Company Information for GAYTHORN ADMINISTRATIVE SERVICES LTD
SUITE 3, 12 PRINCESS STREET, KNUTSFORD, CHESHIRE, WA16 6DD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GAYTHORN ADMINISTRATIVE SERVICES LTD | ||
Legal Registered Office | ||
SUITE 3 12 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD Other companies in SK1 | ||
Previous Names | ||
|
Company Number | 07895610 | |
---|---|---|
Company ID Number | 07895610 | |
Date formed | 2012-01-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-04-06 11:34:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW TIMOTHY ELLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT HILEY |
Director | ||
NEVILLE JOHN NIXON |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DTC MEDIA LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Andrew Timothy Ellis on 2021-01-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM Lower Ground Floor 48 Middle Hillgate Stockport Cheshire SK1 3DL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 07/04/14 TO 31/03/14 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | 07/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM LOWER GROUND FLOOR 48 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM 263 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT CHESHIRE SK7 3DP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE NIXON | |
AP01 | DIRECTOR APPOINTED MR ANDREW TIMOTHY ELLIS | |
AA01 | Current accounting period shortened from 30/06/13 TO 07/04/13 | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Roger Hiley on 2012-07-06 | |
CH01 | Director's details changed for Mr John Roger Hiley on 2012-07-06 | |
AA01 | Current accounting period extended from 31/01/13 TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER HILEY / 06/07/2012 | |
AP01 | DIRECTOR APPOINTED MR NEVILLE JOHN NIXON | |
AP01 | DIRECTOR APPOINTED MR JOHN ROGER HILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
RES15 | CHANGE OF NAME 06/07/2012 | |
CERTNM | COMPANY NAME CHANGED JAN2012 LIMITED CERTIFICATE ISSUED ON 09/07/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-04-07 | £ 6,583 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAYTHORN ADMINISTRATIVE SERVICES LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GAYTHORN ADMINISTRATIVE SERVICES LTD are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
LITTLE GEMS SWIM SCHOOL LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |