Company NameGadit Limited
Company StatusDissolved
Company Number02989192
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Paul Millar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKelsborrow House
Quarry Lane
Kelsall
Cheshire
CW6 0NJ
Director NameGuy Nicholas Williams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFernlea Cottage Hollands Lane
Kelsall
Tarporley
Cheshire
CW6 0QT
Secretary NameMr David Paul Millar
NationalityBritish
StatusClosed
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressKelsborrow House
Quarry Lane
Kelsall
Cheshire
CW6 0NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address94 Wilderspool Causeway
Warrington
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£316
Cash£1,482
Current Liabilities£4,183

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End01 April

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
18 December 2002Return made up to 07/11/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 November 2001Return made up to 07/11/01; full list of members (6 pages)
28 October 2001Return made up to 07/11/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Return made up to 07/11/99; full list of members (6 pages)
5 February 1999Return made up to 07/11/98; no change of members (4 pages)
26 January 1999Registered office changed on 26/01/99 from: 7TH floor 100 old hall street liverpool L3 9TD (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 December 1997Return made up to 07/11/97; no change of members (4 pages)
15 November 1996Return made up to 07/11/96; full list of members (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
1 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
31 January 1996Return made up to 07/11/95; full list of members (7 pages)
1 June 1995Accounting reference date notified as 01/04 (1 page)
1 June 1995Ad 12/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)