Company NameGelatex Limited
Company StatusDissolved
Company Number03242031
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDennis William Quinn
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tarvin Close
Macclesfield
Cheshire
SK11 7JT
Secretary NameRobert Gordon Blower
NationalityBritish
StatusClosed
Appointed30 June 1997(10 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMr James Colin Gleaves
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address15 Hillside Drive
Macclesfield
Cheshire
SK10 2PL
Secretary NameMr Trevor Rockliffe Bishop
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Brooklands Avenue
Macclesfield
Cheshire
SK11 8LB
Director NameDr Darren Miles Bates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2008)
RoleConsultant
Correspondence Address30 Peninsula Place
Noosa Waters
Noosaville
Qld 4566
Australia
Director NameMr Alexander Martin Thompstone
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 April 1998)
RoleTechnical Director
Correspondence Address10 Ecton Avenue
Macclesfield
Cheshire
SK10 1QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTunstall Road
Bosley
Macclesfield
Cheshire
SK11 0PE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBosley
WardGawsworth

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2008Application for striking-off (1 page)
15 August 2008Appointment terminated director darren bates (1 page)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 September 2007Return made up to 27/08/07; full list of members (2 pages)
1 September 2006Return made up to 27/08/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 September 2005Return made up to 27/08/05; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 September 2004Return made up to 27/08/04; full list of members (7 pages)
15 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 October 2003Return made up to 27/08/03; full list of members (7 pages)
12 July 2003Accounts for a small company made up to 30 September 2002 (4 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
20 August 2001Return made up to 27/08/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
5 January 2001Director resigned (1 page)
25 September 2000Return made up to 27/08/00; full list of members (7 pages)
4 July 2000Full accounts made up to 30 September 1999 (7 pages)
6 October 1999Return made up to 27/08/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 September 1998 (7 pages)
8 October 1998Return made up to 27/08/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Director resigned (1 page)
27 March 1998Full accounts made up to 30 September 1997 (7 pages)
23 October 1997Return made up to 27/08/97; full list of members (6 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
12 March 1997Director's particulars changed (1 page)
16 October 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
27 August 1996Incorporation (14 pages)