Company NameCollege Gate Ltd
Company StatusDissolved
Company Number05661743
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Russell Irvine Brown
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Heaton Moor Road
Stockport
Cheshire
SK4 4HY
Secretary NameElizabeth Jones
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Heaton Moor Road
Stockport
Cheshire
SK4 4HY

Location

Registered Address145 Heaton Moor Road
Stockport
Cheshire
SK4 4HY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Russell Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£76,886
Cash£76,886

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 March 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(3 pages)
9 March 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 1
(3 pages)
20 June 2011Director's details changed for Mr Russell Irvine Brown on 1 August 2010 (2 pages)
20 June 2011Director's details changed for Mr Russell Irvine Brown on 1 August 2010 (2 pages)
20 June 2011Secretary's details changed for Elizabeth Jones on 1 August 2010 (1 page)
20 June 2011Secretary's details changed for Elizabeth Jones on 1 August 2010 (1 page)
20 June 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Mr Russell Irvine Brown on 1 August 2010 (2 pages)
20 June 2011Secretary's details changed for Elizabeth Jones on 1 August 2010 (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Registered office address changed from 29 Tudor Green Wilmslow Cheshire SK9 2RG on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 29 Tudor Green Wilmslow Cheshire SK9 2RG on 29 July 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 March 2009Return made up to 22/12/08; full list of members (3 pages)
24 March 2009Return made up to 22/12/08; full list of members (3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 22/12/07; full list of members (3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 22/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
12 January 2007Return made up to 22/12/06; full list of members (2 pages)
12 January 2007Return made up to 22/12/06; full list of members (2 pages)
16 February 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
16 February 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
22 December 2005Incorporation (12 pages)
22 December 2005Incorporation (12 pages)