Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROJECT GATTIS LIMITED
Company Information for

PROJECT GATTIS LIMITED

ST NEOTS, CAMBS, PE19 8ER,
Company Registration Number
04114683
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Project Gattis Ltd
PROJECT GATTIS LIMITED was founded on 2000-11-27 and had its registered office in St Neots. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
PROJECT GATTIS LIMITED
 
Legal Registered Office
ST NEOTS
CAMBS
PE19 8ER
Other companies in PE19
 
Previous Names
THOMAS MORRIS LIMITED18/04/2015
Filing Information
Company Number 04114683
Date formed 2000-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-11 06:43:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT GATTIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROJECT GATTIS LIMITED

Current Directors
Officer Role Date Appointed
DAVID OWEN THOMAS
Company Secretary 2000-11-27
SIMON LUTHER BRADBURY
Director 2000-11-27
HUGH THOMAS MORRIS
Director 2000-11-27
CATERINA MARIA O'DELL
Director 2000-11-27
JULIAN STUART O'DELL
Director 2000-11-27
JOHN EDWARD POKORA
Director 2000-11-27
RUSSELL ANTHONY SANSBY
Director 2000-11-27
DAVID KEVIN THOMAS
Director 2000-11-27
DAVID OWEN THOMAS
Director 2000-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 2000-11-27 2000-11-27
YVONNE WAYNE
Nominated Director 2000-11-27 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID OWEN THOMAS MID ANGLIA SURVEYORS LTD Company Secretary 2008-09-11 CURRENT 2000-12-29 Dissolved 2015-03-03
DAVID OWEN THOMAS MARVELLOUS TRAINING SOLUTIONS LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-29 Active
SIMON LUTHER BRADBURY THOMAS MORRIS LIMITED Director 2005-12-20 CURRENT 2002-02-20 Active
HUGH THOMAS MORRIS MID ANGLIA SURVEYORS LTD Director 2011-12-16 CURRENT 2000-12-29 Dissolved 2015-03-03
JULIAN STUART O'DELL MARVELLOUS TRAINING SOLUTIONS LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active
DAVID OWEN THOMAS BERKLEY COURT CONSULTANTS LTD Director 2015-02-06 CURRENT 2015-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-22DS01APPLICATION FOR STRIKING-OFF
2015-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID OWEN THOMAS / 01/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OWEN THOMAS / 01/08/2015
2015-04-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-18CERTNMCOMPANY NAME CHANGED THOMAS MORRIS LIMITED CERTIFICATE ISSUED ON 18/04/15
2015-03-17RES15CHANGE OF NAME 27/02/2015
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 8
2014-12-01AR0127/11/14 FULL LIST
2014-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-03AR0127/11/13 FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STUART O'DELL / 02/04/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATERINA MARIA O'DELL / 02/04/2013
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-03AR0127/11/12 FULL LIST
2012-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-12-01AR0127/11/11 FULL LIST
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 4-6 MARKET SQUARE SAINT NEOTS CAMBRIDGESHIRE PE1 9AW
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTHONY SANSBY / 01/11/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN STUART O'DELL / 22/08/2011
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATERINA MARIA O'DELL / 22/08/2011
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-12-03AR0127/11/10 FULL LIST
2010-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-09AR0127/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD POKORA / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN THOMAS / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN THOMAS / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ANTHONY SANSBY / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LUTHER BRADBURY / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CATERINA MARIA O'DELL / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN STUART O'DELL / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH THOMAS MORRIS / 07/12/2009
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-23363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS / 15/06/2008
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-04363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-09363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-12-12363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-04-1488(2)RAD 30/11/00--------- £ SI 7@1=7 £ IC 1/8
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-06287REGISTERED OFFICE CHANGED ON 06/12/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
2000-12-06288bDIRECTOR RESIGNED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-06288bSECRETARY RESIGNED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-12-06288aNEW DIRECTOR APPOINTED
2000-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PROJECT GATTIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROJECT GATTIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROJECT GATTIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT GATTIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 8
Shareholder Funds 2011-12-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROJECT GATTIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT GATTIS LIMITED
Trademarks
We have not found any records of PROJECT GATTIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT GATTIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PROJECT GATTIS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PROJECT GATTIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROJECT GATTIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROJECT GATTIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.