Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
Secretary Name | Ms Moira Elizabeth Aubrey De Lavenu |
---|---|
Status | Closed |
Appointed | 14 May 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2017) |
Role | Company Director |
Correspondence Address | The Gatehouse Westgate Carr Road Pickering North Yorkshire YO18 8LX |
Secretary Name | Christine Mary Priestly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gatehouse Westgate Carr Road Pickering North Yorkshire YO18 8LX |
Secretary Name | Mrs Leanne Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2011) |
Role | Company Director |
Correspondence Address | The Gatehouse Westgate Carr Road Pickering North Yorkshire YO18 8LX |
Secretary Name | Mr Gary James Priestley |
---|---|
Status | Resigned |
Appointed | 02 March 2011(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | The Gatehouse Westgate Carr Road Pickering North Yorkshire YO18 8LX |
Website | www.gatehouseservices.co.uk/ |
---|---|
Telephone | 01751 473609 |
Telephone region | Pickering |
Registered Address | 2 Hallgarth Pickering North Yorkshire YO18 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Frank Dennis Priestley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,606 |
Cash | £12,309 |
Current Liabilities | £11,185 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2017 | Cessation of Frank Dennis Priestley as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Frank Dennis Priestley as a person with significant control on 29 June 2016 (2 pages) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 31 December 2016 (9 pages) |
22 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
2 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
20 June 2014 | Secretary's details changed for Ms Moira Elizabeth Aubrey De Lavenu on 14 May 2014 (1 page) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 May 2014 | Termination of appointment of Gary Priestley as a secretary (1 page) |
14 May 2014 | Appointment of Ms Moira Elizabeth Aubrey De Lavenu as a secretary (2 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Mr Gary James Priestley as a secretary (2 pages) |
6 April 2011 | Termination of appointment of Leanne Priestley as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Frank Dennis Priestley on 16 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 July 2008 | Secretary appointed mrs leanne priestley (1 page) |
9 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
16 June 2008 | Appointment terminated secretary christine priestly (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 July 2005 | Return made up to 16/06/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
16 June 2003 | Incorporation (16 pages) |