Company NameGatewall Limited
Company StatusDissolved
Company Number04454848
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRita Helen Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2008)
RoleTrader
Correspondence Address18 Torrington Road
Liscard
Wallasey
Merseyside
L44 3BU
Secretary NameJason Scott
NationalityBritish
StatusClosed
Appointed18 June 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address18 Torrington Road
Liscard
Wallasey
Merseyside
L44 3BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLopain Gross Barnett & Co
6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,205
Cash£11,430
Current Liabilities£32,105

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2007First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2006Return made up to 05/06/05; full list of members (6 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
26 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 September 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
(6 pages)
12 January 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 July 2002Ad 02/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 788-790 finchley road london NW11 7TJ (1 page)
5 June 2002Incorporation (18 pages)