Company NameThe Gatehouse Publishing Charity Limited
Company StatusDissolved
Company Number02642517
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 September 1991(32 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDoreen Ravenscroft
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Correspondence Address27 Bower Street
Salford
Manchester
M7 4JQ
Director NameMrs Qaisra Shahraz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(5 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleLecturer Writer Ofsted & Ali I
Country of ResidenceEngland
Correspondence Address133 Old Hall Lane
Fallowfield
Manchester
Lancashire
M14 6HL
Director NameVincent Patrick Young
Date of BirthApril 1926 (Born 98 years ago)
NationalityJamaican
StatusCurrent
Appointed14 January 1997(5 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleRetied
Correspondence Address17 Wilks Avenue
Wythenshawe
Manchester
Lancashire
M22 5FT
Director NameMr Amer Sameeus Salam
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(5 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address66 Woodlands Road
Manchester
M8 0NF
Secretary NameMr Amer Sameeus Salam
NationalityBritish
StatusCurrent
Appointed29 June 1999(7 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Woodlands Road
Manchester
M8 0NF
Director NameMrs Susan Batt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(9 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleEducation
Country of ResidenceEngland
Correspondence Address1 Winster Avenue
Manchester
Lancashire
M20 2YG
Director NameBernadette Horan Healiss
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2001(9 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleTutor
Correspondence Address47 Broadstone Hall Road North
Heaton Chapel
Stockport
Cheshire
SK4 5LA
Director NameLiza Monaghan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2005(13 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleCurriculum Manager
Correspondence Address5
417 Barlow Moor Road Chorlton
Manchester
M21 8JD
Director NameMs Hilary Pirie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration5 years (resigned 17 September 1997)
RoleLanguage Support And Basic Skills Organiser
Correspondence Address11 Merston Drive
East Didsbury
Manchester
Lancashire
M20 5NT
Director NameMs Julie Patricia Northey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleAdult Education Tutor
Correspondence Address36 Brownsville Road
Heaton Moor
Stockport
Cheshire
SK4 4PF
Director NameMr David John Moutrey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 09 March 1993)
RoleDirector Of Arts About Manchester
Country of ResidenceEngland
Correspondence Address8 Quickedge Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0PR
Director NameMargaret Morrisey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 05 July 1996)
RoleAdult Education Tutor
Correspondence Address54 Kentmere Court
3 Moorway Drive Blackley
Manchester
Greater Manchester
M9 7HU
Director NameVictoria Mc Kenzie
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityWest Indian
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 09 April 2001)
RoleRetired
Correspondence Address24 Alphonsus Street
Old Trafford
Manchester
Lancashire
M16 7QS
Director NameMrs Grace Ibbetson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration1 month (resigned 06 October 1992)
RoleLibrarian/Tutor
Correspondence Address11 New Hall Avenue
Heald Green
Cheadle
Cheshire
SK8 3LQ
Director NameMr Victor Grenko
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1994)
RoleUnemployed
Correspondence Address22 Ermington Drive
Manchester
Lancashire
M8 9BR
Director NameMs Olive Cordell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 11 December 2001)
RoleSenior Lecturer Adult Education
Correspondence Address7 Toronto Road
Heaviley
Stockport
Cheshire
SK2 6ED
Director NameMs Amanda Challis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleAdult Education Lecturer
Correspondence Address3 Vincent Avenue
Chorlton Cum Hardy
Manchester
Lancashire
M21 9GR
Director NameMs Julia Mary Carter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2000)
RoleAdult Education Manager
Correspondence Address45 Beech Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9FD
Director NameMs Catherine Bolton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleWriting Development Worker Commonword Ltd
Correspondence Address12 Marley Road
Levenshulme
Manchester
Lancashire
M19 2TA
Director NameMrs Christina Elizabeth Mary Barrett
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 1994)
RoleUnemployed
Correspondence Address212 Greame Street
Moss Side
Manchester
Lancashire
M14 4JQ
Secretary NameMrs Thelma Banks
NationalityBritish
StatusResigned
Appointed03 September 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Correspondence Address9 Blackrod Drive
Bury
Lancashire
BL8 2HN
Director NameMichael Stores
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 1999)
RoleLibrarian
Correspondence Address6 Burford Lane
Lymm
Cheshire
WA13 0SE
Director NameDorothy Blake
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(3 years, 4 months after company formation)
Appointment Duration9 years (resigned 15 January 2004)
RoleUnemployed
Correspondence Address65 Haydn Avenue
Rusholme
Manchester
M14 4DE
Secretary NameHilary Pirie
NationalityBritish
StatusResigned
Appointed27 November 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address19 Claremont Grove
East Didsbury
Manchester
Greater Manchester
M20 2QL
Director NameMrs Sheilagh Winifred Tynan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2001)
RoleRetired
Correspondence Address24 Saville Road
Gatley
Cheadle
Cheshire
SK8 4BZ
Director NameMr Stuart Alan Brierley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 07 December 2004)
RoleChartered Accountant
Correspondence Address2 Sevilles Place
Lees
Oldham
Lancashire
OL4 5DH
Secretary NameMichael Stores
NationalityBritish
StatusResigned
Appointed23 September 1997(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1999)
RoleLibrarian
Correspondence Address6 Burford Lane
Lymm
Cheshire
WA13 0SE
Director NameLinda Green
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2005)
RoleCompany Director
Correspondence Address209 Middleton Road
Manchester
Lancashire
M8 4LR
Director NameTom Woodin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 2003)
RoleResearch Consultant
Correspondence Address78 Forrester Drive
Stalybridge
Cheshire
SK15 2EN

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,621
Cash£29,861
Current Liabilities£26,650

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

28 June 2007Dissolved (1 page)
28 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
18 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Appointment of a voluntary liquidator (1 page)
13 September 2005Registered office changed on 13/09/05 from: room 112 hulme adult education centre stretford road manchester M15 5FQ (1 page)
7 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2005Statement of affairs (7 pages)
31 March 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
13 December 2004Director resigned (1 page)
10 November 2004Group of companies' accounts made up to 31 March 2004 (14 pages)
7 October 2004Director resigned (1 page)
5 October 2004Annual return made up to 03/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 October 2003Director resigned (1 page)
19 September 2003Annual return made up to 03/09/03 (8 pages)
4 May 2003Accounts for a small company made up to 31 March 2002 (5 pages)
26 September 2002Annual return made up to 03/09/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
30 January 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
20 September 2001Annual return made up to 03/09/01 (6 pages)
22 August 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
22 September 2000Annual return made up to 03/09/00 (6 pages)
12 April 2000Director resigned (1 page)
22 February 2000Full accounts made up to 31 March 1999 (14 pages)
29 September 1999Annual return made up to 03/09/99 (6 pages)
13 July 1999New secretary appointed (2 pages)
15 May 1999Secretary resigned;director resigned (1 page)
31 January 1999Full group accounts made up to 31 March 1998 (13 pages)
24 September 1998Annual return made up to 03/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Annual return made up to 03/09/97
  • 363(287) ‐ Registered office changed on 29/09/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 April 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
25 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
13 September 1996Annual return made up to 03/09/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 13/09/96
(6 pages)
13 September 1996New secretary appointed (2 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 September 1995Annual return made up to 03/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1992Company name changed aimpermit LIMITED\certificate issued on 15/06/92 (2 pages)
3 September 1991Incorporation (11 pages)