Company NameBlue Gate Lp Limited
Company StatusDissolved
Company Number06697639
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameSeebeck 11 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory John Mullarkey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harrington Road
Chorley
Lancashire
PR7 1JZ
Director NameMr Tamlyn Matthew Stone
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cypress Road
Southport
Merseyside
PR8 6HE
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Gregory John Mullarkey
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1
(4 pages)
15 October 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1
(4 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Registered office address changed from C/O White & Co 4th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O White & Co 4Th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA on 15 February 2011 (1 page)
15 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
18 June 2009Registered office changed on 18/06/2009 from c/o white & co 4TH floor blackfriars house parsonage manchester lancashire M3 2JA (1 page)
18 June 2009Registered office changed on 18/06/2009 from c/o white & co 4TH floor blackfriars house parsonage manchester lancashire M3 2JA (1 page)
11 June 2009Registered office changed on 11/06/2009 from 4 st andrews place blackburn lancashire BB1 8AL (1 page)
11 June 2009Registered office changed on 11/06/2009 from 4 st andrews place blackburn lancashire BB1 8AL (1 page)
14 October 2008Registered office changed on 14/10/2008 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom (1 page)
14 October 2008Registered office changed on 14/10/2008 from seebeck house one seebeck place knowlhill milton keynes buckinghamshire MK5 8FR united kingdom (1 page)
14 October 2008Ad 02/10/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
14 October 2008Director appointed tamlyn matthew stone (3 pages)
14 October 2008Director appointed gregory john mullarkey (3 pages)
14 October 2008Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
14 October 2008Appointment terminated director emw directors LIMITED (1 page)
14 October 2008Appointment Terminated Director emw directors LIMITED (1 page)
14 October 2008Appointment terminated secretary emw secretaries LIMITED (1 page)
14 October 2008Ad 02/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 October 2008Director appointed gregory john mullarkey (3 pages)
14 October 2008Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page)
14 October 2008Appointment Terminated Secretary emw secretaries LIMITED (1 page)
14 October 2008Director appointed tamlyn matthew stone (3 pages)
3 October 2008Company name changed seebeck 11 LIMITED\certificate issued on 03/10/08 (2 pages)
3 October 2008Company name changed seebeck 11 LIMITED\certificate issued on 03/10/08 (2 pages)
15 September 2008Incorporation (19 pages)
15 September 2008Incorporation (19 pages)