Company NameGateway Financial (UK) Ltd
Company StatusDissolved
Company Number04604625
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Joanne Outram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(4 days after company formation)
Appointment Duration8 years, 7 months (closed 19 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary NameMiss Joanne Outram
NationalityBritish
StatusClosed
Appointed27 July 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 19 July 2011)
RoleAccountant
Correspondence AddressRobson House
4 Regent Terrace
Doncaster
South Yorkshire
DN1 2EE
Secretary NameDonna Louise Jackson Maat
NationalityBritish
StatusResigned
Appointed03 December 2002(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2004)
RoleAccounts Technician
Correspondence Address12 Furnival Road
Balby
Doncaster
South Yorkshire
DN4 0PJ
Secretary NameMr Andrew David Priestley
NationalityEnglish
StatusResigned
Appointed13 September 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chequer Road
Hyde Park
Doncaster
South Yorkshire
DN1 2AN
Secretary NameClare Miriam Spicer
NationalityBritish
StatusResigned
Appointed24 January 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2009)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address49 Bradgate Road
Rotherham
S61 1LF
Director NameMr Craig Pitman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(6 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressRobson House
4 Regent Terrace
Doncaster
South Yorkshire
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£411
Current Liabilities£411

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Termination of appointment of Craig Pitman as a director (2 pages)
24 June 2010Termination of appointment of Craig Pitman as a director (2 pages)
23 April 2010Change of name notice (2 pages)
23 April 2010Change of name notice (2 pages)
23 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
23 April 2010Company name changed gateway accountancy LTD\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-04-19
(2 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 February 2010Director's details changed for Mr Craig Pitman on 31 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Craig Pitman on 31 October 2009 (2 pages)
18 February 2010Secretary's details changed for Miss Joanne Outram on 31 October 2009 (1 page)
18 February 2010Secretary's details changed for Miss Joanne Outram on 31 October 2009 (1 page)
18 February 2010Director's details changed for Miss Joanne Outram on 31 October 2009 (2 pages)
18 February 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(5 pages)
18 February 2010Director's details changed for Miss Joanne Outram on 31 October 2009 (2 pages)
18 February 2010Annual return made up to 29 November 2009 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 2
(5 pages)
24 September 2009Company name changed BOND3 LTD\certificate issued on 27/09/09 (2 pages)
24 September 2009Company name changed BOND3 LTD\certificate issued on 27/09/09 (2 pages)
28 July 2009Company name changed outram accountants LTD\certificate issued on 29/07/09 (2 pages)
28 July 2009Company name changed outram accountants LTD\certificate issued on 29/07/09 (2 pages)
27 July 2009Secretary appointed miss joanne outram (1 page)
27 July 2009Secretary appointed miss joanne outram (1 page)
27 July 2009Ad 27/07/09-27/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 July 2009Director appointed mr craig pitman (1 page)
27 July 2009Director appointed mr craig pitman (1 page)
27 July 2009Ad 27/07/09-27/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
16 July 2009Appointment Terminated Secretary clare spicer (1 page)
16 July 2009Appointment terminated secretary clare spicer (1 page)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
17 December 2008Return made up to 29/11/08; full list of members (3 pages)
24 April 2008Accounts made up to 31 March 2008 (5 pages)
24 April 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Return made up to 29/11/07; full list of members (2 pages)
24 January 2008Return made up to 29/11/07; full list of members (2 pages)
17 December 2007Registered office changed on 17/12/07 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page)
17 December 2007Registered office changed on 17/12/07 from: south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Return made up to 29/11/06; full list of members (6 pages)
25 January 2007Return made up to 29/11/06; full list of members (6 pages)
12 April 2006Return made up to 29/11/05; full list of members (6 pages)
12 April 2006Return made up to 29/11/05; full list of members (6 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Return made up to 29/11/04; full list of members (6 pages)
2 February 2005Return made up to 29/11/04; full list of members (6 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 January 2004Return made up to 29/11/03; full list of members (7 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
29 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
3 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 152-160 city road london EC1V 2NX (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 152-160 city road london EC1V 2NX (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
29 November 2002Incorporation (9 pages)