Company NameGatefield I.T. Limited
Company StatusDissolved
Company Number03337374
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaren Ince
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(1 month after company formation)
Appointment Duration4 years, 5 months (closed 18 September 2001)
RoleConsultant
Correspondence Address172 Church Road
Flixton
Manchester
M41 9FD
Secretary NameLindsay Ann Shenton
NationalityBritish
StatusResigned
Appointed21 April 1997(1 month after company formation)
Appointment Duration2 years, 12 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address17 Stroma Gardens
Urmston
Manchester
M41 7ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address172 Church Road
Urmston
Manchester
M41 9FD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 April 2003Dissolved (1 page)
24 January 2003Completion of winding up (1 page)
26 March 2002Order of court to wind up (3 pages)
25 March 2002Order of court - restore & wind-up 23/03/02 (2 pages)
18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
22 February 2001Secretary resigned (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
17 May 1999Full accounts made up to 30 June 1998 (11 pages)
20 April 1998Director's particulars changed (1 page)
20 April 1998Registered office changed on 20/04/98 from: 12 west park close chadwell heath romford essex RM6 6XT (1 page)
20 April 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 May 1997Registered office changed on 08/05/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
8 May 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
21 March 1997Incorporation (17 pages)