Company NameThe Electric Gate And Barrier Company (UK) Limited
Company StatusDissolved
Company Number03514134
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameStablevessel Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrendan John Murtagh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address15 Landseer Avenue
West Lea Park
Wakefield
West Yorkshire
WF3 1UE
Secretary NameJulie Dixon
NationalityBritish
StatusResigned
Appointed24 March 1998(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address34 Nab Wood Crescent
Nab Wood
Shipley
West Yorkshire
BD18 4HX
Director NameJulie Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 October 1999)
RoleSecretary
Correspondence AddressPark House
Malham
Skipton
North Yorkshire
BD23 6NE
Director NameJulie Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 October 1999)
RoleSecretary
Correspondence AddressPark House
Malham
Skipton
North Yorkshire
BD23 6NE
Secretary NameAllan Dixon
NationalityBritish
StatusResigned
Appointed21 October 1999(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 October 1999)
RoleCompany Director
Correspondence Address26 Westlea Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5EJ
Secretary NameAllan Dixon
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address26 Westlea Avenue
Riddlesden
Keighley
West Yorkshire
BD20 5EJ
Director NameJohn Alan Dixon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleSales Director
Correspondence AddressPark House
Malham
Skipton
N Yorkshire
BD23 6DN
Secretary NameJohn Alan Dixon
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleSales Director
Correspondence AddressPark House
Malham
Skipton
N Yorkshire
BD23 6DN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 14 Hoylake Business Centre
42 Birkenhead Road
Hoylake
Wirral
CH47 3BW
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£17,948
Cash£13,153
Current Liabilities£39,287

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
15 October 2002Registered office changed on 15/10/02 from: carringtons wharfebank house, ilkley road otley west yorkshire LS21 3JP (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002Director resigned (1 page)
3 September 2002Strike-off action suspended (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
5 April 2001Return made up to 20/02/01; full list of members (6 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Secretary resigned (1 page)
4 May 2000Return made up to 20/02/00; change of members
  • 363(287) ‐ Registered office changed on 04/05/00
  • 363(288) ‐ Secretary resigned
(6 pages)
17 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999Director resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 15 landseer avenue west lea park west ardsley wakefield yorkshire WF3 1UE (1 page)
16 February 1999Return made up to 20/02/99; full list of members (6 pages)
23 March 1998Company name changed stablevessel LIMITED\certificate issued on 24/03/98 (2 pages)
20 February 1998Incorporation (15 pages)