Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GYRUS INTERNATIONAL LIMITED
Company Information for

GYRUS INTERNATIONAL LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
03162841
Private Limited Company
Liquidation

Company Overview

About Gyrus International Ltd
GYRUS INTERNATIONAL LIMITED was founded on 1996-02-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Gyrus International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GYRUS INTERNATIONAL LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4Y
 
Telephone0118 921 9700
 
Filing Information
Company Number 03162841
Company ID Number 03162841
Date formed 1996-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2009
Account next due 31/12/2010
Latest return 22/02/2010
Return next due 22/03/2011
Type of accounts FULL
Last Datalog update: 2022-08-11 20:15:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYRUS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GYRUS INTERNATIONAL LIMITED
The following companies were found which have the same name as GYRUS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gyrus International (Hong Kong) Limited Active Company formed on the 2006-02-02

Company Officers of GYRUS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARTHUR HILLMAN
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMON EDWARDS
Director 2008-03-04 2015-08-27
HUW MARTIN LEWIS
Company Secretary 2006-01-01 2009-10-08
GORDON ROY DAVIS
Director 2007-09-10 2008-06-30
SIMON JAMES BLOUET SHAW
Director 2004-10-25 2008-03-05
BRIAN LOUIS STEER
Director 2000-10-10 2007-09-10
TRUDY ELAINE RANKIN
Company Secretary 2001-10-01 2005-12-31
DAVID JAMES BALL
Director 1996-02-22 2005-12-31
DAVID SIMON EDWARDS
Director 2003-05-07 2005-12-31
LEE BRINE
Director 2001-04-18 2003-04-30
STEVEN DAVID CAVELL
Company Secretary 2001-03-07 2001-10-01
JOHN BRADSHAW
Company Secretary 2000-10-10 2001-03-07
JOHN BRADSHAW
Director 2000-10-10 2001-03-07
VERONICA MARY KIRKLAND
Company Secretary 1998-02-19 2000-10-10
PENNSEC LIMITED
Nominated Secretary 1996-02-22 1998-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-03-30
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-30600Appointment of a voluntary liquidator
2022-06-30LIQ10Removal of liquidator by court order
2022-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-30
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL
2021-08-07600Appointment of a voluntary liquidator
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-04-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-30
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2020-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-30
2019-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2018-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-06-094.68 Liquidators' statement of receipts and payments to 2017-03-30
2017-03-09LIQ MISCInsolvency:secretary of state's release of liquidator
2016-10-284.40Notice of ceasing to act as a voluntary liquidator
2016-10-28LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-10-28600Appointment of a voluntary liquidator
2016-06-034.68 Liquidators' statement of receipts and payments to 2016-03-30
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON EDWARDS
2015-06-054.68 Liquidators' statement of receipts and payments to 2015-03-30
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/15 FROM 8 Salisbury Square London EC4Y 8BB
2014-05-274.68 Liquidators' statement of receipts and payments to 2014-03-30
2013-09-23LIQ MISC OCCourt order insolvency:court order replacement liquidators
2013-09-23600Appointment of a voluntary liquidator
2013-09-234.40Notice of ceasing to act as a voluntary liquidator
2013-05-234.68 Liquidators' statement of receipts and payments to 2013-03-30
2013-01-16TM01Termination of appointment of a director
2012-05-234.68 Liquidators' statement of receipts and payments to 2012-03-30
2011-04-274.70Declaration of solvency
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/11 FROM Fortran Road St Mellons Cardiff CF3 0LT
2011-04-18600Appointment of a voluntary liquidator
2011-04-18LRESSPResolutions passed:
  • Special resolution to wind up
2011-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-03-10LATEST SOC10/03/10 STATEMENT OF CAPITAL;GBP 5000
2010-03-10AR0122/02/10 ANNUAL RETURN FULL LIST
2009-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY HUW LEWIS
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-21363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-12-08225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 410 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RA
2008-07-15288bAPPOINTMENT TERMINATE, DIRECTOR GORDON ROY DAVIS LOGGED FORM
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR GORDON DAVIS
2008-07-14288aDIRECTOR APPOINTED PAUL ARTHUR HILLMAN
2008-05-16363sRETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR SIMON SHAW
2008-03-12288aDIRECTOR APPOINTED DAVID SIMON EDWARDS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288aNEW DIRECTOR APPOINTED
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-13363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-04-11288aNEW SECRETARY APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bSECRETARY RESIGNED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-05288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363(288)DIRECTOR RESIGNED
2004-03-22363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24288aNEW DIRECTOR APPOINTED
2003-04-11363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-08225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-10-17288bSECRETARY RESIGNED
2001-10-17288aNEW SECRETARY APPOINTED
2001-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-05-02288aNEW DIRECTOR APPOINTED
2001-04-24287REGISTERED OFFICE CHANGED ON 24/04/01 FROM: CASTLETON COURT FORTRAN ROAD CARDIFF SOUTH GLAMORGAN CF3 0LT
2001-04-03CERTNMCOMPANY NAME CHANGED SKYMED LIMITED CERTIFICATE ISSUED ON 03/04/01
2001-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
3310 - Manufacture medical, orthopaedic etc. equipment



Licences & Regulatory approval
We could not find any licences issued to GYRUS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-12
Fines / Sanctions
No fines or sanctions have been issued against GYRUS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2001-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SINGLE DEBENTURE 1996-03-14 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of GYRUS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GYRUS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYRUS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3310 - Manufacture medical, orthopaedic etc. equipment) as GYRUS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GYRUS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGYRUS INTERNATIONAL LIMITEDEvent Date2011-04-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYRUS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GYRUS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1