Company NameIgate Limited
Company StatusDissolved
Company Number04194199
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Secretary NameDavid Gledhill
NationalityBritish
StatusClosed
Appointed28 September 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 30 June 2009)
RoleSecretary
Correspondence Address36 Chancet Wood Drive
Sheffield
South Yorkshire
S8 7TR
Director NameMrs Debbie Gledhill
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
RoleTeacher
Correspondence Address29 Old Park Avenue
Sheffield
South Yorkshire
S8 7DQ
Director NameNicholas John Gledhill
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address36 Chancet Wood Drive
Sheffield
S8 7TR
Director NameGeoffrey Hugh Wybert Kendall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address5 Carsick Hill Drive
Ranmoor
Sheffield
S10 3LP
Director NameFrancis Terence Warn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleChartered Certified  Accountant
Correspondence AddressEvenunder Cottage
Banbury Street
Kineton
Warwick
CV35 0JU
Secretary NameFrancis Terence Warn
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleChartered Certified  Accountant
Correspondence AddressEvenunder Cottage
Banbury Street
Kineton
Warwick
CV35 0JU
Director NameSuzanne Ann Gledhill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(2 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2008)
RoleBusiness Administration
Correspondence Address36 Chancet Wood Drive
Sheffield
South Yorkshire
S8 7TR
Director NameKim Mary Banks
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 13 May 2004)
RoleAccountant
Correspondence AddressEvenunder Cottage
Banbury Street Kineton
Warwick
Warwickshire
CV35 0JU
Secretary NameNicholas John Gledhill
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 September 2004)
RoleMortgage Adviser
Correspondence Address36 Chancet Wood Drive
Sheffield
S8 7TR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address213 Derbyshire Lane
Norton Lees
Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
17 February 2009Registered office changed on 17/02/2009 from 36 chancet wood drive sheffield south yorkshire S8 7TR (1 page)
20 October 2008Director's change of particulars / debbie gledhill / 01/10/2008 (1 page)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 February 2008Director resigned (1 page)
5 February 2008New director appointed (1 page)
5 April 2007Return made up to 04/04/07; full list of members (2 pages)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 June 2006Return made up to 04/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 April 2005Return made up to 04/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
6 July 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Secretary resigned;director resigned (1 page)
13 May 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2004Registered office changed on 19/01/04 from: 2 abbeydale road south sheffield south yorkshire S7 2QN (1 page)
14 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
3 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
7 January 2003Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: 2-4 abbeydale road south millhouses sheffield south yorkshire S7 2QN (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (10 pages)