Gateway
Crewe
Cheshire
CW1 6FF
Director Name | Mrs Pauline Pickup |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Lancaster Fields Gateway Crewe Cheshire CW1 6FF |
Director Name | Bryan John Coghlan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 379 Crewe Road Wistaston Nantwich Cheshire CW5 6NW |
Director Name | Graham Anthony Lyons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 Meadow Drive Knutsford Cheshire WA16 0DT |
Director Name | Mr Raymond Allan Pickup |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Fields Crewe Cheshire CW1 6FF |
Secretary Name | Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Secretary Name | Graham Anthony Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 Meadow Drive Knutsford Cheshire WA16 0DT |
Director Name | Mr Richard Thompson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1999) |
Role | Sales Director |
Correspondence Address | Riseholme Rise Lane Catwick Beverley N Humberside HU17 5PL |
Secretary Name | Deborah Mary Shearsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2005) |
Role | Sales Office |
Correspondence Address | 1 Saint Chads Way Norton In Hales Market Drayton Shropshire TF9 4AW |
Registered Address | Lancaster Fields Gateway Crewe Cheshire CW1 6FF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
20k at £1 | Jjroo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Director's details changed for Mrs Pauline Pickup on 25 April 2014 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Appointment of Mrs Pauline Pickup as a director (2 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2013 | Termination of appointment of Raymond Pickup as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr Raymond Allan Pickup on 12 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mrs Pauline Pickup on 12 May 2010 (1 page) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 October 2007 | Return made up to 20/10/07; full list of members (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Return made up to 20/10/06; full list of members (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (5 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
8 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members
|
19 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 May 2002 | Auditor's resignation (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
22 June 2001 | Company name changed clip-fast LIMITED\certificate issued on 22/06/01 (2 pages) |
3 April 2001 | Company name changed j & h rosenheim & company limite d\certificate issued on 03/04/01 (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: c/o trefil arbed uk LIMITED frederick house nantwich cheshire CW5 6ER (1 page) |
3 January 2001 | Return made up to 20/10/00; full list of members (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Return made up to 20/10/99; no change of members (4 pages) |
12 July 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: glebe court stoke on trent staffordshire ST4 1ET (1 page) |
2 January 1998 | £ nc 10000/100000 31/10/97 (1 page) |
2 January 1998 | Ad 31/10/97--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
27 November 1997 | Return made up to 29/10/97; full list of members (6 pages) |
12 October 1997 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Company name changed grindco 103 LIMITED\certificate issued on 04/12/96 (2 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
29 October 1996 | Incorporation (21 pages) |