Company NameThe Gatiss Consultancy Limited
Company StatusDissolved
Company Number06948027
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Michael Anthony Gatiss
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Victoria Road
Northwich
Cheshire
CW9 5RQ
Secretary NameDeborah Louise Gatiss
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address131 Victoria Road
Northwich
Cheshire
CW9 5RQ

Location

Registered Address131 Victoria Road
Northwich
Cheshire
CW9 5RQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Deborah Louise Gatiss
50.00%
Ordinary
1 at £1Michael Anthony Gatiss
50.00%
Ordinary

Financials

Year2014
Turnover£331,614
Gross Profit£141,397
Net Worth£3,885
Cash£47,216
Current Liabilities£57,382

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015Voluntary strike-off action has been suspended (1 page)
22 May 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
13 March 2015Application to strike the company off the register (3 pages)
27 November 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
24 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
24 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
11 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
1 May 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
19 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
4 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
31 January 2011Director's details changed for Michael Anthony Gatiss on 1 January 2010 (2 pages)
31 January 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Michael Anthony Gatiss on 1 January 2010 (2 pages)
31 January 2011Director's details changed for Michael Anthony Gatiss on 1 January 2010 (2 pages)
31 January 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2010Registered office address changed from 61 Norley Road Cuddington Northwich Cheshire CW8 2LA on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from 61 Norley Road Cuddington Northwich Cheshire CW8 2LA on 16 November 2010 (2 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Incorporation (14 pages)
30 June 2009Incorporation (14 pages)