Company NameGattor Ltd
Company StatusDissolved
Company Number07681849
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 9 months ago)
Dissolution Date8 December 2020 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Kirby Davies
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address9 Beechwood
53 Copers Cope Road
Beckenham
Kent
BR3 1NJ
Director NameMr Patrick Richard Doyle
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address41 The Lane
West Mersea
Essex
CO5 8NS

Location

Registered AddressThe Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Kirby Davies
50.00%
Ordinary
1 at £1Patrick Richard Doyle
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,190
Cash£2
Current Liabilities£7,258

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
21 August 2017Notification of John Kirby Davies as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Patrick Richard Doyle as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
22 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 22 July 2016 (1 page)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
21 May 2015Registered office address changed from Whittle & Partners Llp Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 21 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 2
(4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 June 2011Incorporation (44 pages)