Company NameDiscount Gates Limited
Company StatusDissolved
Company Number05116408
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Secretary NameTerence Wayne Byrne
NationalityBritish
StatusClosed
Appointed01 April 2006(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 12 August 2014)
RoleEngineer
Correspondence Address13 Chapel Street
Pemberton
Wigan
Lancashire
WN5 0AG
Director NameTerence Wayne Byrne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleEngineer
Correspondence Address13 Ridyard Street
Wigan
Lancashire
WN5 9PA
Director NameChris Todd
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Baker Street
Poolstock
Wigan
Lancashire
WN3 5HQ
Secretary NameChris Todd
NationalityBritish
StatusResigned
Appointed29 April 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Baker Street
Poolstock
Wigan
Lancashire
WN3 5HQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chris Todd
50.00%
Ordinary
1 at £1Terry Byrne
50.00%
Ordinary

Financials

Year2014
Net Worth£5,672
Cash£4,001
Current Liabilities£9,735

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 November 2012Termination of appointment of Chris Todd as a director (1 page)
1 November 2012Termination of appointment of Chris Todd as a director (1 page)
20 July 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
(4 pages)
20 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 20 July 2012 (1 page)
20 July 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 2
(4 pages)
20 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP on 20 July 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 July 2011Secretary's details changed for Terence Wayne Byrne on 29 April 2011 (2 pages)
21 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
21 July 2011Secretary's details changed for Terence Wayne Byrne on 29 April 2011 (2 pages)
21 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Chris Todd on 28 April 2010 (2 pages)
2 July 2010Director's details changed for Chris Todd on 28 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
7 May 2009Return made up to 29/04/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 December 2008Return made up to 29/04/08; full list of members (3 pages)
1 December 2008Return made up to 29/04/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 June 2007Return made up to 29/04/07; full list of members (2 pages)
20 June 2007Return made up to 29/04/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006New secretary appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 29/04/06; full list of members (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Return made up to 29/04/06; full list of members (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed (1 page)
19 June 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 40 southdown drive worsley manchester M28 1JG (1 page)
7 March 2006Registered office changed on 07/03/06 from: 40 southdown drive worsley manchester M28 1JG (1 page)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 February 2006Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
8 February 2006Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
28 June 2005Return made up to 29/04/05; full list of members (3 pages)
28 June 2005Return made up to 29/04/05; full list of members (3 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)
29 April 2004Incorporation (9 pages)
29 April 2004Incorporation (9 pages)