About

Registered Number: 05541019
Date of Incorporation: 19/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 4 months ago)
Registered Address: Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT

 

Established in 2005, Gatley Bros. Caterers Ltd has its registered office in Village, Royton in Oldham. We don't know the number of employees at the organisation. This company has one director listed as Cook, Sarah Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Sarah Jane 19 August 2005 18 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 17 September 2018
TM01 - Termination of appointment of director 04 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 14 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
CERTNM - Change of name certificate 27 November 2013
CONNOT - N/A 27 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
CERTNM - Change of name certificate 30 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.