Company NameGatehit Limited
DirectorsVictor Herbert Cowley and William Simons Palin
Company StatusDissolved
Company Number02352838
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Victor Herbert Cowley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(8 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameWilliam Simons Palin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(8 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Correspondence AddressThe White House
Llandyrnog
Denbighshire
LL16 4LT
Wales
Secretary NameMr Victor Herbert Cowley
NationalityBritish
StatusCurrent
Appointed16 January 1998(8 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address226 Leigh Hunt Drive
London
N14 6DS
Director NameJames Anthony Hallington
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1994)
RoleExecutive
Correspondence Address129 Frogmore Lane
Catherington
Waterlooville
Hampshire
PO8 9RD
Director NameGraham Arthur Langley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressOrchard Cottage
Goostrey Lane
Twemlow
Cheshire
CW4 8BL
Secretary NameMr Selwyn Hotz
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eight Acre
Whitefield
Manchester
M45 7LW
Director NameMr Philip Geoffrey Hart
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT

Location

Registered AddressFourth Floor
Windsor House
Pepper Street
Chester
CH1 1DF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 September 1998Return of final meeting in a members' voluntary winding up (4 pages)
27 August 1998Location of register of members (1 page)
27 August 1998Location of register of directors' interests (1 page)
8 July 1998Declaration of solvency (4 pages)
8 July 1998Appointment of a voluntary liquidator (1 page)
8 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 1998Registered office changed on 04/06/98 from: c/o harman international industr ies LTD 5TH floor 33 golden gate london W1R 3PA (1 page)
14 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/01/98
(1 page)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
25 March 1998Director resigned (1 page)
25 March 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1998Director resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: regency house 45-49 chorley new rd bolton BL1 4QR (1 page)
29 January 1998New secretary appointed;new director appointed (3 pages)
29 January 1998New director appointed (3 pages)
29 January 1998Secretary resigned (1 page)
28 June 1997Return made up to 27/02/97; no change of members (6 pages)
3 May 1997Full accounts made up to 30 June 1996 (10 pages)
31 May 1996Return made up to 27/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996Full accounts made up to 30 June 1995 (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (10 pages)
18 April 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)