Company NameGastesters Ltd
Company StatusDissolved
Company Number04565769
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Joyce Ellen Arnold
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(4 days after company formation)
Appointment Duration18 years, 7 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Meadow
Old Hatfield
Hertfordshire
AL9 5HB
Secretary NameMrs Joyce Ellen Arnold
NationalityBritish
StatusClosed
Appointed21 October 2002(4 days after company formation)
Appointment Duration18 years, 7 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Meadow
Old Hatfield
Hertfordshire
AL9 5HB
Director NameMr Roy William Arnold
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(4 days after company formation)
Appointment Duration16 years, 5 months (resigned 08 April 2019)
RoleGas Safety Engineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Meadow
Old Hatfield
Hertfordshire
AL9 5HB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

51 at £1Roy William Arnold
51.00%
Ordinary
49 at £1Joyce Ellen Arnold
49.00%
Ordinary

Financials

Year2014
Net Worth£16,481
Cash£11,989
Current Liabilities£4,652

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
27 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
31 October 2008Return made up to 17/10/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
23 November 2007Return made up to 17/10/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 January 2007Return made up to 17/10/06; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
8 November 2005Return made up to 17/10/05; full list of members (2 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
15 November 2004Return made up to 17/10/04; full list of members (7 pages)
7 July 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 November 2003Return made up to 17/10/03; full list of members (7 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Ad 21/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 November 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
17 October 2002Incorporation (9 pages)