GATEWAY BATHROOM PODS LIMITED

Register to unlock more data on OkredoRegister

GATEWAY BATHROOM PODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05298873

Incorporation date

28/11/2004

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Unicorn House Broad Lane, Gilberdyke, Brough, East Yorkshire HU15 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2004)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon07/02/2012
Application to strike the company off the register
dot icon03/10/2011
Termination of appointment of Matthew Cowan as a secretary on 2011-09-30
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/07/2011
Termination of appointment of Ian Sherriff as a secretary
dot icon29/06/2011
Appointment of Matthew Cowan as a secretary
dot icon27/06/2011
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom on 2011-06-28
dot icon26/06/2011
Registered office address changed from Unicorn House, Broad Lane Gilberdyke Brough East Yorkshire HU15 2TS on 2011-06-27
dot icon25/06/2011
Termination of appointment of James Bradney as a director
dot icon25/06/2011
Appointment of Mr David Christopher Harris as a director
dot icon25/06/2011
Termination of appointment of Terence Jackson as a director
dot icon25/06/2011
Appointment of James Bradney as a director
dot icon25/06/2011
Appointment of Christopher John Huckle as a director
dot icon09/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon31/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/03/2010
Appointment of Mr Ian Sherriff as a secretary
dot icon02/03/2010
Termination of appointment of Stephen Clarke as a secretary
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon10/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Terence William Jackson on 2009-12-11
dot icon10/12/2009
Secretary's details changed for Stephen Clarke on 2009-12-11
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2009
Appointment Terminated Director martin ball
dot icon22/09/2009
Director appointed mr martin john ball
dot icon28/05/2009
Appointment Terminated Director martin ball
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 29/11/08; full list of members
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/10/2008
Director appointed terence william jackson
dot icon01/01/2008
Return made up to 29/11/07; full list of members
dot icon01/01/2008
Secretary's particulars changed
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Director resigned
dot icon26/09/2007
Memorandum and Articles of Association
dot icon26/09/2007
Resolutions
dot icon25/09/2007
Particulars of mortgage/charge
dot icon26/06/2007
Full accounts made up to 2007-03-31
dot icon28/01/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon03/01/2007
Return made up to 29/11/06; full list of members
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon01/12/2005
Return made up to 29/11/05; full list of members
dot icon01/12/2005
Location of debenture register
dot icon01/12/2005
Location of register of members
dot icon01/12/2005
Registered office changed on 02/12/05 from: unicorn house broad lane gilberdyke brough east yorkshire HU15 2TS
dot icon27/02/2005
Ad 28/01/05--------- £ si 999@1=999 £ ic 1/1000
dot icon21/02/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon09/02/2005
Resolutions
dot icon02/02/2005
Particulars of mortgage/charge
dot icon28/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
psc login icon

Officers

This information is available in our reports to registered users.

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 GATEWAY BATHROOM PODS LIMITED

GATEWAY BATHROOM PODS LIMITED is an(a) Dissolved company incorporated on 28/11/2004 with the registered office located at Unicorn House Broad Lane, Gilberdyke, Brough, East Yorkshire HU15 2TS. 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 GATEWAY BATHROOM PODS LIMITED?

toggle

GATEWAY BATHROOM PODS LIMITED is currently Dissolved. It was registered on 28/11/2004 and dissolved on 04/06/2012.

Where is GATEWAY BATHROOM PODS LIMITED located?

toggle

GATEWAY BATHROOM PODS LIMITED is registered at Unicorn House Broad Lane, Gilberdyke, Brough, East Yorkshire HU15 2TS.

What is the latest filing for GATEWAY BATHROOM PODS LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.