Shaw
Oldham
Lancashire
OL2 7LY
Director Name | Simon Antony Mark Spencer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(6 months after company formation) |
Appointment Duration | 19 years (closed 09 May 2023) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 25 St. James Road Melton North Ferriby HU14 3HZ |
Secretary Name | Mr Garth Andrew Crumpton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2004(6 months after company formation) |
Appointment Duration | 19 years (closed 09 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Church View Church Lane Skirlaugh East Yorkshire HU11 5HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.gatestore.co.uk/ |
---|---|
Telephone | 0845 2263123 |
Telephone region | Unknown |
Registered Address | Suite E10 Josephs Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Simon Anthony Mark Spencer 66.67% Ordinary |
---|---|
5 at £1 | Bruce Philip Hall 4.76% Preference |
30 at £1 | Bruce Philip Hall 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,633 |
Cash | £13,733 |
Current Liabilities | £97,694 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 June 2004 | Delivered 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 |
---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Director's details changed for Simon Antony Mark Spencer on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Bruce Philip Hall on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Simon Antony Mark Spencer on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Bruce Philip Hall on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 April 2009 | Return made up to 30/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 February 2008 | Return made up to 30/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 30/10/06; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 February 2006 | Return made up to 30/10/05; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 December 2004 | Return made up to 30/10/04; full list of members
|
11 November 2004 | Resolutions
|
11 November 2004 | Nc inc already adjusted 29/04/04 (1 page) |
11 November 2004 | Ad 29/04/04--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed (2 pages) |
7 May 2004 | Company name changed lionlake LTD\certificate issued on 07/05/04 (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (9 pages) |