Company NameGatesworth Limited
DirectorJaki Farhi
Company StatusDissolved
Company Number02505355
CategoryPrivate Limited Company
Incorporation Date24 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Jaki Farhi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityTurkish
StatusCurrent
Appointed24 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleExecutive
Correspondence Address6 Greenhalgh Walk
London
N2 0DJ
Secretary NamePhilip George Hoare
NationalityBritish
StatusCurrent
Appointed30 April 1998(7 years, 11 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address17 Vimiera Close
Brockhill Village, Norton
Worcester
Worcestershire
WR5 2QP
Secretary NameRasel Bella Farhi
NationalityTurkish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address6 Greenhalgh Walk
London
N2 0JD
Director NameRasel Bella Farhi
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address6 Greenhalgh Walk
London
N2 0JD

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£11,988,000
Gross Profit£2,155,000
Net Worth£570,000
Cash£16,000
Current Liabilities£5,757,000

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 April 2004Dissolved (1 page)
9 January 2004Completion of winding up (1 page)
26 October 2003Order of court to wind up (3 pages)
24 March 2003Administrator's abstract of receipts and payments (3 pages)
24 March 2003Administrator's abstract of receipts and payments (3 pages)
24 March 2003Administrator's abstract of receipts and payments (3 pages)
24 March 2003Administrator's abstract of receipts and payments (3 pages)
24 March 2003Administrator's abstract of receipts and payments (3 pages)
24 March 2003Administrator's abstract of receipts and payments (3 pages)
24 March 2003Administrator's abstract of receipts and payments (3 pages)
19 March 2003Order of court to wind up (1 page)
19 March 2003Notice of discharge of Administration Order (2 pages)
15 October 2002Registered office changed on 15/10/02 from: gatesworth house unit l braintree ind.estate braintree road south ruislip middlesex HA4 0XU (1 page)
11 June 2001Statement of administrator's proposal (2 pages)
10 April 2000Notice of result of meeting of creditors (5 pages)
5 April 2000Statement of administrator's proposal (2 pages)
27 March 2000Order re. Sale of property (3 pages)
4 January 2000Notice of Administration Order (1 page)
10 November 1999Particulars of mortgage/charge (3 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Return made up to 24/05/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (19 pages)
18 January 1999Amended accounts made up to 30 June 1997 (19 pages)
5 January 1999Secretary resigned;director resigned (1 page)
2 June 1998Ad 24/04/97--------- £ si 49998@1 (2 pages)
2 June 1998Particulars of contract relating to shares (4 pages)
29 May 1998Return made up to 24/05/98; no change of members
  • 363(287) ‐ Registered office changed on 29/05/98
(4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
16 August 1996Return made up to 24/05/96; full list of members (6 pages)
15 June 1996Particulars of mortgage/charge (11 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 February 1996Memorandum and Articles of Association (6 pages)
25 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 February 1996Nc inc already adjusted 09/01/96 (1 page)
30 May 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)