Company NameGATO Limited
Company StatusDissolved
Company Number01913498
CategoryPrivate Limited Company
Incorporation Date14 May 1985(38 years, 11 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameAshton Embroidery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Carol Janet Ashed
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(7 years after company formation)
Appointment Duration12 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address30 Nelson Gardens
Rayleigh
Essex
SS6 8HD
Secretary NameMrs Carol Janet Ashed
NationalityBritish
StatusClosed
Appointed15 May 1992(7 years after company formation)
Appointment Duration12 years, 6 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address30 Nelson Gardens
Rayleigh
Essex
SS6 8HD
Director NameRoy Shrimpton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(10 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 23 November 2004)
RoleMechanical Engineer
Correspondence Address30 Nelson Gardens
Rayleigh
Essex
SS6 8HD
Director NameMr Trevor Paul Blake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressHawthorns 528 High Road
Benfleet
Essex

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£143,474
Cash£148,669
Current Liabilities£28,617

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
30 June 2004Application for striking-off (1 page)
8 June 2004Return made up to 15/05/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
4 February 2004Company name changed ashton embroidery LIMITED\certificate issued on 04/02/04 (2 pages)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
10 June 2002Return made up to 15/05/02; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Return made up to 15/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1999Return made up to 15/05/99; full list of members (5 pages)
14 May 1999Registered office changed on 14/05/99 from: 2 royal terrace southend-on-sea essex SS1 1EB (1 page)
17 July 1998Full accounts made up to 31 December 1997 (12 pages)
5 June 1998Director's particulars changed (1 page)
5 June 1998Return made up to 15/05/98; full list of members (5 pages)
8 May 1997Return made up to 15/05/97; full list of members (5 pages)
2 May 1997Location of register of members (1 page)
11 June 1996Full accounts made up to 31 December 1995 (14 pages)
2 June 1996Return made up to 15/05/96; full list of members (5 pages)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (1 page)
21 February 1996Registered office changed on 21/02/96 from: 151 alexandra road southend on sea essex SS1 1HE (1 page)
29 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 June 1995Registered office changed on 26/06/95 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
26 May 1995Return made up to 15/05/95; full list of members (12 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)