GATEWAY PODS LIMITED

Register to unlock more data on OkredoRegister

GATEWAY PODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03454761

Incorporation date

22/10/1997

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 22/10/1997)
dot icon14/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon03/10/2011
Termination of appointment of Matthew Cowan as a secretary on 2011-09-30
dot icon14/08/2011
Director's details changed for Mr David Christopher Harris on 2011-08-10
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
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 icon26/06/2011
Termination of appointment of James Bradney as a director
dot icon26/06/2011
Termination of appointment of Terence Jackson as a director
dot icon26/06/2011
Termination of appointment of Terence Jackson as a secretary
dot icon26/06/2011
Appointment of James Bradney as a director
dot icon26/06/2011
Appointment of Christopher John Huckle as a director
dot icon04/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon31/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/01/2010
Full accounts made up to 2009-03-31
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 8
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
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
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
Particulars of a mortgage or charge / charge no: 6
dot icon20/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Mr Terence William Jackson on 2009-10-21
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon28/11/2008
Certificate of change of name
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/10/2008
Return made up to 05/10/08; full list of members
dot icon30/07/2008
Appointment Terminated Director derrick tyler
dot icon07/10/2007
Return made up to 05/10/07; full list of members
dot icon26/06/2007
Full accounts made up to 2007-03-31
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon08/10/2006
Return made up to 05/10/06; full list of members
dot icon28/11/2005
Declaration of satisfaction of mortgage/charge
dot icon16/10/2005
Return made up to 05/10/05; full list of members
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Secretary resigned;director resigned
dot icon29/06/2005
Director resigned
dot icon24/05/2005
Full accounts made up to 2005-03-31
dot icon08/04/2005
Full accounts made up to 2004-03-31
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 23/10/03; full list of members
dot icon18/11/2003
Director's particulars changed;director resigned
dot icon15/12/2002
Return made up to 23/10/02; full list of members
dot icon15/12/2002
Director's particulars changed
dot icon24/10/2002
Auditor's resignation
dot icon05/10/2002
New director appointed
dot icon25/09/2002
Auditor's resignation
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Declaration of assistance for shares acquisition
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Director's particulars changed
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New secretary appointed;new director appointed
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
Secretary resigned;director resigned
dot icon07/11/2001
Return made up to 23/10/01; full list of members
dot icon18/10/2001
Full accounts made up to 2001-03-31
dot icon23/05/2001
New director appointed
dot icon18/01/2001
Return made up to 23/10/00; full list of members
dot icon03/12/2000
Full accounts made up to 2000-03-31
dot icon16/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon18/01/2000
Director resigned
dot icon14/11/1999
Return made up to 23/10/99; full list of members
dot icon14/11/1999
Director's particulars changed
dot icon28/10/1999
Director resigned
dot icon15/08/1999
Full accounts made up to 1999-03-31
dot icon09/03/1999
New secretary appointed;new director appointed
dot icon09/03/1999
Secretary resigned
dot icon02/11/1998
Return made up to 23/10/98; full list of members
dot icon02/11/1998
Registered office changed on 03/11/98
dot icon27/05/1998
New director appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
New secretary appointed;new director appointed
dot icon04/01/1998
New director appointed
dot icon04/01/1998
Secretary resigned;director resigned
dot icon04/01/1998
Director resigned
dot icon04/01/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon28/12/1997
Certificate of change of name
dot icon18/12/1997
New director appointed
dot icon18/12/1997
New secretary appointed;new director appointed
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon22/10/1997
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horncastle, Andrew Nigel
Director
09/12/1997 - 12/09/2002
20
White, Norman
Director
08/12/1997 - 21/10/1999
7
Bradney, James
Director
16/06/2011 - 21/06/2011
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/10/1997 - 04/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/10/1997 - 04/12/1997
43699

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 PODS LIMITED

GATEWAY PODS LIMITED is an(a) Dissolved company incorporated on 22/10/1997 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 PODS LIMITED?

toggle

GATEWAY PODS LIMITED is currently Dissolved. It was registered on 22/10/1997 and dissolved on 14/05/2012.

Where is GATEWAY PODS LIMITED located?

toggle

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

What is the latest filing for GATEWAY PODS LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via compulsory strike-off.