Company NameStable Gate Management Company Limited
Company StatusDissolved
Company Number05443010
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Peter Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 05 September 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Printworks Jupiter Drive
Chester West Employment Park
Chester
CH1 4QS
Wales
Director NameDavid Michael Hewitt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2017(12 years, 3 months after company formation)
Appointment Duration6 years (closed 05 September 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Printworks Sealand Road
Chester
Cheshire
CH1 4QS
Wales
Secretary NameDavid Michael Hewitt
StatusClosed
Appointed18 August 2017(12 years, 3 months after company formation)
Appointment Duration6 years (closed 05 September 2023)
RoleCompany Director
Correspondence AddressThe Printworks Sealand Road
Chester
Cheshire
CH1 4QS
Wales
Director NameMr David Peter Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 College House 77 South Downs Road
Bowdon
Cheshire
WA14 3DZ
Director NameMr John Kenneth Lucas
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOast House Stoke Prior
Leominster
Herefordshire
HR6 0LG
Wales
Secretary NameMr David Peter Newton
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Printworks Jupiter Drive
Chester West Employment Park
Chester
CH1 4QS
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Printworks Jupiter Drive
Chester West Employment Park
Chester
CH1 4QS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

2 at £1Tranmere Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
8 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
30 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
25 September 2017Appointment of David Michael Hewitt as a director on 18 August 2017 (3 pages)
25 September 2017Appointment of David Michael Hewitt as a director on 18 August 2017 (3 pages)
8 September 2017Appointment of David Michael Hewitt as a secretary on 18 August 2017 (3 pages)
8 September 2017Termination of appointment of David Peter Newton as a director on 21 August 2017 (2 pages)
8 September 2017Termination of appointment of David Peter Newton as a director on 21 August 2017 (2 pages)
8 September 2017Appointment of David Michael Hewitt as a secretary on 18 August 2017 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Termination of appointment of John Kenneth Lucas as a director on 23 July 2014 (1 page)
15 April 2015Termination of appointment of John Kenneth Lucas as a director on 23 July 2014 (1 page)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Termination of appointment of David Newton as a secretary (1 page)
16 June 2014Appointment of Mr David Peter Newton as a director (2 pages)
16 June 2014Appointment of Mr David Peter Newton as a director (2 pages)
16 June 2014Termination of appointment of David Newton as a secretary (1 page)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
18 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr John Kenneth Lucas on 1 March 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr John Kenneth Lucas on 1 March 2013 (2 pages)
9 April 2013Director's details changed for Mr John Kenneth Lucas on 1 March 2013 (2 pages)
6 March 2013Termination of appointment of David Newton as a director (1 page)
6 March 2013Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 6 March 2013 (1 page)
6 March 2013Termination of appointment of David Newton as a director (1 page)
6 March 2013Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 6 March 2013 (1 page)
6 March 2013Director's details changed for Mr John Kenneth Lucas on 5 March 2013 (2 pages)
6 March 2013Director's details changed for Mr John Kenneth Lucas on 5 March 2013 (2 pages)
6 March 2013Secretary's details changed for Mr David Peter Newton on 5 March 2013 (1 page)
6 March 2013Registered office address changed from the Printworks Sealand Road Chester Cheshire CH1 4QS on 6 March 2013 (1 page)
6 March 2013Secretary's details changed for Mr David Peter Newton on 5 March 2013 (1 page)
6 March 2013Secretary's details changed for Mr David Peter Newton on 5 March 2013 (1 page)
6 March 2013Director's details changed for Mr John Kenneth Lucas on 5 March 2013 (2 pages)
10 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 April 2012Director's details changed for Mr John Kenneth Lucas on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Mr John Kenneth Lucas on 23 April 2012 (2 pages)
7 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
7 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
7 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 May 2010Director's details changed for Mr John Kenneth Lucas on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr John Kenneth Lucas on 4 May 2010 (2 pages)
10 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr John Kenneth Lucas on 4 May 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
7 July 2009Return made up to 04/05/09; full list of members (4 pages)
7 July 2009Director and secretary's change of particulars / david newton / 01/05/2009 (1 page)
7 July 2009Director and secretary's change of particulars / david newton / 01/05/2009 (1 page)
7 July 2009Return made up to 04/05/09; full list of members (4 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
8 December 2008Registered office changed on 08/12/2008 from 40 parkgate road chester CH1 4AJ (1 page)
8 December 2008Registered office changed on 08/12/2008 from 40 parkgate road chester CH1 4AJ (1 page)
19 May 2008Return made up to 04/05/08; full list of members (4 pages)
19 May 2008Return made up to 04/05/08; full list of members (4 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 May 2007Return made up to 04/05/07; full list of members (2 pages)
21 May 2007Return made up to 04/05/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 July 2006Return made up to 04/05/06; full list of members (3 pages)
3 July 2006Return made up to 04/05/06; full list of members (3 pages)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Incorporation (18 pages)
4 May 2005Incorporation (18 pages)