Company NameGatley Tennis Limited
Company StatusDissolved
Company Number00235075
CategoryPrivate Limited Company
Incorporation Date24 November 1928(95 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Irene Pullar
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(62 years, 1 month after company formation)
Appointment Duration24 years, 7 months (closed 11 August 2015)
RoleClerk
Country of ResidenceEngland
Correspondence Address47 Glengagles Rd
Heald Green
Cheshire
Secretary NamePeter John Kashem
NationalityBritish
StatusClosed
Appointed29 January 1997(68 years, 2 months after company formation)
Appointment Duration18 years, 6 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Ash Lane
Hale
Cheshire
WA15 8PD
Director NamePeter John Kashem
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(73 years, 12 months after company formation)
Appointment Duration12 years, 9 months (closed 11 August 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address68 Ash Lane
Hale
Cheshire
WA15 8PD
Director NameDr James Daniel Hider
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(74 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 11 August 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence Address11a Burnside Road
Gatley
Cheadle
Cheshire
SK8 4NA
Director NameJonathan Mark Dabbs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(74 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 11 August 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address15 Bray Close
Cheadle Hulme
Cheshire
SK8 6DQ
Director NameLaurence William Hollings
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(74 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Springfield Road
Gatley
Cheadle
Cheshire
SK8 4PF
Director NameDr John Christopher Preston Garrett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 04 November 2002)
RoleChemist
Country of ResidenceEngland
Correspondence Address11 Torkington Road
Gatley Cheadle
Stockport
Cheshire
SK7 4RG
Director NameMr Peter Hatton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 1 month after company formation)
Appointment Duration15 years (resigned 15 January 2006)
RoleJoiner
Correspondence Address11 Sherbourne Road
Cheadle Heath
Macclesfield
Cheshire
SK11 8NE
Director NameMr Eric Tomkinson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 1995)
RoleWoodturner
Correspondence Address10 Beech Avenue
Gatley
Cheadle
Cheshire
SK8 4LS
Secretary NameMr Eric Tomkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(62 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address10 Beech Avenue
Gatley
Cheadle
Cheshire
SK8 4LS

Location

Registered Address68 Ash Lane
Hale
Cheshire
WA15 8PD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

150 at £1Executors Of Peter Hatton
25.00%
Ordinary
150 at £1John Chistopher Garrett
25.00%
Ordinary
150 at £1June Tomkinson
25.00%
Ordinary
150 at £1Mrs Irene Pullar
25.00%
Ordinary

Financials

Year2014
Net Worth£3,318
Current Liabilities£5,707

Accounts

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

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 600
(8 pages)
27 June 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 600
(8 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 April 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Peter John Kashem on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Dr James Daniel Hider on 31 January 2010 (2 pages)
15 March 2010Director's details changed for Jonathan Mark Dabbs on 31 January 2010 (2 pages)
15 March 2010Registered office address changed from 19a Green Lane Ashton on Mersey Sale Cheshire M335PN England on 15 March 2010 (1 page)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mrs Irene Pullar on 31 January 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
25 February 2009Return made up to 31/12/08; full list of members (5 pages)
13 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
9 October 2008Registered office changed on 09/10/2008 from 68 ash lane hale altrincham cheshire WA15 8PD (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
5 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 September 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 January 2006Return made up to 31/12/05; full list of members (10 pages)
18 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
28 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
27 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
5 June 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 June 2001Full accounts made up to 31 July 2000 (4 pages)
1 June 2000Full accounts made up to 31 July 1999 (4 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 May 1999Full accounts made up to 31 July 1998 (4 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
(4 pages)
5 December 1997Return made up to 31/12/94; no change of members (6 pages)
5 December 1997Accounts for a small company made up to 31 July 1996 (3 pages)
5 December 1997Accounts for a small company made up to 31 July 1994 (3 pages)
5 December 1997Return made up to 31/12/95; full list of members (8 pages)
5 December 1997Accounts for a small company made up to 31 July 1995 (3 pages)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997Accounts for a small company made up to 31 July 1993 (3 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Return made up to 31/12/96; no change of members (6 pages)
5 December 1997Return made up to 31/12/93; no change of members; amend (6 pages)
10 October 1995Final Gazette dissolved via compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
24 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
24 November 1928Incorporation (21 pages)