GATS BUILDING AND DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

GATS BUILDING AND DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03495430

Incorporation date

19/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1998)
dot icon10/12/2018
Final Gazette dissolved via compulsory strike-off
dot icon24/09/2018
First Gazette notice for compulsory strike-off
dot icon06/03/2018
Micro company accounts made up to 2016-10-31
dot icon05/03/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon27/07/2017
Previous accounting period shortened from 2016-10-30 to 2016-10-29
dot icon21/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/02/2016
Total exemption small company accounts made up to 2014-10-31
dot icon02/02/2016
Compulsory strike-off action has been discontinued
dot icon01/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon28/12/2015
First Gazette notice for compulsory strike-off
dot icon29/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon08/04/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon05/10/2014
Director's details changed for Mrs Sharon Gloria Gibson on 2014-09-19
dot icon05/10/2014
Director's details changed for Mr Paul John Thomas on 2014-09-19
dot icon05/10/2014
Director's details changed for Mrs Angela Jane Thomas on 2014-09-19
dot icon05/10/2014
Secretary's details changed for Mrs Angela Jane Thomas on 2014-09-14
dot icon15/09/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon15/09/2014
Annual return made up to 2013-01-20 with full list of shareholders
dot icon15/09/2014
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/09/2014
Annual return made up to 2011-01-20 with full list of shareholders
dot icon15/09/2014
Annual return made up to 2010-01-20 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/09/2014
Total exemption small company accounts made up to 2012-10-31
dot icon15/09/2014
Total exemption small company accounts made up to 2011-10-31
dot icon15/09/2014
Total exemption small company accounts made up to 2010-10-31
dot icon15/09/2014
Total exemption small company accounts made up to 2009-10-31
dot icon15/09/2014
Administrative restoration application
dot icon06/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon24/05/2010
First Gazette notice for compulsory strike-off
dot icon13/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/07/2009
Compulsory strike-off action has been discontinued
dot icon08/07/2009
Return made up to 20/01/09; full list of members
dot icon23/06/2009
Compulsory strike-off action has been suspended
dot icon17/06/2009
Accounting reference date shortened from 31/01/2009 to 31/10/2008
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon07/05/2008
Return made up to 20/01/08; full list of members
dot icon09/04/2008
Director's Change of Particulars / neil gibson / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 46; Street was: 46 stanley avenue, now: stanley avenue; Occupation was: builder and decorator, now: director
dot icon09/04/2008
Director's Change of Particulars / paul thomas / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 214; Street was: 214 old shoreham road, now: old shoreham road; Region was: , now: east sussex; Occupation was: builder/decorator, now: director
dot icon09/04/2008
Director and Secretary's Change of Particulars / angela thomas / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 214; Street was: 214 old shoreham road, now: old shoreham road; Area was: , now: southwick; Post Town was: southwick, now: brighton; Occupation was: proposed director, now: director
dot icon09/04/2008
Director's Change of Particulars / sharon gibson / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 46; Street was: 46 stanley avenue, now: stanley avenue; Area was: , now: portslade; Post Town was: portslade, now: brighton; Occupation was: proposed director, now: director
dot icon13/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon18/02/2007
Return made up to 20/01/07; full list of members
dot icon18/02/2007
Registered office changed on 19/02/07 from: maria house 35 millers road, brighton, BN1 5NP
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/02/2006
Return made up to 20/01/06; full list of members
dot icon05/02/2006
Director's particulars changed
dot icon30/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon30/05/2005
Total exemption small company accounts made up to 2004-01-31
dot icon24/01/2005
Return made up to 20/01/05; full list of members
dot icon02/08/2004
Particulars of mortgage/charge
dot icon18/05/2004
Total exemption small company accounts made up to 2003-01-31
dot icon24/01/2004
Return made up to 20/01/04; full list of members
dot icon28/02/2003
Total exemption small company accounts made up to 2002-01-31
dot icon10/02/2003
Particulars of mortgage/charge
dot icon27/01/2003
Return made up to 20/01/03; full list of members
dot icon07/02/2002
Total exemption small company accounts made up to 2001-01-31
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Resolutions
dot icon23/01/2002
Return made up to 20/01/02; full list of members
dot icon13/04/2001
Particulars of mortgage/charge
dot icon25/01/2001
Return made up to 20/01/01; full list of members
dot icon15/06/2000
Particulars of mortgage/charge
dot icon14/06/2000
Accounts made up to 2000-01-31
dot icon10/05/2000
New director appointed
dot icon26/01/2000
Return made up to 20/01/00; full list of members
dot icon09/11/1999
New director appointed
dot icon18/10/1999
Accounts made up to 1999-01-31
dot icon18/10/1999
Resolutions
dot icon06/10/1999
New director appointed
dot icon14/02/1999
Return made up to 20/01/99; full list of members
dot icon08/03/1998
Ad 20/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1998
New secretary appointed;new director appointed
dot icon08/03/1998
New director appointed
dot icon30/01/1998
Director resigned
dot icon30/01/1998
Secretary resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2016
dot iconLast change occurred
30/10/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/10/2016
dot iconNext account date
30/10/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
20/01/1998 - 20/01/1998
470
Thomas, Angela Jane
Secretary
20/01/1998 - Present
1
Gibson, Neil Mcmillan
Director
01/10/1999 - Present
3
RAPID NOMINEES LIMITED
Nominee Director
20/01/1998 - 20/01/1998
472
Thomas, Paul John
Director
01/10/1999 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATS BUILDING AND DEVELOPMENT LTD

GATS BUILDING AND DEVELOPMENT LTD is an(a) Dissolved company incorporated on 19/01/1998 with the registered office located at Maria House, 35 Millers Road, Brighton BN1 5NP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATS BUILDING AND DEVELOPMENT LTD?

toggle

GATS BUILDING AND DEVELOPMENT LTD is currently Dissolved. It was registered on 19/01/1998 and dissolved on 10/12/2018.

Where is GATS BUILDING AND DEVELOPMENT LTD located?

toggle

GATS BUILDING AND DEVELOPMENT LTD is registered at Maria House, 35 Millers Road, Brighton BN1 5NP.

What does GATS BUILDING AND DEVELOPMENT LTD do?

toggle

GATS BUILDING AND DEVELOPMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GATS BUILDING AND DEVELOPMENT LTD?

toggle

The latest filing was on 10/12/2018: Final Gazette dissolved via compulsory strike-off.