Company NameGatemode Limited
Company StatusDissolved
Company Number03429726
CategoryPrivate Limited Company
Incorporation Date5 September 1997(26 years, 7 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Dixon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(3 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2003)
RoleBusinessman
Correspondence Address69 Guywood Lane
Romiley
Stockport
Cheshire
SK6 4AN
Secretary NameAnthony James Dixon
NationalityBritish
StatusClosed
Appointed29 September 1997(3 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2003)
RoleMarket Trader
Correspondence Address11 Somerset Close
Fox Lowe Park
Buxton
Derbyshire
SK17 9XB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGrove House
227-233 London Road Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£516
Cash£1,020
Current Liabilities£1,465

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
27 June 2002Registered office changed on 27/06/02 from: priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page)
15 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
12 September 2001Return made up to 05/09/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 September 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 September 1998Return made up to 05/09/98; full list of members (6 pages)
22 May 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
23 October 1997Secretary resigned (1 page)
5 September 1997Incorporation (8 pages)