Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELECO (GN TRUSS) LIMITED
Company Information for

ELECO (GN TRUSS) LIMITED

LONDON, EC2A,
Company Registration Number
03522250
Private Limited Company
Dissolved

Dissolved 2015-11-17

Company Overview

About Eleco (gn Truss) Ltd
ELECO (GN TRUSS) LIMITED was founded on 1998-03-05 and had its registered office in London. The company was dissolved on the 2015-11-17 and is no longer trading or active.

Key Data
Company Name
ELECO (GN TRUSS) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GANG-NAIL TRUSS LIMITED17/01/2012
Filing Information
Company Number 03522250
Date formed 1998-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-11-17
Type of accounts DORMANT
Last Datalog update: 2016-02-03 02:03:56
Primary Source:Companies House
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.

Company Officers of ELECO (GN TRUSS) LIMITED

Current Directors
Officer Role Date Appointed
ELECO DIRECTORS LIMITED
Director 2014-07-28
GRAHAM NEIL SPRATLING
Director 2010-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR ASHLEY BARTON
Company Secretary 2006-01-03 2014-07-28
IVOR ASHLEY BARTON
Director 2006-01-03 2014-07-28
DAVID STEPHEN DANNHAUSER
Director 1998-03-05 2010-07-15
LAURENCE NIGEL HOLDCROFT
Company Secretary 2001-06-04 2006-01-03
LAURENCE NIGEL HOLDCROFT
Director 2001-06-04 2006-01-03
NIGEL ANTONY HOPKINS
Company Secretary 2001-03-02 2001-06-04
NIGEL ANTONY HOPKINS
Director 2001-03-02 2001-06-04
NEIL JOHN ALFRED TSAPPIS
Company Secretary 1999-09-07 2001-03-02
NEIL JOHN ALFRED TSAPPIS
Director 1999-09-07 2001-03-02
PHILIP JAMES GRAVETT
Company Secretary 1998-03-05 1998-12-18
PHILIP JAMES GRAVETT
Director 1998-03-05 1998-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-05 1998-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELECO DIRECTORS LIMITED ELECO (DCS) LIMITED Director 2014-10-30 CURRENT 1988-05-10 Liquidation
ELECO DIRECTORS LIMITED ELECO (MS) LIMITED Director 2014-10-29 CURRENT 1996-08-28 Liquidation
ELECO DIRECTORS LIMITED ELECO DISTRIBUTION LIMITED Director 2014-07-28 CURRENT 1987-05-06 Dissolved 2015-11-17
ELECO DIRECTORS LIMITED WEBSTER PROPERTIES (HOVE) LIMITED Director 2014-07-28 CURRENT 1987-01-27 Dissolved 2015-11-17
ELECO DIRECTORS LIMITED BELL AND WEBSTER LIMITED Director 2014-07-28 CURRENT 1948-04-14 Active
ELECO DIRECTORS LIMITED D G METAL PRODUCTS LIMITED Director 2014-07-28 CURRENT 1956-09-27 Liquidation
ELECO DIRECTORS LIMITED B H FORWARDING LIMITED Director 2014-07-28 CURRENT 1957-04-02 Liquidation
ELECO DIRECTORS LIMITED DAVIS FLOORING SYSTEMS LIMITED Director 2014-07-28 CURRENT 1950-09-04 Liquidation
ELECO DIRECTORS LIMITED ELECO (GNS UK) LIMITED Director 2014-07-28 CURRENT 1947-11-12 Liquidation
ELECO DIRECTORS LIMITED ELECO DISTRIBUTION SERVICES LIMITED Director 2014-07-28 CURRENT 1965-06-30 Liquidation
ELECO DIRECTORS LIMITED DURABLE FABRICATORS LIMITED Director 2014-07-28 CURRENT 1970-05-07 Liquidation
ELECO DIRECTORS LIMITED ELECO (PP) LIMITED Director 2014-07-28 CURRENT 1982-02-26 Liquidation
ELECO DIRECTORS LIMITED ELECO RAIL LIMITED Director 2014-07-28 CURRENT 1984-05-11 Liquidation
ELECO DIRECTORS LIMITED ELECO CREATIVE TECHNOLOGY LIMITED Director 2014-07-28 CURRENT 1987-05-06 Liquidation
ELECO DIRECTORS LIMITED ELECO (GN SOFTWARE SERVICES) LIMITED Director 2014-07-28 CURRENT 1988-02-10 Liquidation
ELECO DIRECTORS LIMITED ELECO CONSTRUCTION GROUP LIMITED Director 2014-07-28 CURRENT 1988-06-06 Liquidation
ELECO DIRECTORS LIMITED ELECO BUILDING PRODUCTS LIMITED Director 2014-07-28 CURRENT 1989-01-25 Liquidation
ELECO DIRECTORS LIMITED ELECO ENGINEERING LIMITED Director 2014-07-28 CURRENT 1990-09-25 Liquidation
ELECO DIRECTORS LIMITED RB FABRICATIONS (NORWICH) LIMITED Director 2014-07-28 CURRENT 2002-10-15 Liquidation
ELECO DIRECTORS LIMITED BELCON STRUCTURES LIMITED Director 2014-07-28 CURRENT 1988-05-10 Liquidation
ELECO DIRECTORS LIMITED A.NEELY,LIMITED Director 2014-07-28 CURRENT 1935-03-23 Liquidation
ELECO DIRECTORS LIMITED CITEHOW LIMITED Director 2014-07-28 CURRENT 1971-08-05 Active
ELECO DIRECTORS LIMITED BELL & WEBSTER ROOFING LIMITED Director 2014-07-28 CURRENT 1988-05-10 Liquidation
ELECO DIRECTORS LIMITED ELECO TECHNOLOGY LIMITED Director 2014-07-28 CURRENT 1994-07-18 Liquidation
ELECO DIRECTORS LIMITED ELECO MEDIA LIMITED Director 2014-07-28 CURRENT 2000-02-14 Liquidation
ELECO DIRECTORS LIMITED WEBSTER PROPERTIES (HODDESDON) LIMITED Director 2014-07-28 CURRENT 1955-11-12 Liquidation
ELECO DIRECTORS LIMITED WEBSTER PROPERTIES (DEVELOPMENTS) LIMITED Director 2014-07-28 CURRENT 1987-11-19 Liquidation
ELECO DIRECTORS LIMITED WEBSTER HOMES (SOUTHERN) LIMITED Director 2014-07-28 CURRENT 1987-03-31 Active
ELECO DIRECTORS LIMITED WEBSTER PROPERTIES LIMITED Director 2014-07-28 CURRENT 1981-07-09 Active
GRAHAM NEIL SPRATLING YAXLEY SD LIMITED Director 2012-02-14 CURRENT 1989-04-27 Liquidation
GRAHAM NEIL SPRATLING ALDERSHOT GNS LIMITED Director 2012-02-06 CURRENT 1965-11-03 Liquidation
GRAHAM NEIL SPRATLING YAXLEY SPP LIMITED Director 2011-08-31 CURRENT 1980-01-17 Liquidation
GRAHAM NEIL SPRATLING ELECO BUILDING COMPONENTS LIMITED Director 2010-07-15 CURRENT 2006-05-03 Dissolved 2015-11-17
GRAHAM NEIL SPRATLING ELECO DISTRIBUTION LIMITED Director 2010-07-15 CURRENT 1987-05-06 Dissolved 2015-11-17
GRAHAM NEIL SPRATLING MBA COMPUTING LIMITED Director 2010-07-15 CURRENT 2002-06-20 Dissolved 2016-01-19
GRAHAM NEIL SPRATLING WEBSTER PROPERTIES (HOVE) LIMITED Director 2010-07-15 CURRENT 1987-01-27 Dissolved 2015-11-17

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
2015-11-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-24DS01APPLICATION FOR STRIKING-OFF
2015-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0110/12/14 FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR IVOR BARTON
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY IVOR BARTON
2014-07-28AP02CORPORATE DIRECTOR APPOINTED ELECO DIRECTORS LIMITED
2014-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0110/12/13 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-10AR0110/12/12 FULL LIST
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17RES15CHANGE OF NAME 16/01/2012
2012-01-17CERTNMCOMPANY NAME CHANGED GANG-NAIL TRUSS LIMITED CERTIFICATE ISSUED ON 17/01/12
2011-12-22AR0110/12/11 FULL LIST
2011-03-10AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2010-12-20AR0110/12/10 FULL LIST
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER
2010-08-04AP01DIRECTOR APPOINTED GRAHAM NEIL SPRATLING
2009-12-30AR0110/12/09 FULL LIST
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2008-12-22363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-11363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-12363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-10363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-29363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-12-17363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-09287REGISTERED OFFICE CHANGED ON 09/04/01 FROM: C/O ELECO PLC,BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2001-04-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363aRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-10-31(W)ELRESS252 DISP LAYING ACC 06/10/00
2000-10-31(W)ELRESS366A DISP HOLDING AGM 06/10/00
2000-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/00
2000-03-20363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-12-23WRES03EXEMPTION FROM APPOINTING AUDITORS 21/12/99
1999-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-21363bRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1999-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-26225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99
1998-03-09288bSECRETARY RESIGNED
1998-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELECO (GN TRUSS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELECO (GN TRUSS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELECO (GN TRUSS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ELECO (GN TRUSS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECO (GN TRUSS) LIMITED
Trademarks
We have not found any records of ELECO (GN TRUSS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECO (GN TRUSS) 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 (99999 - Dormant Company) as ELECO (GN TRUSS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELECO (GN TRUSS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECO (GN TRUSS) 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 ELECO (GN TRUSS) 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.