Company NameGatehouse Services Ltd
Company StatusDissolved
Company Number04799668
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Frank Dennis Priestley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
Secretary NameMs Moira Elizabeth Aubrey De Lavenu
StatusClosed
Appointed14 May 2014(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2017)
RoleCompany Director
Correspondence AddressThe Gatehouse Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
Secretary NameChristine Mary Priestly
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse
Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
Secretary NameMrs Leanne Priestley
NationalityBritish
StatusResigned
Appointed16 June 2008(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 March 2011)
RoleCompany Director
Correspondence AddressThe Gatehouse Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
Secretary NameMr Gary James Priestley
StatusResigned
Appointed02 March 2011(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2014)
RoleCompany Director
Correspondence AddressThe Gatehouse Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX

Contact

Websitewww.gatehouseservices.co.uk/
Telephone01751 473609
Telephone regionPickering

Location

Registered Address2 Hallgarth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Frank Dennis Priestley
100.00%
Ordinary

Financials

Year2014
Net Worth£12,606
Cash£12,309
Current Liabilities£11,185

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2017Cessation of Frank Dennis Priestley as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of Frank Dennis Priestley as a person with significant control on 29 June 2016 (2 pages)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
24 June 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
2 February 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
20 June 2014Secretary's details changed for Ms Moira Elizabeth Aubrey De Lavenu on 14 May 2014 (1 page)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(4 pages)
14 May 2014Termination of appointment of Gary Priestley as a secretary (1 page)
14 May 2014Appointment of Ms Moira Elizabeth Aubrey De Lavenu as a secretary (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Mr Gary James Priestley as a secretary (2 pages)
6 April 2011Termination of appointment of Leanne Priestley as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Frank Dennis Priestley on 16 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 July 2009Return made up to 16/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 July 2008Secretary appointed mrs leanne priestley (1 page)
9 July 2008Return made up to 16/06/08; full list of members (3 pages)
16 June 2008Appointment terminated secretary christine priestly (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 July 2007Return made up to 16/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 June 2006Return made up to 16/06/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 July 2005Return made up to 16/06/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 16/06/04; full list of members (6 pages)
16 June 2003Incorporation (16 pages)