Company NameGates Electrical Consultancy Limited
Company StatusDissolved
Company Number06121203
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDonald Joseph Gates
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 De Lacy Drive
Carrickfergus
BT38 7JX
Northern Ireland
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2012Application to strike the company off the register (3 pages)
8 November 2012Application to strike the company off the register (3 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(3 pages)
23 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Donald Joseph Gates on 21 February 2010 (2 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Donald Joseph Gates on 21 February 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from 29 park street macclesfield cheshire SK11 6SR england (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Return made up to 21/02/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 29 park street macclesfield cheshire SK11 6SR england (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Return made up to 21/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
14 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
20 October 2008Appointment terminated secretary joelle gibson (1 page)
20 October 2008Appointment Terminated Secretary joelle gibson (1 page)
7 October 2008Registered office changed on 07/10/2008 from suite 102 newton house, the quadrant faraday street, birchwood park warrington, cheshire WA3 6FW england (1 page)
7 October 2008Registered office changed on 07/10/2008 from suite 102 newton house, the quadrant faraday street, birchwood park warrington, cheshire WA3 6FW england (1 page)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
6 March 2008Return made up to 21/02/08; full list of members (3 pages)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from suite 102, newton house, faraday street, park, birchwood warrington WA3 6GA (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Registered office changed on 05/03/2008 from suite 102, newton house, faraday street, park, birchwood warrington WA3 6GA (1 page)
5 March 2008Location of register of members (1 page)
21 February 2007Incorporation (8 pages)
21 February 2007Incorporation (8 pages)