Company NameGate1234 Limited
Company StatusDissolved
Company Number04083214
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NamesHamsard 2213 Limited and Yorkshire Association Of Business Angels Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameBarbara Jane Greaves
NationalityBritish
StatusClosed
Appointed25 August 2004(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 02 December 2014)
RoleManager
Correspondence AddressUnit 1
Hornbeam House Hornbeam Park
Hookstone Road Harrogate
North Yorkshire
HG2 8QT
Director NameMr Andrew Thomas Guy Burton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(9 years after company formation)
Appointment Duration5 years, 1 month (closed 02 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Hornbeam House Hornbeam Park
Hookstone Road Harrogate
North Yorkshire
HG2 8QT
Director NamePeter Wells
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address9 Heddle Rise
Alverthorpe
Wakefield
West Yorkshire
WF2 9UF
Secretary NameMr Andrew Thomas Guy Burton
NationalityBritish
StatusResigned
Appointed14 November 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 25 August 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElton Villa
Birstwith
Harrogate
North Yorkshire
HG3 2NF
Director NameMr Peter Godfrey Ball
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
Hornbeam House Hornbeam Park
Hookstone Road Harrogate
North Yorkshire
HG2 8QT
Director NameMr David John Marsh
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
Hornbeam House Hornbeam Park
Hookstone Road Harrogate
North Yorkshire
HG2 8QT
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.yaba.org.uk
Telephone01423 810149
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 1
Hornbeam House Hornbeam Park
Hookstone Road Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

6 at £1Andrew Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£13
Cash£673
Current Liabilities£660

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
12 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Company name changed yorkshire association of business angels LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 November 2012Termination of appointment of Peter Ball as a director (1 page)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of David Marsh as a director (1 page)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 October 2011Director's details changed for Mr David John Marsh on 4 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Peter Godfrey Ball on 4 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Peter Godfrey Ball on 4 October 2011 (2 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 October 2011Secretary's details changed for Barbara Jane Greaves on 4 October 2011 (1 page)
11 October 2011Director's details changed for Mr David John Marsh on 4 October 2011 (2 pages)
11 October 2011Secretary's details changed for Barbara Jane Greaves on 4 October 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Mr Andrew Thomas Guy Burton on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Peter Godfrey Ball on 11 October 2010 (2 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
19 August 2010Cancellation of shares. Statement of capital on 19 August 2010
  • GBP 6
(4 pages)
6 August 2010Purchase of own shares. (7 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 July 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 October 2009Director's details changed for Mr David John Marsh on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Godfrey Ball on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Appointment of Mr Andrew Thomas Guy Burton as a director (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Appointment terminated director peter wells (1 page)
27 October 2008Return made up to 04/10/08; full list of members (5 pages)
27 October 2008Director's change of particulars / peter wells / 04/08/2008 (1 page)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2007Return made up to 04/10/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2006Secretary's particulars changed (1 page)
25 October 2006Return made up to 04/10/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Return made up to 04/10/05; full list of members (3 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 October 2004Return made up to 04/10/04; full list of members (8 pages)
29 September 2004New director appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Return made up to 04/10/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
25 July 2002Registered office changed on 25/07/02 from: c/o univentures woodhouse business centre, wakefield road normanton west yorkshire WF6 1BB (1 page)
26 October 2001Return made up to 04/10/01; full list of members (7 pages)
8 March 2001Ad 22/11/00-05/03/01 £ si 7@1=7 £ ic 1/8 (4 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
24 November 2000Director resigned (1 page)
24 November 2000Registered office changed on 24/11/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
6 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 October 2000Memorandum and Articles of Association (10 pages)
31 October 2000Company name changed hamsard 2213 LIMITED\certificate issued on 01/11/00 (2 pages)
4 October 2000Incorporation (18 pages)