Company NameGavotte (Technical Services) Limited
DirectorPaul Glaister
Company StatusDissolved
Company Number01156063
CategoryPrivate Limited Company
Incorporation Date9 January 1974(50 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Glaister
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1995(21 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address40 Endeavour Close
Seaton Carew
Hartlepool
Cleveland
TS25 1EY
Secretary NameJoanne Regan
NationalityBritish
StatusCurrent
Appointed13 January 1998(24 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kingfisher Close
Bishop Cuthbert
Hartlepool
TS26 0GA
Director NameMrs Hannah Maria Hope
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1996)
RoleSecretary
Correspondence Address22 Stileston Close
Hartlepool
Cleveland
TS26 0PT
Director NameMr Neil Thompson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address56 Macaulay Road
Hartlepool
Cleveland
TS25 4NE
Director NameMr John Irwin Smith
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Main Street
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7JW
Secretary NameMrs Hannah Maria Hope
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address22 Stileston Close
Hartlepool
Cleveland
TS26 0PT
Director NameNeil Thompson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1995(21 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 August 1995)
RoleInterior Designer
Correspondence Address63 Gatesgarth Close
Bakers Mead
Hartlepool
Cleveland
TS24 8RB
Director NameRichard Anthony Stephenson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(21 years, 12 months after company formation)
Appointment Duration5 months (resigned 31 May 1996)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AY

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£12,236
Cash£8,255
Current Liabilities£130,551

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 November 2001Dissolved (1 page)
3 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Appointment of a voluntary liquidator (1 page)
10 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1999Statement of affairs (6 pages)
15 October 1999Registered office changed on 15/10/99 from: c/o 17/25 scarborough street hartlepool cleveland TS24 7DA (1 page)
4 June 1999Return made up to 12/04/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 April 1998Return made up to 12/04/98; no change of members (4 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 May 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 09/05/96
(6 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
10 August 1995Return made up to 12/04/95; no change of members (4 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)