Company NameGateway Heritage Ltd
Company StatusDissolved
Company Number04457668
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Arnold Henry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(3 days after company formation)
Appointment Duration12 years, 4 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(3 days after company formation)
Appointment Duration12 years, 4 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Secretary NameMr Arnold Henry
NationalityBritish
StatusClosed
Appointed13 June 2002(3 days after company formation)
Appointment Duration12 years, 4 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCardinal House
20 St Marys Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Arnold Henry
50.00%
Ordinary
1 at £1Henry Neumann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
10 June 2013Director's details changed for Mr Arnold Henry on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Mr Henry Neumann on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Mr Arnold Henry on 10 June 2013 (1 page)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 2
(4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2009Return made up to 10/06/09; full list of members (4 pages)
17 April 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
12 June 2008Return made up to 10/06/08; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
27 July 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
12 June 2007Return made up to 10/06/07; full list of members (2 pages)
7 July 2006Return made up to 10/06/06; full list of members (7 pages)
19 June 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
4 August 2005Return made up to 10/06/05; full list of members (7 pages)
21 January 2005Registered office changed on 21/01/05 from: harvester house 37 peter street manchester M2 5GB (1 page)
24 December 2004Return made up to 10/06/04; full list of members (7 pages)
12 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
19 December 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
18 June 2003Return made up to 10/06/03; full list of members (7 pages)
19 March 2003Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New secretary appointed;new director appointed (3 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
10 June 2002Incorporation (9 pages)