Company NameGATS Limited
Company StatusDissolved
Company Number02484616
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years, 1 month ago)
Dissolution Date14 July 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMrs Barbara Ann Byrne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(2 years after company formation)
Appointment Duration17 years, 3 months (closed 14 July 2009)
RoleRetailers
Correspondence Address18 Birchfield
Saughall Massie
Wirral
Merseyside
CH46 5NS
Wales
Director NameMr Gerard Byrne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(2 years after company formation)
Appointment Duration17 years, 3 months (closed 14 July 2009)
RoleRetailer
Correspondence Address29 Pine Dale
Rainford
St Helens
Merseyside
WA11 8DP
Director NameMrs Patricia Byrne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(2 years after company formation)
Appointment Duration17 years, 3 months (closed 14 July 2009)
RoleRetailer
Correspondence Address29 Pine Dale
Rainford
St Helens
Merseyside
WA11 8DP
Director NameMr Thomas Byrne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(2 years after company formation)
Appointment Duration17 years, 3 months (closed 14 July 2009)
RoleRetailer
Correspondence Address18 Birchfield
Saughall Massie
Wirral
Merseyside
CH46 5NS
Wales
Secretary NameMrs Patricia Byrne
NationalityBritish
StatusClosed
Appointed23 March 1992(2 years after company formation)
Appointment Duration17 years, 3 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address29 Pine Dale
Rainford
St Helens
Merseyside
WA11 8DP

Location

Registered Address168a Hoylake Road
Morton
Wirrall
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£299,483
Gross Profit£67,489
Net Worth£12,293
Cash£6,303
Current Liabilities£9,252

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
12 March 2009Application for striking-off (3 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 May 2007Return made up to 23/03/07; full list of members (3 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 July 2006Return made up to 23/03/06; full list of members (9 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 April 2005Return made up to 23/03/05; full list of members (9 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 April 2004Return made up to 23/03/04; full list of members (9 pages)
1 June 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 April 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(8 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Return made up to 23/03/00; full list of members (8 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 March 1999Return made up to 23/03/99; no change of members (4 pages)
14 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 April 1998Return made up to 23/03/98; no change of members (4 pages)
10 September 1997Full accounts made up to 31 March 1997 (11 pages)
30 April 1997Return made up to 23/03/97; full list of members (6 pages)
15 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 May 1996Return made up to 23/03/96; no change of members (4 pages)
2 March 1996Full accounts made up to 31 March 1995 (11 pages)
4 April 1995Return made up to 23/03/95; no change of members
  • 363(287) ‐ Registered office changed on 04/04/95
(4 pages)