Company NameGatestore Limited
Company StatusDissolved
Company Number04948566
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameLionlake Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Bruce Philip Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(6 months after company formation)
Appointment Duration19 years (closed 09 May 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address26 Charnwood Close
Shaw
Oldham
Lancashire
OL2 7LY
Director NameSimon Antony Mark Spencer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(6 months after company formation)
Appointment Duration19 years (closed 09 May 2023)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address25 St. James Road
Melton
North Ferriby
HU14 3HZ
Secretary NameMr Garth Andrew Crumpton
NationalityBritish
StatusClosed
Appointed29 April 2004(6 months after company formation)
Appointment Duration19 years (closed 09 May 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.gatestore.co.uk/
Telephone0845 2263123
Telephone regionUnknown

Location

Registered AddressSuite E10 Josephs Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Simon Anthony Mark Spencer
66.67%
Ordinary
5 at £1Bruce Philip Hall
4.76%
Preference
30 at £1Bruce Philip Hall
28.57%
Ordinary

Financials

Year2014
Net Worth£12,633
Cash£13,733
Current Liabilities£97,694

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

3 June 2004Delivered on: 8 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 February 2017Compulsory strike-off action has been discontinued (1 page)
2 February 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 105
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 105
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 105
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Director's details changed for Simon Antony Mark Spencer on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Bruce Philip Hall on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Simon Antony Mark Spencer on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Bruce Philip Hall on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Return made up to 30/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 February 2008Return made up to 30/10/07; full list of members (3 pages)
1 November 2007Return made up to 30/10/06; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 February 2006Return made up to 30/10/05; full list of members (3 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 December 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Nc inc already adjusted 29/04/04 (1 page)
11 November 2004Ad 29/04/04--------- £ si 104@1=104 £ ic 1/105 (2 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
17 May 2004Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
7 May 2004Company name changed lionlake LTD\certificate issued on 07/05/04 (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (9 pages)