GATEWAY (TEXTILES) LIMITED

Register to unlock more data on OkredoRegister

GATEWAY (TEXTILES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00738579

Incorporation date

23/10/1962

Size

Full

Contacts

Registered address

Registered address

Second Floor, 77 Kingsway, London WC2B 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1962)
dot icon01/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2013
First Gazette notice for voluntary strike-off
dot icon10/12/2013
Application to strike the company off the register
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/11/2011
Director's details changed for Wendy March Watson on 2011-06-20
dot icon21/11/2011
Director's details changed for Shonna Lea Koch on 2011-06-20
dot icon21/11/2011
Secretary's details changed for Shonna Lea Koch on 2011-06-20
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 2011-06-21
dot icon15/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon15/04/2011
Director's details changed for John Tony Garrett on 2011-03-20
dot icon15/04/2011
Director's details changed for David Elsdon on 2011-03-20
dot icon07/10/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon19/08/2010
Termination of appointment of Ernest Jett as a secretary
dot icon19/08/2010
Termination of appointment of Ernest Jett as a director
dot icon19/08/2010
Appointment of Shonna Lea Koch as a secretary
dot icon19/08/2010
Appointment of Wendy March Watson as a director
dot icon19/08/2010
Appointment of Shonna Lea Koch as a director
dot icon15/07/2010
Full accounts made up to 2009-11-30
dot icon24/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon24/03/2010
Director's details changed for John Tony Garrett on 2009-10-01
dot icon24/03/2010
Director's details changed for David Elsdon on 2009-10-01
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon14/01/2009
Full accounts made up to 2007-11-30
dot icon08/05/2008
Return made up to 20/03/08; full list of members
dot icon07/05/2008
Director's Change of Particulars / john garrett / 01/01/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 2141; Street was: 2141 noah's arc lane, now: noah's arc lane
dot icon07/05/2008
Location of register of members
dot icon07/05/2008
Location of debenture register
dot icon07/05/2008
Registered office changed on 07/05/2008 from fox court 14 gray's inn road london WC1X 8HN
dot icon13/12/2007
Accounts for a small company made up to 2006-11-30
dot icon12/04/2007
Full accounts made up to 2005-11-30
dot icon22/03/2007
Return made up to 20/03/07; full list of members
dot icon21/03/2007
Location of debenture register
dot icon21/03/2007
Location of register of members
dot icon21/03/2007
Registered office changed on 21/03/07 from: fox court 14 gray's inn road london WC1X 2HN
dot icon05/10/2006
Delivery ext'd 3 mth 30/11/05
dot icon21/03/2006
Return made up to 20/03/06; full list of members
dot icon21/03/2006
Director resigned
dot icon06/01/2006
Full accounts made up to 2004-11-30
dot icon23/09/2005
Delivery ext'd 3 mth 30/11/04
dot icon24/05/2005
Full accounts made up to 2003-11-30
dot icon24/03/2005
Return made up to 20/03/05; full list of members
dot icon29/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon09/07/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon27/03/2004
Return made up to 20/03/04; full list of members
dot icon27/03/2004
Location of register of members address changed
dot icon11/03/2004
Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG
dot icon05/10/2003
Full accounts made up to 2002-11-30
dot icon02/05/2003
Auditor's resignation
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon03/10/2002
Full accounts made up to 2001-11-30
dot icon14/03/2002
Return made up to 20/03/02; full list of members
dot icon05/02/2002
Full accounts made up to 2000-12-31
dot icon08/10/2001
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon30/03/2001
Return made up to 20/03/01; full list of members
dot icon30/03/2001
Director's particulars changed
dot icon29/11/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Return made up to 20/03/00; full list of members
dot icon03/04/2000
Director's particulars changed
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon20/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon21/09/1999
Registered office changed on 21/09/99 from: victoria house 76 milton street nottingham NG1 3QY
dot icon21/09/1999
Return made up to 20/03/99; no change of members
dot icon21/09/1999
Director's particulars changed
dot icon21/09/1999
Location of register of members address changed
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon21/08/1998
Auditor's resignation
dot icon09/06/1998
Return made up to 20/03/98; full list of members
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon20/02/1998
Full accounts made up to 1996-12-31
dot icon16/02/1998
Accounting reference date shortened from 12/03/98 to 31/12/97
dot icon20/08/1997
Location of register of members
dot icon11/03/1997
Return made up to 20/03/97; no change of members
dot icon13/01/1997
Full accounts made up to 1996-03-12
dot icon08/09/1996
Registered office changed on 08/09/96 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon20/06/1996
Return made up to 20/03/96; no change of members
dot icon29/05/1996
New director appointed
dot icon29/05/1996
New director appointed
dot icon19/03/1996
Auditor's resignation
dot icon19/03/1996
Accounting reference date shortened from 30/06 to 12/03
dot icon19/03/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1996
Full accounts made up to 1995-06-30
dot icon17/11/1995
Declaration of satisfaction of mortgage/charge
dot icon17/11/1995
Declaration of satisfaction of mortgage/charge
dot icon17/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Return made up to 20/03/95; full list of members
dot icon18/12/1994
Full accounts made up to 1994-06-30
dot icon20/04/1994
Return made up to 20/03/94; no change of members
dot icon20/04/1994
Director's particulars changed;director resigned
dot icon04/02/1994
Full accounts made up to 1993-06-30
dot icon19/05/1993
Return made up to 20/03/93; no change of members
dot icon04/04/1993
Accounts for a small company made up to 1992-06-30
dot icon23/04/1992
Accounts for a small company made up to 1991-06-30
dot icon22/04/1992
Return made up to 20/03/92; full list of members
dot icon25/07/1991
Director resigned
dot icon25/07/1991
Return made up to 16/05/91; no change of members
dot icon09/04/1991
Accounting reference date extended from 31/03 to 30/06
dot icon06/02/1991
Particulars of mortgage/charge
dot icon29/01/1991
Accounts for a small company made up to 1990-03-31
dot icon29/11/1990
Return made up to 09/08/90; full list of members
dot icon10/05/1990
Certificate of change of name
dot icon10/05/1990
Certificate of change of name
dot icon05/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Accounts for a small company made up to 1989-03-31
dot icon05/04/1990
Accounts for a small company made up to 1988-03-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon03/04/1990
Return made up to 20/03/90; full list of members
dot icon03/04/1990
New director appointed
dot icon18/01/1990
Registered office changed on 18/01/90 from: 5 laurel drive winchmore hill london N21 1LJ
dot icon17/11/1988
Full accounts made up to 1987-03-31
dot icon17/11/1988
Return made up to 24/08/88; full list of members
dot icon17/11/1988
Full accounts made up to 1986-03-31
dot icon17/11/1988
Return made up to 30/08/87; full list of members
dot icon03/03/1987
Full accounts made up to 1985-03-31
dot icon03/03/1987
Return made up to 27/08/86; full list of members
dot icon23/10/1962
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koch, Shonna Lea
Director
30/06/2010 - Present
25
Jett, Ernest Carroll
Director
13/03/1996 - 30/06/2010
10
Watson, Wendy March
Director
30/06/2010 - Present
11
Wells, Thomas James
Director
13/03/1996 - 01/06/2004
2
White, Milton Burl
Director
13/03/1996 - 29/07/2005
2

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 (TEXTILES) LIMITED

GATEWAY (TEXTILES) LIMITED is an(a) Dissolved company incorporated on 23/10/1962 with the registered office located at Second Floor, 77 Kingsway, London WC2B 6SR. There are currently 5 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 (TEXTILES) LIMITED?

toggle

GATEWAY (TEXTILES) LIMITED is currently Dissolved. It was registered on 23/10/1962 and dissolved on 01/04/2014.

Where is GATEWAY (TEXTILES) LIMITED located?

toggle

GATEWAY (TEXTILES) LIMITED is registered at Second Floor, 77 Kingsway, London WC2B 6SR.

What does GATEWAY (TEXTILES) LIMITED do?

toggle

GATEWAY (TEXTILES) LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for GATEWAY (TEXTILES) LIMITED?

toggle

The latest filing was on 01/04/2014: Final Gazette dissolved via voluntary strike-off.