Company NameGatisle Limited
Company StatusDissolved
Company Number01450154
CategoryPrivate Limited Company
Incorporation Date24 September 1979(44 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr William Frederick O'Connor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(27 years, 3 months after company formation)
Appointment Duration9 years (closed 12 January 2016)
RoleConsultant
Country of ResidenceGBR
Correspondence Address4 Ralston Street
London
SW3 4DS
Secretary NameMr William Frederick O'Connor
StatusClosed
Appointed23 March 2011(31 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 12 January 2016)
RoleCompany Director
Correspondence Address4 Ralston Street
London
SW3 4DS
Director NameJohn William Murdoch
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(11 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 18 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 High Street
Wanstead
London
E11 2AA
Director NameMr William Frederick Oconnor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(11 years, 11 months after company formation)
Appointment Duration15 years (resigned 17 August 2006)
RolePublisher
Correspondence AddressThatch Cottage
Crazies Hill
Reading
Berkshire
RG10 8LU
Secretary NameMr William Frederick Oconnor
NationalityBritish
StatusResigned
Appointed21 August 1991(11 years, 11 months after company formation)
Appointment Duration15 years (resigned 17 August 2006)
RoleCompany Director
Correspondence AddressThatch Cottage
Crazies Hill
Reading
Berkshire
RG10 8LU
Director NameMichael Alexander Sharpe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(26 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Alder House Maitland
Park Villas
London
NW2 1EL
Secretary NameMichael Alexander Sharpe
NationalityBritish
StatusResigned
Appointed17 August 2006(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2011)
RoleDirector Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Alder House Maitland
Park Villas
London
NW2 1EL

Location

Registered Address45 High Street
Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

2 at £1William Frederick O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth-£236,244
Current Liabilities£232,291

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 July 2011Registered office address changed from 40 Old Compton Street London W1D 4TU on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 40 Old Compton Street London W1D 4TU on 1 July 2011 (1 page)
26 April 2011Termination of appointment of Michael Sharpe as a secretary (1 page)
22 April 2011Appointment of Mr William Frederick O'connor as a secretary (2 pages)
22 April 2011Termination of appointment of John Murdoch as a director (1 page)
22 April 2011Termination of appointment of Michael Sharpe as a secretary (1 page)
22 April 2011Director's details changed for William Frederick O'connor on 23 March 2011 (3 pages)
31 March 2011Amended accounts made up to 30 September 2009 (3 pages)
31 January 2011Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
11 December 2010Termination of appointment of Michael Sharpe as a director (1 page)
28 August 2010Director's details changed for John William Murdoch on 1 January 2010 (2 pages)
28 August 2010Director's details changed for William Frederick O'connor on 1 January 2010 (2 pages)
28 August 2010Director's details changed for Michael Alexander Sharpe on 1 January 2010 (2 pages)
28 August 2010Director's details changed for John William Murdoch on 1 January 2010 (2 pages)
28 August 2010Director's details changed for Michael Alexander Sharpe on 1 January 2010 (2 pages)
28 August 2010Director's details changed for William Frederick O'connor on 1 January 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
5 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 October 2007Return made up to 21/08/07; full list of members (7 pages)
17 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 January 2007New director appointed (1 page)
25 September 2006Return made up to 21/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (1 page)
9 February 2006Registered office changed on 09/02/06 from: unit Z3 rose industrial estate 54 marlow bottom road marlow bottom buckinghamshire SL3 nd (1 page)
11 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 September 2005Return made up to 21/08/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 January 2005Registered office changed on 27/01/05 from: 40 old compton street london W1D 4TU (1 page)
27 September 2004Return made up to 21/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(7 pages)
23 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 September 2003Return made up to 21/08/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 September 2002Return made up to 21/08/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 November 2001Return made up to 21/08/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 21/08/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 June 2000Secretary's particulars changed;director's particulars changed (1 page)
10 September 1999Return made up to 21/08/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 September 1998Return made up to 21/08/98; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 September 1997Return made up to 21/08/97; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 September 1996Return made up to 21/08/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)