Company NamePark Gate Telecom Ltd
Company StatusDissolved
Company Number04419780
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamePhone Mad Corporate Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameEphrem Jacob Uwalaka
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleDirector Comms
Correspondence Address26a Bridge Road
Parkgate Southampton
Southampton
Hampshire
SO31 7GE
Secretary NameMr Derek Walter Meek
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Maytree Close
Locksheath
Southampton
Hampshire
SO31 6NQ
Secretary NameLouise Stoner
NationalityBritish
StatusResigned
Appointed13 September 2002(4 months, 4 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 February 2003)
RoleManager
Correspondence Address83 Yarrow Way
Locks Heath
Southampton
Hampshire
SO31 6XN
Secretary NameGeoffrey Roy Tilley
NationalityBritish
StatusResigned
Appointed20 March 2003(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2003)
RoleCompany Director
Correspondence Address26 Galaxie Road
Waterlooville
Hampshire
PO8 9AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameBritannia Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address35 Tockley Road
Burnham
Slough
Berkshire
SL1 7DQ
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1 Whitehall Riverside
Whitehall Road
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2004
Turnover£261,645
Gross Profit£116,328
Net Worth£15,724
Cash£2,627
Current Liabilities£23,459

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Return of final meeting of creditors (1 page)
5 January 2016Notice of final account prior to dissolution (1 page)
5 January 2016Notice of final account prior to dissolution (1 page)
30 April 2015Dissolution deferment (1 page)
30 April 2015Dissolution deferment (1 page)
23 January 2013Deferment of dissolution (voluntary) (1 page)
23 January 2013Deferment of dissolution (voluntary) (1 page)
18 August 2008Registered office changed on 18/08/2008 from 26A bridge road park gate southampton hampshire SO31 7GE (1 page)
18 August 2008Registered office changed on 18/08/2008 from 26A bridge road park gate southampton hampshire SO31 7GE (1 page)
15 August 2008Appointment of a liquidator (1 page)
15 August 2008Appointment of a liquidator (1 page)
14 March 2007Dissolution deferment (1 page)
14 March 2007Completion of winding up (1 page)
14 March 2007Dissolution deferment (1 page)
14 March 2007Completion of winding up (1 page)
30 March 2006Order of court to wind up (1 page)
30 March 2006Order of court to wind up (1 page)
17 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
7 June 2004Return made up to 18/04/04; full list of members (7 pages)
7 June 2004Return made up to 18/04/04; full list of members (7 pages)
18 May 2004Registered office changed on 18/05/04 from: 61 bridge road park gate southampton hampshire SO31 7GG (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 61 bridge road park gate southampton hampshire SO31 7GG (2 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Company name changed phone mad corporate LTD\certificate issued on 17/02/04 (2 pages)
17 February 2004Company name changed phone mad corporate LTD\certificate issued on 17/02/04 (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
27 March 2003New secretary appointed (1 page)
27 March 2003New secretary appointed (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
14 January 2003Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 January 2003Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: the charmwood centre southampton road bartley southampton S040 2NA (1 page)
21 May 2002Registered office changed on 21/05/02 from: the charmwood centre southampton road bartley southampton S040 2NA (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (9 pages)
18 April 2002Incorporation (9 pages)