Company NameThe Remote Control Gate Company Limited
Company StatusDissolved
Company Number03957710
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Antony Mark Spencer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2002(1 year, 12 months after company formation)
Appointment Duration10 years, 7 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Railway Cottages
Beverley Parks Long Lane
Beverley
East Yorkshire
HU17 0RW
Secretary NameSimon Antony Mark Spencer
NationalityBritish
StatusClosed
Appointed23 March 2002(1 year, 12 months after company formation)
Appointment Duration10 years, 7 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Railway Cottages
Beverley Parks Long Lane
Beverley
East Yorkshire
HU17 0RW
Director NameIan Forrest Bell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleRetired Chartered Engineer
Correspondence AddressLegh Wood Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameMr Steven Mark Bell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlfields House London Road
Adlington
Cheshire
SK10 4NG
Secretary NameMr Steven Mark Bell
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlfields House London Road
Adlington
Cheshire
SK10 4NG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address682 Anlaby Road
Hull
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Simon Spencer
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(4 pages)
11 July 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 2
(4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Appointment terminated director ian bell (1 page)
14 May 2009Appointment Terminated Director ian bell (1 page)
14 May 2009Return made up to 28/03/09; full list of members (3 pages)
14 May 2009Return made up to 28/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 28/03/08; full list of members (3 pages)
29 May 2008Return made up to 28/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 28/03/07; full list of members (2 pages)
19 July 2007Return made up to 28/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 April 2006Return made up to 28/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
16 June 2005Return made up to 28/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Return made up to 28/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 28/03/03; no change of members (7 pages)
12 April 2003Return made up to 28/03/03; no change of members (7 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Ad 23/03/02--------- £ si 1@1 (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Return made up to 28/03/02; full list of members (6 pages)
9 October 2002Ad 23/03/02--------- £ si 1@1 (2 pages)
9 October 2002Return made up to 28/03/02; full list of members (6 pages)
17 September 2002Registered office changed on 17/09/02 from: bromley house woodford road bramhall stockport sk 7 1JN (1 page)
17 September 2002Registered office changed on 17/09/02 from: bromley house woodford road bramhall stockport sk 7 1JN (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 February 2002Accounts made up to 31 March 2001 (4 pages)
1 August 2001Return made up to 28/03/01; full list of members (11 pages)
1 August 2001Return made up to 28/03/01; full list of members (11 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
26 February 2001Registered office changed on 26/02/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
28 March 2000Incorporation (14 pages)
28 March 2000Incorporation (14 pages)