Company NameCathay Gateway Limited
Company StatusDissolved
Company Number06875842
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameGrassgreener Gaming Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Hepworth Armitage
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2011(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TA
Director NameMr Paul Leonard Hickey
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Waterscape 42 Leeds & Bradford Road
Leeds
LS5 3EG
Secretary NameMr Plamen Ivanoff
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 218, 57 Great George Street
Leeds
West Yorkshire
LS1 3AJ

Contact

Websitecathay-gateway.com

Location

Registered Address17 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8TA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

1000 at £0.1Mark Armitage
50.00%
Ordinary
1000 at £0.1Stansfield International LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,272
Cash£5,322
Current Liabilities£41,127

Accounts

Latest Accounts30 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Termination of appointment of Plamen Ivanoff as a secretary on 15 September 2016 (2 pages)
19 July 2016Voluntary strike-off action has been suspended (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 200
(4 pages)
26 August 2015Registered office address changed from The Waterscape 42 Leeds & Bradford Road Leeds LS5 3EG to 17 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8TA on 26 August 2015 (2 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015Termination of appointment of Paul Leonard Hickey as a director on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Paul Leonard Hickey as a director on 1 August 2015 (2 pages)
1 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
4 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(4 pages)
6 December 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
29 July 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
7 October 2011Appointment of Mr Mark Hepworth Armitage as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 100
(3 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 November 2010Registered office address changed from Suite 21, Bradford Chamber Commerce Park New Lane Bradford West Yorkshire BD4 8BX Uk on 19 November 2010 (1 page)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 May 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
11 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Paul Leonard Hickey on 13 April 2010 (2 pages)
18 November 2009Company name changed grassgreener gaming LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
18 November 2009Change of name notice (2 pages)
13 April 2009Incorporation (13 pages)