Company NameGathermore Limited
Company StatusDissolved
Company Number02105366
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gail Louise Travis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressLeafcroft Town Lane
Mobberley
Knutsford
Cheshire
WA16 7HS
Director NameMr Graham Charles Fotheringham Travis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2002)
RoleChartered Accountant
Correspondence AddressLeafcroft
Town Lane, Mobberley
Knutsford
Cheshire
WA16 7HS
Secretary NameMr Graham Charles Fotheringham Travis
NationalityBritish
StatusClosed
Appointed26 November 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressLeafcroft
Town Lane, Mobberley
Knutsford
Cheshire
WA16 7HS
Director NameAnn Wilson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2000)
RoleShop Manager
Correspondence AddressThe Old Cottage 16 Burford Lane
Lymm
Cheshire
WA13 0SE

Location

Registered Address161 Slade Lane
Manchester.
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,638
Cash£524
Current Liabilities£10,092

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Ad 24/11/00--------- £ si 3450@1=3450 £ ic 100/3550 (2 pages)
15 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2001Nc inc already adjusted 24/11/00 (1 page)
7 August 2001Application for striking-off (1 page)
14 February 2001Return made up to 21/11/00; full list of members (6 pages)
9 May 2000Director resigned (1 page)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 November 1999Return made up to 21/11/99; full list of members (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
24 November 1998Return made up to 27/11/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 January 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
24 April 1997Return made up to 27/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1996Full accounts made up to 30 June 1995 (12 pages)
20 December 1995Return made up to 27/11/95; full list of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)