Company NameGateway Advisers (Management) Limited
Company StatusDissolved
Company Number04313570
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Dissolution Date14 January 2010 (14 years, 3 months ago)
Previous NameGateway Professional Services (Management) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Stuart Mackenzie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence Address15 Moor Street
Hereford
Herefordshire
HR4 9LA
Wales
Director NameMr Richard Mackenzie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Kirkham Drive
Kingston Upon Hull
East Yorkshire
HU5 2BT
Secretary NameGateway Advisers (Corporate Secretariat) Limited (Corporation)
StatusClosed
Appointed27 November 2007(6 years after company formation)
Appointment Duration2 years, 1 month (closed 14 January 2010)
Correspondence AddressSuite 4 Bond 31
42-43 High Street
Kingston Uponhull
East Yorkshire
HU1 1PS
Secretary NameRichard Mackenzie
NationalityBritish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address32 Nunthorpe Crescent
Bishopthorpe Road
York
North Yorkshire
YO23 1DU
Director NameMr Peter Nigel Mackenzie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(7 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 January 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address92 Sharp Street
Kingston Upon Hull
East Yorkshire
HU1 1RQ
Secretary NameGateway Professional Services (Company Secretary) Ltd (Corporation)
StatusResigned
Appointed08 January 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2007)
Correspondence AddressSecond Floor
61 Market Place
Kingston Uponhull
North Humberside
HU1 1RQ

Location

Registered AddressSuite 4 Bond 31
42-43 High Street
Kingston Upon Hull
East Yorkshire
HU1 1PS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2010Final Gazette dissolved following liquidation (1 page)
14 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2009Completion of winding up (1 page)
14 October 2009Completion of winding up (1 page)
2 March 2009Order of court to wind up (1 page)
2 March 2009Order of court to wind up (1 page)
8 February 2009Appointment terminated director peter mackenzie (2 pages)
8 February 2009Appointment Terminated Director peter mackenzie (2 pages)
2 February 2009Return made up to 28/10/08; no change of members (4 pages)
2 February 2009Return made up to 28/10/08; no change of members (4 pages)
6 January 2009Appointment Terminated Secretary gateway professional services (company secretary) LTD (1 page)
6 January 2009Director's change of particulars / james mackenzie / 12/11/2007 (1 page)
6 January 2009Director's Change of Particulars / james mackenzie / 12/11/2007 / HouseName/Number was: , now: 15; Street was: 84 kirkham drive, now: moor street; Area was: goddard avenue, now: ; Post Town was: kingston upon hull, now: hereford; Region was: east yorkshire, now: herefordshire; Post Code was: HU5 2BT, now: HR4 9LA (1 page)
6 January 2009Appointment terminated secretary gateway professional services (company secretary) LTD (1 page)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 November 2008Director appointed peter nigel mackenzie (1 page)
25 November 2008Director appointed peter nigel mackenzie (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
23 October 2007Return made up to 30/09/07; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
10 October 2007Return made up to 30/09/05; full list of members (9 pages)
10 October 2007Return made up to 30/09/05; full list of members (9 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
30 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
30 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 March 2007Company name changed gateway professional services (m anagement) LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed gateway professional services (m anagement) LIMITED\certificate issued on 19/03/07 (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 2ND floor 61 market place lowgate hull east yorkshire HU1 1RQ (1 page)
16 November 2006Registered office changed on 16/11/06 from: 2ND floor 61 market place lowgate hull east yorkshire HU1 1RQ (1 page)
30 June 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Ad 08/01/05--------- £ si 25@1=25 £ ic 2/27 (3 pages)
13 January 2005Ad 08/01/05--------- £ si 25@1=25 £ ic 2/27 (3 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: avenue house 157 high street kingston upon hull east yorkshire HU1 1NQ (1 page)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Registered office changed on 07/10/04 from: avenue house 157 high street kingston upon hull east yorkshire HU1 1NQ (1 page)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2002 (3 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
28 April 2003Return made up to 30/10/02; full list of members (7 pages)
28 April 2003Return made up to 30/10/02; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: 10 spring street spring bank kingston upon hull east yorkshire HU2 8RB (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 10 spring street spring bank kingston upon hull east yorkshire HU2 8RB (2 pages)
30 October 2001Incorporation (20 pages)