Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gce Gas Control Systems Limited
Gce Gas Control Systems Limited is a dissolved company incorporated on 5 December 1974 with the registered office located in St. Helens, Merseyside. Gce Gas Control Systems Limited was registered 50 years ago.
Watch Company
Status
Dissolved
Dissolved on
31 March 2020
(5 years ago)
Was
45 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01192732
Private limited company
Age
50 years
Incorporated
5 December 1974
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gce Gas Control Systems Limited
Contact
Address
100 Empress Park Penny Lane
Haydock
St. Helens
Merseyside
WA11 9DB
Same address for the past
10 years
Companies in WA11 9DB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Daniel Alexis Pryor
Director • American • Lives in United States • Born in Mar 1968
Kevin Francis Atkins
Director • British • Lives in UK • Born in Oct 1957
Mr Christophe Andre, Claude, Marie Raynaud De Fitte
Director • French • Lives in France • Born in Jan 1963
Mr Tommaso Toffolo
Director • German • Lives in Spain • Born in Jul 1975
Mr Michael Joseph Galvin
Director • Managing Director • British • Lives in UK • Born in Nov 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Djo UK Ltd
Daniel Alexis Pryor is a mutual person.
Active
Enovis Surgical GB Limited
Daniel Alexis Pryor is a mutual person.
Active
Galvin Galvin Ltd
Mr Michael Joseph Galvin is a mutual person.
Active
Chartertop Limited
Daniel Alexis Pryor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.24M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1.24M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 31 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 14 Jan 2020
Application To Strike Off
5 Years Ago on 7 Jan 2020
Confirmation Submitted
5 Years Ago on 9 Dec 2019
Dormant Accounts Submitted
5 Years Ago on 24 Oct 2019
Mark Paul Lehman Resigned
5 Years Ago on 1 Oct 2019
Kevin Francis Atkins Appointed
6 Years Ago on 25 Feb 2019
Mr Daniel Alexis Pryor Appointed
6 Years Ago on 25 Feb 2019
Mr Tommaso Toffolo Appointed
6 Years Ago on 25 Feb 2019
Jeremy Matthew Pauline Resigned
6 Years Ago on 25 Feb 2019
Get Alerts
Get Credit Report
Discover Gce Gas Control Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 31 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 14 Jan 2020
Application to strike the company off the register
Submitted on 7 Jan 2020
Statement by Directors
Submitted on 18 Dec 2019
Statement of capital on 18 December 2019
Submitted on 18 Dec 2019
Solvency Statement dated 18/12/19
Submitted on 18 Dec 2019
Resolutions
Submitted on 18 Dec 2019
Confirmation statement made on 16 October 2019 with no updates
Submitted on 9 Dec 2019
Accounts for a dormant company made up to 31 December 2018
Submitted on 24 Oct 2019
Termination of appointment of Mark Paul Lehman as a director on 1 October 2019
Submitted on 21 Oct 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs