GATE1234 LIMITED

Register to unlock more data on OkredoRegister

GATE1234 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083214

Incorporation date

03/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire HG2 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon01/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2014
First Gazette notice for voluntary strike-off
dot icon06/08/2014
Application to strike the company off the register
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Certificate of change of name
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/11/2012
Termination of appointment of Peter Ball as a director
dot icon30/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon30/10/2012
Termination of appointment of David Marsh as a director
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon10/10/2011
Director's details changed for Mr David John Marsh on 2011-10-04
dot icon10/10/2011
Director's details changed for Mr Peter Godfrey Ball on 2011-10-04
dot icon10/10/2011
Secretary's details changed for Barbara Jane Greaves on 2011-10-04
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon10/10/2010
Director's details changed for Peter Godfrey Ball on 2010-10-11
dot icon10/10/2010
Director's details changed for Mr Andrew Thomas Guy Burton on 2010-10-11
dot icon18/08/2010
Cancellation of shares. Statement of capital on 2010-08-19
dot icon05/08/2010
Purchase of own shares.
dot icon21/07/2010
Resolutions
dot icon21/07/2010
Resolutions
dot icon29/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon29/10/2009
Director's details changed for Peter Godfrey Ball on 2009-10-30
dot icon29/10/2009
Director's details changed for Mr David John Marsh on 2009-10-30
dot icon18/10/2009
Appointment of Mr Andrew Thomas Guy Burton as a director
dot icon31/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Appointment terminated director peter wells
dot icon26/10/2008
Return made up to 04/10/08; full list of members
dot icon26/10/2008
Director's change of particulars / peter wells / 04/08/2008
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2007
Return made up to 04/10/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2006
Return made up to 04/10/06; full list of members
dot icon24/10/2006
Secretary's particulars changed
dot icon23/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/10/2005
Return made up to 04/10/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 04/10/04; full list of members
dot icon28/09/2004
New director appointed
dot icon19/09/2004
Secretary resigned
dot icon19/09/2004
New secretary appointed
dot icon19/09/2004
New director appointed
dot icon19/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/10/2003
Return made up to 04/10/03; full list of members
dot icon29/10/2002
Return made up to 04/10/02; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/07/2002
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon24/07/2002
Registered office changed on 25/07/02 from: c/o univentures woodhouse business centre, wakefield road normanton west yorkshire WF6 1BB
dot icon25/10/2001
Return made up to 04/10/01; full list of members
dot icon07/03/2001
Ad 22/11/00-05/03/01 £ si 7@1=7 £ ic 1/8
dot icon04/12/2000
Resolutions
dot icon23/11/2000
Registered office changed on 24/11/00 from: 7 devonshire square cutlers gardens london EC2M 4YH
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
New director appointed
dot icon05/11/2000
Resolutions
dot icon30/10/2000
Certificate of change of name
dot icon30/10/2000
Memorandum and Articles of Association
dot icon03/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Peter Godfrey
Director
25/08/2004 - 30/09/2012
3
Greaves, Barbara Jane
Secretary
25/08/2004 - Present
-
Wells, Peter
Director
14/11/2000 - 31/03/2009
4
Burton, Andrew Thomas Guy
Director
19/10/2009 - Present
15
Burton, Andrew Thomas Guy
Secretary
14/11/2000 - 25/08/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GATE1234 LIMITED

GATE1234 LIMITED is an(a) Dissolved company incorporated on 03/10/2000 with the registered office located at Unit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire HG2 8QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATE1234 LIMITED?

toggle

GATE1234 LIMITED is currently Dissolved. It was registered on 03/10/2000 and dissolved on 01/12/2014.

Where is GATE1234 LIMITED located?

toggle

GATE1234 LIMITED is registered at Unit 1, Hornbeam House Hornbeam Park, Hookstone Road Harrogate, North Yorkshire HG2 8QT.

What does GATE1234 LIMITED do?

toggle

GATE1234 LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for GATE1234 LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved via voluntary strike-off.