Hereford
Herefordshire
HR4 9LA
Wales
Director Name | Mr Richard Mackenzie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Kirkham Drive Kingston Upon Hull East Yorkshire HU5 2BT |
Secretary Name | Gateway Advisers (Corporate Secretariat) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2007(6 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 January 2010) |
Correspondence Address | Suite 4 Bond 31 42-43 High Street Kingston Uponhull East Yorkshire HU1 1PS |
Secretary Name | Richard Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Nunthorpe Crescent Bishopthorpe Road York North Yorkshire YO23 1DU |
Director Name | Mr Peter Nigel Mackenzie |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(7 years 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(3 years, 2 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 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2009 | Completion of winding up (1 page) |
14 October 2009 | Completion of winding up (1 page) |
2 March 2009 | Order of court to wind up (1 page) |
2 March 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) |
2 February 2009 | Return made up to 28/10/08; no change of members (4 pages) |
2 February 2009 | Return made up to 28/10/08; no change of members (4 pages) |
6 January 2009 | Appointment Terminated Secretary gateway professional services (company secretary) LTD (1 page) |
6 January 2009 | Director's change of particulars / james mackenzie / 12/11/2007 (1 page) |
6 January 2009 | Director'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 2009 | Appointment terminated secretary gateway professional services (company secretary) LTD (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 November 2008 | Director appointed peter nigel mackenzie (1 page) |
25 November 2008 | Director appointed peter nigel mackenzie (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
10 October 2007 | Return made up to 30/09/05; full list of members (9 pages) |
10 October 2007 | Return made up to 30/09/05; full list of members (9 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (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) |
19 March 2007 | Company name changed gateway professional services (m anagement) LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed gateway professional services (m anagement) LIMITED\certificate issued on 19/03/07 (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 2ND floor 61 market place lowgate hull east yorkshire HU1 1RQ (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 2ND floor 61 market place lowgate hull east yorkshire HU1 1RQ (1 page) |
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) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Ad 08/01/05--------- £ si 25@1=25 £ ic 2/27 (3 pages) |
13 January 2005 | Ad 08/01/05--------- £ si 25@1=25 £ ic 2/27 (3 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: avenue house 157 high street kingston upon hull east yorkshire HU1 1NQ (1 page) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: avenue house 157 high street kingston upon hull east yorkshire HU1 1NQ (1 page) |
7 October 2004 | Return made up to 30/09/04; full list of members (7 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) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
28 April 2003 | Return made up to 30/10/02; full list of members (7 pages) |
28 April 2003 | Return made up to 30/10/02; full list of members (7 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 10 spring street spring bank kingston upon hull east yorkshire HU2 8RB (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 10 spring street spring bank kingston upon hull east yorkshire HU2 8RB (2 pages) |
30 October 2001 | Incorporation (20 pages) |