Company NameGateway 2 Finance (UK) Limited
Company StatusDissolved
Company Number06834721
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul David Burkinshaw
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmfield Mill Holdsworth Road
Halifax
West Yorkshire
HX3 6SN
Director NameMr Paul David Burkinshaw
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Coates Cottage Coates Lane
Oxspring
Sheffield
South Yorkshire
S36 8YB

Location

Registered Address2.11 Holmfield Mill
Holdsworth Road Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(3 pages)
30 June 2011Termination of appointment of Paul Burkinshaw as a director (1 page)
30 June 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(3 pages)
30 June 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 100
(3 pages)
30 June 2011Termination of appointment of Paul Burkinshaw as a director (1 page)
26 January 2011Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 158 Hemper Lane Greenhill Sheffield South Yorkshire S8 7FE United Kingdom on 26 January 2011 (1 page)
24 November 2010Secretary's details changed for Mr Paul David Burkinshaw on 23 November 2010 (2 pages)
24 November 2010Secretary's details changed for Mr Paul David Burkinshaw on 23 November 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Paul David Burkinshaw on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Paul David Burkinshaw on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Paul David Burkinshaw on 1 October 2009 (2 pages)
3 March 2009Incorporation (18 pages)
3 March 2009Incorporation (18 pages)