Company NameGatlink Limited
Company StatusDissolved
Company Number02110954
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2015(28 years, 9 months after company formation)
Appointment Duration3 years (closed 15 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed06 May 2015(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2019)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMichael Greene
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Church Lane
Aldenham
Hertfordshire
WD25 8BA
Director NameMr David William Pollock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston House
29 Royston Park Road
Hatch End
Middlesex
HA5 4AA
Secretary NameMichael Greene
NationalityBritish
StatusResigned
Appointed26 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Church Lane
Aldenham
Hertfordshire
WD25 8BA
Director NameRaphael Sean Brazil
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 1995)
RoleEstate Agent
Correspondence Address22 Beech Road
London
N11 2DA
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(28 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(28 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2015)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide Offices 6th Floor Uk House
180 Oxford Street
London
W1D 1NN
Secretary NameGareth Rhys Williams
StatusResigned
Appointed06 May 2015(28 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed06 April 1998(11 years after company formation)
Appointment Duration17 years, 1 month (resigned 06 May 2015)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Websiteceo-corporation.com

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Greene Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 March 1988Delivered on: 1 April 1988
Satisfied on: 6 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 October 2017Notification of The Greene Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
5 January 2016Termination of appointment of Jim Clarke as a director on 18 December 2015 (1 page)
29 December 2015Termination of appointment of Paul Lewis Creffield as a director on 18 December 2015 (1 page)
29 December 2015Termination of appointment of Gareth Rhys Williams as a secretary on 18 December 2015 (1 page)
29 December 2015Appointment of Mr. Gareth Rhys Williams as a director on 18 December 2015 (2 pages)
29 December 2015Registered office address changed from 32 Grosvenor Square Mayfair London W1K 2HJ to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 29 December 2015 (1 page)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(5 pages)
30 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
30 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
29 June 2015Appointment of Gareth Rhys Williams as a secretary on 6 May 2015 (2 pages)
29 June 2015Appointment of Gareth Rhys Williams as a secretary on 6 May 2015 (2 pages)
26 June 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 32 Grosvenor Square Mayfair London W1K 2HJ on 26 June 2015 (1 page)
26 June 2015Appointment of Mr. Jim Clarke as a director on 6 May 2015 (2 pages)
26 June 2015Appointment of Mr Paul Lewis Creffield as a director on 6 May 2015 (2 pages)
26 June 2015Termination of appointment of David William Pollock as a director on 6 May 2015 (1 page)
26 June 2015Termination of appointment of David William Pollock as a director on 6 May 2015 (1 page)
26 June 2015Termination of appointment of H S (Nominees) Limited as a secretary on 6 May 2015 (1 page)
26 June 2015Termination of appointment of H S (Nominees) Limited as a secretary on 6 May 2015 (1 page)
26 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 May 2015 (2 pages)
26 June 2015Appointment of Mr. Jim Clarke as a director on 6 May 2015 (2 pages)
26 June 2015Appointment of Mr Paul Lewis Creffield as a director on 6 May 2015 (2 pages)
26 June 2015Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 May 2015 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Satisfaction of charge 1 in full (1 page)
5 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
26 August 2009Return made up to 26/06/09; full list of members (3 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 September 2008Return made up to 26/06/08; full list of members (3 pages)
6 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 August 2007Return made up to 26/06/07; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 July 2006Return made up to 26/06/06; full list of members (2 pages)
9 September 2005Return made up to 26/06/05; full list of members (2 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 July 2004Return made up to 26/06/04; full list of members (2 pages)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 July 2003Return made up to 26/06/03; full list of members (5 pages)
22 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 September 2002Return made up to 26/06/02; full list of members (5 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 July 2001Return made up to 26/06/01; full list of members (5 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Return made up to 26/06/00; full list of members (6 pages)
30 July 1999Return made up to 26/06/99; full list of members (6 pages)
30 July 1999Secretary's particulars changed (1 page)
2 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned;director resigned (1 page)
17 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 August 1996Return made up to 26/06/96; full list of members (6 pages)
28 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
21 July 1995Secretary's particulars changed (4 pages)
21 July 1995Director resigned (4 pages)
5 July 1995Return made up to 26/06/95; full list of members (16 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 May 1995Director's particulars changed (4 pages)
16 March 1987Certificate of Incorporation (1 page)
16 March 1987Incorporation (16 pages)