Company NameGatsbys (Nite Spot) Limited
Company StatusDissolved
Company Number01481318
CategoryPrivate Limited Company
Incorporation Date25 February 1980(44 years, 2 months ago)
Dissolution Date21 April 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Adrian Hopkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(11 years, 5 months after company formation)
Appointment Duration29 years, 8 months (closed 21 April 2021)
RoleEntertainment
Country of ResidenceUnited Kingdom
Correspondence Address31 Highfield Avenue
Headington
Oxford
Oxfordshire
OX3 7LR
Director NameJocille Chester
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9HZ
Secretary NameJocille Chester
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9HZ

Location

Registered AddressMinerva 29 East Parade
Leeds
West Yorkshire
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

70 at £1Adrian Hopkins
70.00%
Ordinary
20 at £1Mr Timothy David Hopkins
20.00%
Ordinary
10 at £1Jocille Chester
10.00%
Ordinary

Financials

Year2014
Net Worth-£135,511
Cash£13,470
Current Liabilities£162,367

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

1 November 1999Delivered on: 3 November 1999
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property and the premises and buildings situate thereon k/a the dolly basement premises at 48 to 51 cornmarket street oxford together with goodwill and proceeds of insurance. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 June 2017Registered office address changed from Charterford House 75 London Road Headington Oxford Oxfordshire OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 8 June 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
6 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 December 2014Termination of appointment of Jocille Chester as a director on 30 October 2014 (1 page)
18 December 2014Termination of appointment of Jocille Chester as a secretary on 30 October 2014 (1 page)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Return made up to 20/08/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 August 2007Return made up to 20/08/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 August 2006Return made up to 20/08/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 September 2005Return made up to 20/08/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 September 2004Return made up to 20/08/04; full list of members (5 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 September 2003Return made up to 20/08/03; full list of members (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 September 2002Return made up to 20/08/02; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 September 2001Return made up to 20/08/01; full list of members (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 October 2000Return made up to 20/08/00; full list of members (5 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 September 1999Return made up to 20/08/99; no change of members (4 pages)
30 September 1998Return made up to 20/08/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 September 1997Return made up to 20/08/97; full list of members (4 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 September 1996Return made up to 20/08/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 September 1995Secretary's particulars changed (4 pages)
12 September 1995Return made up to 20/08/95; no change of members (8 pages)