GENDOT LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS12 0PL

Company number 02351341
Status Active - Proposal to Strike off
Incorporation Date 23 February 1989
Company Type Private Limited Company
Address ATP INDUSTRIES GROUP LTD CANNOCK WOOD INDUSTRIAL ESTATE, CANNOCK WOOD STREET, CANNOCK, STAFFORDSHIRE, WS12 0PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Paul John Wilde as a secretary on 31 August 2016. The most likely internet sites of GENDOT LIMITED are www.gendot.co.uk, and www.gendot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Bloxwich North Rail Station is 6.6 miles; to Bloxwich Rail Station is 7 miles; to Blake Street Rail Station is 8.7 miles; to Butlers Lane Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gendot Limited is a Private Limited Company. The company registration number is 02351341. Gendot Limited has been working since 23 February 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Gendot Limited is Atp Industries Group Ltd Cannock Wood Industrial Estate Cannock Wood Street Cannock Staffordshire Ws12 0pl. . SMART, Alan Henry is a Director of the company. Secretary DAWSON, Robert William has been resigned. Secretary LAWTON, Christopher John has been resigned. Secretary WILDE, Paul John has been resigned. Director GREEN, Malcolm James has been resigned. Director TIGHE-PARKER, Roy Joseph has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SMART, Alan Henry

81 years old

Resigned Directors

Secretary
DAWSON, Robert William
Resigned: 25 November 1999
Appointed Date: 31 March 1996

Secretary
LAWTON, Christopher John
Resigned: 31 March 1996

Secretary
WILDE, Paul John
Resigned: 31 August 2016
Appointed Date: 25 November 1999

Director
GREEN, Malcolm James
Resigned: 28 June 2013
84 years old

Director
TIGHE-PARKER, Roy Joseph
Resigned: 07 February 2005
83 years old

Persons With Significant Control

Mr Alan Henry Smart
Notified on: 1 February 2017
81 years old
Nature of control: Ownership of shares – 75% or more

GENDOT LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
08 Jan 2017
Full accounts made up to 30 April 2016
31 Aug 2016
Termination of appointment of Paul John Wilde as a secretary on 31 August 2016
07 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

16 Dec 2015
Full accounts made up to 30 April 2015
...
... and 72 more events
18 May 1989
Registered office changed on 18/05/89 from: victoria street wednesford staffs

09 May 1989
Wd 27/04/89 ad 07/03/89--------- £ si 998@1=998 £ ic 2/1000

09 May 1989
Registered office changed on 09/05/89 from: 2,baches street london N1 6UB

09 May 1989
Accounting reference date notified as 30/04

23 Feb 1989
Incorporation