Company NameThe Thames Gateway (General Partner) Limited
Company StatusDissolved
Company Number04530986
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 6 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)
Previous NameShelfco (No.2786) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Philip Cohen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 September 2003(1 year after company formation)
Appointment Duration9 years, 10 months (closed 20 August 2013)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameValsec Director Limited (Corporation)
StatusClosed
Appointed24 December 2008(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 20 August 2013)
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(5 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NamePaul Francis Oliver
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 2005)
RoleChief Excutive
Correspondence Address6 Burnaby Crescent
Chiswick
London
W4 3LH
Secretary NameVarsha Naik
NationalityBritish
StatusResigned
Appointed28 February 2003(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address14 Brearley Close
Pavilion Way
Edgware
Middlesex
HA8 9YT
Director NameMickola Rosemary Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSummerthorn Farmhouse
Lower Street, Hildenborough
Tonbridge
Kent
TN11 8PT
Director NameMrs Mickola Rosemary Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSummerthorn Farmhouse
Lower Street, Hildenborough
Tonbridge
Kent
TN11 8PT
Director NameMark James Carrington
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2009)
RoleChartered Surveyor
Correspondence AddressEuropa House Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameDr Christopher John Pieroni
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2006)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Court Hook Green Road
Southfleet
Gravesend
Kent
DA13 9NQ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

50 at £1Valad Fund Management Holdings (Uk) LTD
50.00%
Ordinary A
49 at £1Colliers Capital Uk LTD
49.00%
Ordinary B
1 at £1Vainlink LTD
1.00%
Ordinary C

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House 20 Esplanade Scarborough Yorkshire YO11 2AQ on 2 July 2013 (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Application to strike the company off the register (3 pages)
23 April 2013Application to strike the company off the register (3 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
(8 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 100
(8 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 January 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
24 September 2010Director's details changed for Valsec Director Limited on 10 September 2010 (2 pages)
24 September 2010Secretary's details changed for Valad Secretarial Services Limited on 10 September 2010 (2 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
24 September 2010Director's details changed for Valsec Director Limited on 10 September 2010 (2 pages)
24 September 2010Secretary's details changed for Valad Secretarial Services Limited on 10 September 2010 (2 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
8 April 2010Appointment of Mr Fraser James Kennedy as a director (3 pages)
8 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
8 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
18 January 2010Termination of appointment of Mark Carrington as a director (2 pages)
18 January 2010Termination of appointment of Mark Carrington as a director (2 pages)
18 January 2010Appointment of Mr Abayomi Abiodun Okunola as a director (3 pages)
18 January 2010Appointment of Mr Abayomi Abiodun Okunola as a director (3 pages)
15 October 2009Director's details changed for Simon Philip Cohen on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Christopher Robin Leslie Phillips on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Simon Philip Cohen on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Mark James Carrington on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Christopher Robin Leslie Phillips on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Simon Philip Cohen on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Mark James Carrington on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Christopher Robin Leslie Phillips on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Mark James Carrington on 7 October 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 September 2009Return made up to 10/09/09; full list of members (5 pages)
18 September 2009Return made up to 10/09/09; full list of members (5 pages)
14 January 2009Director appointed valsec director LIMITED (2 pages)
14 January 2009Director appointed valsec director LIMITED (2 pages)
14 January 2009Appointment Terminated Director marcus shepherd (1 page)
14 January 2009Appointment terminated director marcus shepherd (1 page)
24 October 2008Accounts made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 September 2008Secretary's Change of Particulars / teesland secretarial services LIMITED / 29/02/2008 / Surname was: teesland secretarial services LIMITED, now: valad secretarial services LIMITED; HouseName/Number was: , now: 4A; Street was: 93 george street, now: melville street; Post Code was: EH2 3ES, now: EH3 7NS; Country was: , now: united kingdom (2 pages)
11 September 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
11 September 2008Return made up to 10/09/08; full list of members (5 pages)
11 September 2008Return made up to 10/09/08; full list of members (5 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
20 September 2007Return made up to 10/09/07; full list of members (3 pages)
20 September 2007Return made up to 10/09/07; full list of members (3 pages)
30 May 2007Accounts made up to 31 December 2006 (7 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
11 September 2006Return made up to 10/09/06; full list of members (3 pages)
11 September 2006Return made up to 10/09/06; full list of members (3 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 April 2006Full accounts made up to 31 December 2005 (8 pages)
21 April 2006Full accounts made up to 31 December 2005 (8 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
21 September 2005Return made up to 10/09/05; full list of members (3 pages)
21 September 2005Return made up to 10/09/05; full list of members (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (3 pages)
4 October 2004New director appointed (4 pages)
4 October 2004New director appointed (4 pages)
4 October 2004Return made up to 10/09/04; full list of members (8 pages)
4 October 2004Return made up to 10/09/04; full list of members (8 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
10 July 2004Particulars of mortgage/charge (4 pages)
10 July 2004Particulars of mortgage/charge (6 pages)
10 July 2004Particulars of mortgage/charge (6 pages)
10 July 2004Particulars of mortgage/charge (4 pages)
10 July 2004Particulars of mortgage/charge (4 pages)
10 July 2004Particulars of mortgage/charge (6 pages)
10 July 2004Particulars of mortgage/charge (6 pages)
10 July 2004Particulars of mortgage/charge (4 pages)
6 July 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Ad 30/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2004New director appointed (2 pages)
16 June 2004Full accounts made up to 31 December 2003 (8 pages)
16 June 2004Full accounts made up to 31 December 2003 (8 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (3 pages)
26 November 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2003Return made up to 10/09/03; full list of members (7 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
17 March 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2003Registered office changed on 09/03/03 from: lacon house theobald's road london WC1X 8RW (1 page)
9 March 2003Memorandum and Articles of Association (6 pages)
9 March 2003New director appointed (4 pages)
9 March 2003New director appointed (3 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (3 pages)
9 March 2003Director resigned (1 page)
9 March 2003New director appointed (4 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
4 March 2003Company name changed shelfco (no.2786) LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed shelfco (no.2786) LIMITED\certificate issued on 04/03/03 (2 pages)
10 September 2002Incorporation (24 pages)