Company NameGatefields Limited
Company StatusDissolved
Company Number05014822
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJake Burger
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 30 March 2010)
RoleBar Manager
Correspondence Address17 Kepler Grove
Harehills
Leeds
West Yorkshire
LS8 5EL
Director NameGerard Edward Feltham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 30 March 2010)
RoleBar Manager
Correspondence Address17 Ryedale
East Dulwich
London
SE22 0QW
Secretary NameJake Burger
NationalityBritish
StatusClosed
Appointed12 February 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (closed 30 March 2010)
RoleCompany Director
Correspondence Address17 Kepler Grove
Harehills
Leeds
West Yorkshire
LS8 5EL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address31-33 Call Lane
Leeds
West Yorkshire
LS1 7BT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
22 January 2008Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
22 January 2008Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
26 February 2007Return made up to 14/01/07; full list of members (7 pages)
26 February 2007Return made up to 14/01/07; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 June 2006Return made up to 14/01/06; full list of members (7 pages)
7 June 2006Return made up to 14/01/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 September 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2005Return made up to 14/01/05; full list of members (7 pages)
4 March 2005Return made up to 14/01/05; full list of members (7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
14 January 2004Incorporation (7 pages)
14 January 2004Incorporation (7 pages)