Company NameGateway Caravans Ltd
Company StatusDissolved
Company Number05258660
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Dissolution Date30 September 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMiss Elaine Mary Cross
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(1 day after company formation)
Appointment Duration3 years, 11 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7
Wayland Court, Adel
Leeds
West Yorkshire
LS16 8LU
Secretary NameMichael Brewtser
NationalityBritish
StatusClosed
Appointed14 October 2004(1 day after company formation)
Appointment Duration3 years, 11 months (closed 30 September 2008)
RoleSales
Correspondence Address7
Wayland Court, Adel
Leeds
West Yorkshire
LS16 8LU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSixth Floor
Graftons Tower
Stamford New Road Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
30 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
19 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
15 January 2007Result of meeting of creditors (17 pages)
5 January 2007Statement of administrator's proposal (20 pages)
22 November 2006Registered office changed on 22/11/06 from: 7, wayland court adel leeds west yorkshire LS16 8LU (1 page)
20 November 2006Appointment of an administrator (1 page)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 November 2005Return made up to 13/10/05; full list of members (6 pages)
30 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 October 2004New director appointed (1 page)
14 October 2004New secretary appointed (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
13 October 2004Incorporation (13 pages)