Company NameGatenby And Brunskill Limited
Company StatusDissolved
Company Number06338039
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Adam Charles Brunskill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14 Lingdale Road
Wirral
Merseyside
CH48 5DQ
Wales
Director NamePeter Lindsay Gatenby
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleConsulting Actuary
Country of ResidenceUnited Kingdom
Correspondence Address109 Free Trade Whaff The Highway
London
E1W 3ET
Secretary NameAdam Charles Brunskill
NationalityBritish
StatusClosed
Appointed08 August 2007(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14 Lingdale Road
Wirral
Merseyside
CH48 5DQ
Wales
Director NameDale Richard Lee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year after company formation)
Appointment Duration8 years, 2 months (closed 22 November 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Goldstone Crescent
Hove
East Sussex
BN3 6LS

Contact

Websitegbactuaries.com

Location

Registered Address14 Lingdale Road
Wirral
Merseyside
CH48 5DQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

51 at £1Adam Charles Brunskill
51.00%
Ordinary
25 at £1Peter Lindsay Gatenby
25.00%
Ordinary
24 at £1Dale Richard Lee
24.00%
Ordinary

Financials

Year2014
Net Worth£10,626
Cash£21,585
Current Liabilities£11,729

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
28 August 2016Application to strike the company off the register (3 pages)
24 May 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
17 December 2015Current accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
31 August 2014Director's details changed for Peter Lindsay Gatenby on 1 February 2014 (2 pages)
31 August 2014Director's details changed for Peter Lindsay Gatenby on 1 February 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Director's details changed for Adam Charles Brunskill on 20 October 2012 (2 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Secretary's details changed for Adam Charles Brunskill on 20 October 2012 (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 April 2013Registered office address changed from 56 Church Road West Kirby Wirral Merseyside CH48 0RP on 16 April 2013 (1 page)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Dale Richard Lee on 8 August 2010 (2 pages)
23 September 2010Director's details changed for Dale Richard Lee on 8 August 2010 (2 pages)
23 September 2010Director's details changed for Adam Charles Brunskill on 8 August 2010 (2 pages)
23 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Adam Charles Brunskill on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Dale Richard Lee on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Adam Charles Brunskill on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Adam Charles Brunskill on 8 August 2010 (2 pages)
22 September 2010Director's details changed for Dale Richard Lee on 8 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 February 2009Director appointed dale richard lee (2 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Director's change of particulars / peter gatenby / 20/08/2008 (1 page)
20 August 2008Director's change of particulars / peter gatenby / 20/08/2008 (1 page)
8 August 2007Incorporation (16 pages)