Company NameGateway (Yorkshire) Llp
Company StatusDissolved
Company NumberOC340516
CategoryLimited Liability Partnership
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date24 January 2019 (5 years, 2 months ago)

Directors

LLP Designated Member NameCarl Pedlar
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Allerton Lodge Moortown
Leeds
West Yorkshire
LS17 6JG
LLP Designated Member NameHal Pedlar
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Allerton Lodge Moortown
Leeds
West Yorkshire
LS17 6JG

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth£1,162
Cash£29,882
Current Liabilities£42,653

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 November 2016Liquidators' statement of receipts and payments to 9 August 2016 (18 pages)
18 September 2015Liquidators statement of receipts and payments to 9 August 2015 (21 pages)
18 September 2015Liquidators' statement of receipts and payments to 9 August 2015 (21 pages)
18 September 2015Liquidators statement of receipts and payments to 9 August 2015 (21 pages)
4 November 2014Liquidators statement of receipts and payments to 9 August 2014 (19 pages)
4 November 2014Liquidators statement of receipts and payments to 9 August 2014 (19 pages)
4 November 2014Liquidators' statement of receipts and payments to 9 August 2014 (19 pages)
27 August 2013Liquidators statement of receipts and payments to 9 August 2013 (16 pages)
27 August 2013Liquidators statement of receipts and payments to 9 August 2013 (16 pages)
27 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (16 pages)
20 August 2012Determination (1 page)
20 August 2012Statement of affairs with form 4.19 (7 pages)
20 August 2012Appointment of a voluntary liquidator (1 page)
27 July 2012Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE on 27 July 2012 (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Annual return made up to 2 October 2011 (3 pages)
9 December 2011Annual return made up to 2 October 2011 (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 November 2010Member's details changed for Hal Pedlar on 2 October 2010 (2 pages)
2 November 2010Member's details changed for Hal Pedlar on 2 October 2010 (2 pages)
2 November 2010Annual return made up to 2 October 2010 (3 pages)
2 November 2010Member's details changed for Carl Pedlar on 2 October 2010 (2 pages)
2 November 2010Member's details changed for Carl Pedlar on 2 October 2010 (2 pages)
2 November 2010Annual return made up to 2 October 2010 (3 pages)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Annual return made up to 2 October 2009 (8 pages)
17 March 2010Annual return made up to 2 October 2009 (8 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2008Incorporation document\certificate of incorporation (3 pages)