Company NameGat Publishing Limited
Company StatusDissolved
Company Number01414426
CategoryPrivate Limited Company
Incorporation Date12 February 1979(45 years, 1 month ago)
Dissolution Date11 June 1996 (27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Howard Grisdale
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 1996)
RoleChartered Accountant
Correspondence Address2 Patcham Court 113 Brighton Road
Sutton
Surrey
SM2 5SL
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 1996)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Secretary NameAdrian Perry
NationalityBritish
StatusClosed
Appointed13 April 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 11 June 1996)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameMr Lawrence Paul Dunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RolePublisher
Correspondence AddressRavenscroft
26 Hill Brow
Bickley
Kent
BR1 2PG
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMartin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address8 Hills Avenue
Cambridge
CB1 4XA
Secretary NameJohn Mortimer
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed01 September 1993(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Secretary NameJane Elizabeth Munday
NationalityBritish
StatusResigned
Appointed30 September 1994(15 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 1995)
RoleCompany Director
Correspondence Address67 Wimpole Road
Barton
Cambridge
Cambridgeshire
CB3 7AB

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 February 1996First Gazette notice for voluntary strike-off (1 page)
10 January 1996Application for striking-off (1 page)
5 September 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1995Registered office changed on 03/05/95 from: astley house 33 notting hill gate notting hill london W11 3JQ (1 page)
21 April 1995Secretary resigned (2 pages)
21 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Full accounts made up to 2 October 1994 (9 pages)