Company NameGatebrook Engineers Limited
Company StatusDissolved
Company Number04688611
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameBryan Paul Mundy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 04 December 2007)
RoleIndustrial Cleaners
Correspondence Address19 Westlands Way
Leven
Beverley
East Yorkshire
HU17 5LG
Director NameJan Richard Thundercliffe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 04 December 2007)
RoleEngineer
Correspondence AddressSpring Farm
Grindale
Bridlington
East Yorkshire
YO16 4XY
Secretary NameDeborah Jill Mundy
NationalityBritish
StatusClosed
Appointed30 April 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 04 December 2007)
RoleCompany Director
Correspondence Address19 Westlands Way
Leven
East Yorkshire
HU17 5LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address19 Westlands Way
Leven
Hull
East Yorkshire
HU17 5LG
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishLeven
WardBeverley Rural
Built Up AreaLeven

Financials

Year2014
Net Worth-£1,059
Current Liabilities£8,086

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
24 March 2006Return made up to 06/03/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 06/03/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2004Return made up to 06/03/04; full list of members (7 pages)
28 May 2003Registered office changed on 28/05/03 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
9 May 2003Registered office changed on 09/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)