Company NameGatley Building Services Ltd
DirectorMark Edward Gatley
Company StatusDissolved
Company Number04452490
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Edward Gatley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2002(1 week, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleBuilding
Correspondence Address19 Lyster Close
Birchwood
Warrington
Cheshire
WA3 6QE
Secretary NamePeter Hather
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 year after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address54 Trefoil Close
Birchwood
Warrington
Cheshire
WA3 7NR
Secretary NameBeryl Turner
NationalityBritish
StatusResigned
Appointed08 June 2002(1 week, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2003)
RoleCompany Director
Correspondence Address19 Lyster Close
Warrington
Chesher
WA3 6QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,748
Cash£19,442
Current Liabilities£73,622

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 February 2008Dissolved (1 page)
7 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
8 February 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Statement of affairs (5 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
19 January 2006Registered office changed on 19/01/06 from: birchwood 24 prestwood court leacroft road birchwood warrington WA3 6SB (1 page)
25 October 2005Return made up to 31/05/05; full list of members (6 pages)
16 May 2005Director's particulars changed (1 page)
16 May 2005Secretary's particulars changed (1 page)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 June 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(288) ‐ Secretary resigned
(8 pages)
24 May 2004Registered office changed on 24/05/04 from: 19 redshank lane burchwood warrington WA3 6RA (1 page)
4 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 July 2003Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2003Return made up to 31/05/03; full list of members (6 pages)
12 June 2003New secretary appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (9 pages)