Company NameGartech (UK) Limited
Company StatusDissolved
Company Number06409706
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date3 November 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameGary Hutchinson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Green
Castle Donington
Derbyshire
DE74 2JX
Secretary NameSimone Hutchinson
StatusClosed
Appointed02 September 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 03 November 2023)
RoleCompany Director
Correspondence Address25 The Green
Castle Donington
Derbyshire
DE74 2JX
Secretary NameJenneve Hutchinson
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleSecretary
Correspondence Address11 Bentley Road
Castle Donington
Derbyshire
DE74 2UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Westfield House 60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Gary Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£91,399
Cash£104,403
Current Liabilities£20,548

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 November 2023Final Gazette dissolved following liquidation (1 page)
3 August 2023Return of final meeting in a members' voluntary winding up (17 pages)
25 July 2022Liquidators' statement of receipts and payments to 25 May 2022 (20 pages)
16 June 2021Appointment of a voluntary liquidator (3 pages)
8 June 2021Registered office address changed from 25 the Green Castle Donington Derbyshire DE74 2JX United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 8 June 2021 (2 pages)
7 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-26
(1 page)
7 June 2021Declaration of solvency (5 pages)
5 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
25 January 2017Micro company accounts made up to 31 October 2016 (6 pages)
25 January 2017Micro company accounts made up to 31 October 2016 (6 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 July 2016Director's details changed for Gary Hutchinson on 5 July 2016 (2 pages)
18 July 2016Director's details changed for Gary Hutchinson on 5 July 2016 (2 pages)
15 July 2016Secretary's details changed for Simone Hutchinson on 5 July 2016 (1 page)
15 July 2016Registered office address changed from 11 Bentley Road Castle Donington Derbyshire DE74 2UL to 25 the Green Castle Donington Derbyshire DE74 2JX on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 11 Bentley Road Castle Donington Derbyshire DE74 2UL to 25 the Green Castle Donington Derbyshire DE74 2JX on 15 July 2016 (1 page)
15 July 2016Secretary's details changed for Simone Hutchinson on 5 July 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
4 October 2013Appointment of Simone Hutchinson as a secretary (1 page)
4 October 2013Termination of appointment of Jenneve Hutchinson as a secretary (1 page)
4 October 2013Appointment of Simone Hutchinson as a secretary (1 page)
4 October 2013Termination of appointment of Jenneve Hutchinson as a secretary (1 page)
5 August 2013Registered office address changed from 6 Balmoral Court Hemington Derby DE74 2PX on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Balmoral Court Hemington Derby DE74 2PX on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Balmoral Court Hemington Derby DE74 2PX on 5 August 2013 (1 page)
5 August 2013Director's details changed for Gary Hutchinson on 24 July 2013 (2 pages)
5 August 2013Secretary's details changed for Jenneve Hutchinson on 24 July 2013 (1 page)
5 August 2013Secretary's details changed for Jenneve Hutchinson on 24 July 2013 (1 page)
5 August 2013Director's details changed for Gary Hutchinson on 24 July 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 November 2009Director's details changed for Gary Hutchinson on 25 October 2009 (2 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Gary Hutchinson on 25 October 2009 (2 pages)
10 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 December 2008Return made up to 25/10/08; full list of members (3 pages)
2 December 2008Return made up to 25/10/08; full list of members (3 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007New director appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Director resigned (1 page)
25 October 2007Incorporation (16 pages)
25 October 2007Incorporation (16 pages)