Company NameGaster Bros.Limited
Company StatusDissolved
Company Number00404180
CategoryPrivate Limited Company
Incorporation Date6 February 1946(78 years, 2 months ago)
Dissolution Date7 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePatricia Ann Gaster
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(64 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 07 February 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Secretary NamePatricia Ann Gaster
StatusClosed
Appointed19 April 2010(64 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 07 February 2019)
RoleCompany Director
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMrs Doris Elizabeth Gaster
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 September 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Primrose Park
Woodmansey
Beverley
East Yorkshire
HU17 0TD
Director NameMr John Cuthbert Gaster
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 1998)
RoleAutomobile Engineer
Correspondence Address12 Devonshire Drive
Long Ditton
Surbiton
Surrey
KT6 5DR
Director NameMrs Lucy Gaster
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 11 May 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Fleuret Close
Hythe
Southampton
Hampshire
SO45 3NS
Director NameMr Robert Henry Gaster
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 19 April 2010)
RoleAutomobile Engineer
Correspondence Address8 Fleuret Close
Hythe
Southampton
Hampshire
SO45 3NS
Secretary NameMr John Cuthbert Gaster
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 1998)
RoleCompany Director
Correspondence Address12 Devonshire Drive
Long Ditton
Surbiton
Surrey
KT6 5DR
Secretary NameMr Robert Henry Gaster
NationalityBritish
StatusResigned
Appointed21 September 1998(52 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 April 2010)
RoleCompany Director
Correspondence Address8 Fleuret Close
Hythe
Southampton
Hampshire
SO45 3NS

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

225 at £1Patricia Ann Gaster & Jean Catherine Simpson
50.00%
Ordinary
225 at £1Penelope Jane Nye & John Anthony Nye
50.00%
Ordinary

Financials

Year2014
Net Worth£13,148
Cash£6,361
Current Liabilities£8,548

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Kara Accountants the Square Fawley Southampton SO45 1DD on 17 August 2015 (1 page)
10 July 2015Director's details changed for Patricia Ann Gaster on 1 July 2015 (2 pages)
10 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 450
(3 pages)
10 July 2015Secretary's details changed for Patricia Ann Gaster on 1 July 2015 (1 page)
10 July 2015Director's details changed for Patricia Ann Gaster on 1 July 2015 (2 pages)
10 July 2015Secretary's details changed for Patricia Ann Gaster on 1 July 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 450
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Termination of appointment of Doris Gaster as a director (1 page)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
23 April 2012Sub-division of shares on 5 April 2012 (10 pages)
23 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 April 2012Sub-division of shares on 5 April 2012 (10 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Termination of appointment of Lucy Gaster as a director (1 page)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
11 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
1 August 2010Director's details changed for Mrs Doris Elizabeth Gaster on 30 June 2010 (2 pages)
1 August 2010Director's details changed for Mrs Lucy Gaster on 30 June 2010 (2 pages)
17 May 2010Appointment of Patricia Ann Gaster as a director (2 pages)
17 May 2010Appointment of Patricia Ann Gaster as a secretary (1 page)
16 May 2010Termination of appointment of Robert Gaster as a director (1 page)
16 May 2010Termination of appointment of Robert Gaster as a secretary (1 page)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Location of debenture register (1 page)
21 September 2009Registered office changed on 21/09/2009 from 121 brighton rd surbiton surrey KT6 5NJ (1 page)
21 September 2009Return made up to 10/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 September 2008Director's change of particulars / lucy gaster / 10/07/2008 (1 page)
4 September 2008Director and secretary's change of particulars / robert gaster / 10/07/2008 (1 page)
4 September 2008Return made up to 10/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Return made up to 10/07/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Return made up to 10/07/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 July 2005Return made up to 10/07/05; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003Return made up to 10/07/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 July 2002Return made up to 10/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2001Return made up to 10/07/01; full list of members (7 pages)
29 May 2001Accounts made up to 31 March 2001 (8 pages)
10 July 2000Return made up to 10/07/00; full list of members (7 pages)
29 June 2000Accounts made up to 31 March 2000 (8 pages)
15 July 1999Return made up to 10/07/99; full list of members (5 pages)
26 May 1999Accounts made up to 31 March 1999 (8 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned;director resigned (1 page)
14 July 1998Return made up to 10/07/98; full list of members (5 pages)
8 May 1998Accounts made up to 31 March 1998 (10 pages)
15 July 1997Return made up to 10/07/97; no change of members (4 pages)
12 June 1997Accounts made up to 31 March 1997 (7 pages)
12 July 1996Return made up to 10/07/96; no change of members (4 pages)
17 May 1996Accounts made up to 31 March 1996 (7 pages)
12 July 1995Return made up to 10/07/95; full list of members (6 pages)
21 June 1995Accounts made up to 31 March 1995 (7 pages)