Gdf Suez Teesside Limited

DataGardener
in liquidation
Micro

Gdf Suez Teesside Limited

02464040Private Limited With Share Capital

11Th Floor Landmark St Peter'S S, 1 Oxford Street, Manchester, M14PB
Incorporated

26/01/1990

Company Age

36 years

Directors

2

Employees

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Gdf Suez Teesside Limited (02464040) is a private limited with share capital incorporated on 26/01/1990 (36 years old) and registered in manchester, M14PB. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 26/01/1990
M14PB

Financial Overview

Total Assets

£1.73M

Liabilities

£741.0K

Net Assets

£987.0K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

21

Registered

4

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Change Sail Address Company With New Address
Category:Address
Date:31-03-2026
Resolution
Category:Resolution
Date:23-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-07-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-04-2024
Legacy
Category:Capital
Date:03-04-2024
Legacy
Category:Insolvency
Date:03-04-2024
Resolution
Category:Resolution
Date:03-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2021
Capital Allotment Shares
Category:Capital
Date:07-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Capital Allotment Shares
Category:Capital
Date:10-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2012
Auditors Resignation Company
Category:Auditors
Date:08-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Termination Secretary Company With Name
Category:Officers
Date:09-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:17-10-2011
Termination Director Company With Name
Category:Officers
Date:12-10-2011
Termination Director Company With Name
Category:Officers
Date:12-10-2011
Termination Director Company With Name
Category:Officers
Date:12-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:12-10-2011
Legacy
Category:Mortgage
Date:18-07-2011
Legacy
Category:Mortgage
Date:18-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2011
Termination Director Company With Name
Category:Officers
Date:04-04-2011
Termination Director Company With Name
Category:Officers
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Legacy
Category:Mortgage
Date:26-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Termination Director Company With Name
Category:Officers
Date:11-05-2010
Termination Director Company With Name
Category:Officers
Date:11-05-2010
Termination Director Company With Name
Category:Officers
Date:11-05-2010
Termination Director Company With Name
Category:Officers
Date:11-05-2010
Termination Director Company With Name
Category:Officers
Date:11-05-2010
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2009
Legacy
Category:Capital
Date:02-04-2009
Legacy
Category:Capital
Date:02-04-2009
Legacy
Category:Annual Return
Date:02-04-2009
Legacy
Category:Officers
Date:01-04-2009
Legacy
Category:Officers
Date:19-03-2009
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Address
Date:30-12-2008
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Officers
Date:30-12-2008
Legacy
Category:Officers
Date:30-12-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2022
Filing Date23/02/2022
Latest Accounts31/12/2020

Trading Addresses

11Th Floor Landmark St Peter'S S, 1 Oxford Street, Manchester, M1 4Pb, M14PBRegistered

Contact

business.engie.co.uk
11Th Floor Landmark St Peter'S S, 1 Oxford Street, Manchester, M14PB