Company NameGateway Arc Ltd
Company StatusDissolved
Company Number05015688
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date15 May 2016 (7 years, 11 months ago)
Previous NameGateway Mot Centre Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Christine Mary McDonald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 15 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ
Director NameMr James Douglas McDonald
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 15 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ
Secretary NameMrs Christine Mary McDonald
NationalityBritish
StatusClosed
Appointed25 February 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 15 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address37 Kiveton Lane
Todwick
Sheffield
South Yorkshire
S26 1HJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressMorrgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2012
Turnover£113,828
Gross Profit-£50,408
Net Worth£100
Current Liabilities£2,500

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 May 2016Final Gazette dissolved following liquidation (1 page)
15 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
2 December 2015Liquidators statement of receipts and payments to 25 September 2015 (8 pages)
2 December 2015Liquidators' statement of receipts and payments to 25 September 2015 (8 pages)
10 February 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2014Registered office address changed from Unit 7 the Gateway Parkgate Rotherham S York S62 6JL to C/O Moorhead Savage Limited Morrgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 14 October 2014 (2 pages)
13 October 2014Appointment of a voluntary liquidator (2 pages)
13 October 2014Statement of affairs with form 4.19 (6 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
13 August 2013Amended accounts made up to 30 June 2012 (10 pages)
4 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
28 September 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
19 September 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2011Secretary's details changed for Christine Mary Mcdonald on 14 September 2011 (2 pages)
6 October 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 October 2011Director's details changed for Christine Mary Mcdonald on 14 September 2011 (2 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Total exemption full accounts made up to 30 June 2007 (9 pages)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
26 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
15 February 2010Annual return made up to 11 January 2010 (8 pages)
20 December 2009Annual return made up to 14 January 2009 with a full list of shareholders (9 pages)
27 July 2009Registered office changed on 27/07/2009 from 35 kiveton lane, todwick sheffield england S26 1HJ (1 page)
1 March 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
18 July 2007Total exemption full accounts made up to 30 June 2005 (9 pages)
17 January 2007Return made up to 14/01/07; full list of members (2 pages)
6 June 2006Compulsory strike-off action has been discontinued (1 page)
8 February 2006Return made up to 14/01/06; full list of members (2 pages)
18 October 2005Return made up to 14/01/05; full list of members (7 pages)
27 September 2005First Gazette notice for compulsory strike-off (1 page)
25 November 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
21 May 2004Company name changed gateway mot centre LTD\certificate issued on 21/05/04 (2 pages)
26 February 2004New secretary appointed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (1 page)
26 February 2004Secretary resigned (1 page)
14 January 2004Incorporation (13 pages)