01 March 2011
AA - Annual Accounts 28 February 2011
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
DISS40 - Notice of striking-off action discontinued 06 July 2010
AR01 - Annual Return 04 July 2010
CH01 - Change of particulars for director 04 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
CERTNM - Change of name certificate 05 February 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.