Kingston Upon Hull
East Yorkshire
HU5 2BT
Secretary Name | Gateway Advisers (Corporate Secretariat) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2007(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 April 2010) |
Correspondence Address | Suite 4 Bond 31 42-43 High Street Kingston Uponhull East Yorkshire HU1 1PS |
Secretary Name | James Stuart Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Kirkham Drive Goddard Avenue Kingston Upon Hull East Yorkshire HU5 2BT |
Director Name | Mr Peter Nigel Mackenzie |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 January 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Sharp Street Kingston Upon Hull East Yorkshire HU1 1RQ |
Secretary Name | Gateway Professional Services (Company Secretary) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2005(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2007) |
Correspondence Address | Second Floor 61 Market Place Kingston Uponhull North Humberside HU1 1RQ |
Registered Address | Suite 4 Bond 31 42-43 High Street Kingston Upon Hull East Yorkshire HU1 1PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2010 | Final Gazette dissolved following liquidation (1 page) |
30 January 2010 | Completion of winding up (1 page) |
30 January 2010 | Completion of winding up (1 page) |
18 May 2009 | Order of court to wind up (1 page) |
18 May 2009 | Order of court to wind up (1 page) |
8 February 2009 | Appointment Terminated Director peter mackenzie (2 pages) |
8 February 2009 | Appointment terminated director peter mackenzie (2 pages) |
6 January 2009 | Return made up to 24/08/08; full list of members (6 pages) |
6 January 2009 | Appointment Terminated Secretary gateway professional services (company secretary) LTD (2 pages) |
6 January 2009 | Return made up to 24/08/08; full list of members (6 pages) |
6 January 2009 | Appointment terminated secretary gateway professional services (company secretary) LTD (2 pages) |
1 December 2008 | Director appointed peter nigel mackenzie (2 pages) |
1 December 2008 | Director appointed peter nigel mackenzie (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
30 September 2007 | Return made up to 27/07/07; no change of members
|
30 September 2007 | Director's particulars changed (1 page) |
30 September 2007 | Return made up to 27/07/07; no change of members (6 pages) |
30 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 27/07/06; change of members (6 pages) |
17 September 2007 | Return made up to 27/07/06; change of members (6 pages) |
4 September 2007 | Strike-off action suspended (1 page) |
4 September 2007 | Strike-off action suspended (1 page) |
30 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: "nun-royd" 32 nunthorpe crescent bishopthorpe road york YO2 1DU (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: "nun-royd" 32 nunthorpe crescent bishopthorpe road york YO2 1DU (1 page) |
19 March 2007 | Company name changed gateway professional services (n un-royd) LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed gateway professional services (n un-royd) LIMITED\certificate issued on 19/03/07 (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 June 2006 | Return made up to 27/07/05; full list of members (7 pages) |
23 June 2006 | Return made up to 27/07/05; full list of members (7 pages) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2005 | Return made up to 27/07/04; no change of members (6 pages) |
14 April 2005 | Return made up to 27/07/04; no change of members (6 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
25 March 2004 | Return made up to 27/07/03; no change of members (6 pages) |
25 March 2004 | Return made up to 27/07/03; no change of members (6 pages) |
28 April 2003 | Return made up to 27/07/02; full list of members (7 pages) |
28 April 2003 | Return made up to 27/07/01; full list of members (7 pages) |
28 April 2003 | Return made up to 27/07/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
13 December 2000 | Return made up to 27/07/00; full list of members (7 pages) |
13 December 2000 | Return made up to 27/07/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
3 March 2000 | Return made up to 27/07/99; full list of members (6 pages) |
3 March 2000 | Return made up to 27/07/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
30 July 1998 | Return made up to 27/07/97; no change of members (4 pages) |
30 July 1998 | Return made up to 27/07/97; no change of members (4 pages) |
30 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
30 May 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
16 December 1996 | Return made up to 27/07/96; full list of members (6 pages) |
16 December 1996 | Return made up to 27/07/96; full list of members (6 pages) |
27 July 1995 | Incorporation (28 pages) |