Hartford
Cheshire
CW8 2FG
Director Name | James McCall Cameron |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Mornant Avenue Hartford Cheshire CW8 2FG |
Secretary Name | James McCall Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Mornant Avenue Hartford Cheshire CW8 2FG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 76 Manchester Road, Denton Manchester Lancashire M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
14 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
12 March 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-03-12
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
29 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 March 2012 | Annual return made up to 14 February 2012 (5 pages) |
9 March 2012 | Annual return made up to 14 February 2012 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
21 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
26 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 17/01/07; full list of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
17 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 August 2005 | Company name changed gateway mortgages LIMITED\certificate issued on 15/08/05 (3 pages) |
15 August 2005 | Company name changed gateway mortgages LIMITED\certificate issued on 15/08/05 (3 pages) |
25 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Ad 17/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |