Company NameGateway Software Llp
Company StatusDissolved
Company NumberOC300732
CategoryLimited Liability Partnership
Incorporation Date26 September 2001(22 years, 6 months ago)
Dissolution Date7 March 2017 (7 years ago)
Previous NameMsoft E-Solutions Llp

Directors

LLP Designated Member NameKate Louise McAlister
Date of BirthSeptember 1976 (Born 47 years ago)
StatusClosed
Appointed01 October 2001(5 days after company formation)
Appointment Duration15 years, 5 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
LLP Designated Member NameMrs Barbara Diane McAlister
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(5 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address6 Birchway
Heswall
Wirral
CH60 3SX
Wales
LLP Designated Member NameMatthew Paul McAlister
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBunbury Barn
Laburnum Farm Close
Ness
CH64 8TR
Wales
LLP Designated Member NamePeter Gerrard McAlister
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdale
Birchway
Gayton
CH60 3SX
Wales
LLP Designated Member NameMrs Barbara Diane McAlister
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Correspondence Address6 Birchway
Gayton
Wirral
CH60 3SX
Wales
LLP Designated Member NameMr Michael Quayle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rhodesway
Heswall
CH60 2UA
Wales
LLP Designated Member NameAndrew Wilson
Date of BirthAugust 1960 (Born 63 years ago)
StatusResigned
Appointed05 November 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address7 Cowley Street
London
SW1P 3NB
LLP Designated Member NameDiamond Holdings International Corporation (Corporation)
StatusResigned
Appointed01 October 2005(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 2006)
Correspondence AddressPO Box 1764
60 Market Square
Belize City
Belize

Contact

Websitemsoft.eu

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,833
Cash£116
Current Liabilities£60,495

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 January 2003Delivered on: 30 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 November 2015Annual return made up to 28 September 2015 (3 pages)
16 November 2015Annual return made up to 28 September 2015 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Member's details changed for Mrs Barbara Diane Mcalister on 14 November 2014 (2 pages)
6 January 2015Member's details changed for Mrs Barbara Diane Mcalister on 14 November 2014 (2 pages)
6 October 2014Annual return made up to 28 September 2014 (3 pages)
6 October 2014Annual return made up to 28 September 2014 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 October 2013Annual return made up to 28 September 2013 (3 pages)
8 October 2013Annual return made up to 28 September 2013 (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Annual return made up to 28 September 2012 (3 pages)
16 October 2012Annual return made up to 28 September 2012 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 October 2011Annual return made up to 26 September 2011 (3 pages)
5 October 2011Annual return made up to 26 September 2011 (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 October 2010Annual return made up to 26 September 2010 (3 pages)
28 October 2010Annual return made up to 26 September 2010 (3 pages)
15 October 2010Member's details changed for Barbara Mc Alister on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 15 October 2010 (1 page)
15 October 2010Member's details changed for Kate Louise Mcalister on 15 October 2010 (2 pages)
15 October 2010Member's details changed for Kate Louise Mcalister on 15 October 2010 (2 pages)
15 October 2010Registered office address changed from Ashton House Chadwick Street Moreton Wirral Merseyside CH46 7TE on 15 October 2010 (1 page)
15 October 2010Member's details changed for Barbara Mc Alister on 15 October 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 November 2009Member's details changed for Kate Louise Mcalister on 27 October 2009 (3 pages)
26 November 2009Member's details changed for Barbara Mc Alister on 27 October 2009 (3 pages)
26 November 2009Member's details changed for Kate Louise Mcalister on 27 October 2009 (3 pages)
26 November 2009Member's details changed for Barbara Mc Alister on 27 October 2009 (3 pages)
5 October 2009Annual return made up to 26 September 2009 (2 pages)
5 October 2009Annual return made up to 26 September 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 February 2009Annual return made up to 26/09/08 (2 pages)
3 February 2009Annual return made up to 26/09/08 (2 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 October 2007Annual return made up to 26/09/07 (2 pages)
6 October 2007Annual return made up to 26/09/07 (2 pages)
18 August 2007Registered office changed on 18/08/07 from: the technology centre inward way ellesmere port cheshire CH65 3EN (1 page)
18 August 2007Registered office changed on 18/08/07 from: the technology centre inward way ellesmere port cheshire CH65 3EN (1 page)
25 July 2007New member appointed (1 page)
25 July 2007New member appointed (1 page)
25 July 2007Member resigned (1 page)
25 July 2007Member resigned (1 page)
12 April 2007Annual return made up to 26/09/06 (2 pages)
12 April 2007Annual return made up to 26/09/06 (2 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 March 2006Member resigned (1 page)
13 March 2006Member resigned (1 page)
21 November 2005Member resigned (1 page)
21 November 2005Member resigned (1 page)
21 November 2005Member resigned (1 page)
21 November 2005Member resigned (1 page)
21 November 2005Member resigned (1 page)
21 November 2005Member resigned (1 page)
31 October 2005Member resigned (1 page)
31 October 2005New member appointed (1 page)
31 October 2005New member appointed (1 page)
31 October 2005Member resigned (1 page)
4 October 2005Annual return made up to 26/09/05 (4 pages)
4 October 2005Annual return made up to 26/09/05 (4 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 April 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
15 April 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 November 2004Annual return made up to 26/09/04 (4 pages)
2 November 2004Member's particulars changed (1 page)
2 November 2004Annual return made up to 26/09/04 (4 pages)
2 November 2004Member's particulars changed (1 page)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 October 2003Annual return made up to 26/09/03 (4 pages)
2 October 2003Annual return made up to 26/09/03 (4 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 January 2003Particulars of mortgage/charge (5 pages)
30 January 2003Particulars of mortgage/charge (5 pages)
24 October 2002Annual return made up to 26/09/02 (4 pages)
24 October 2002Annual return made up to 26/09/02 (4 pages)
27 September 2002Member's particulars changed (1 page)
27 September 2002Member's particulars changed (1 page)
27 September 2002Member's particulars changed (1 page)
27 September 2002Member's particulars changed (1 page)
24 September 2002Registered office changed on 24/09/02 from: langdale birchway gayton wirral CH60 3SX (1 page)
24 September 2002Registered office changed on 24/09/02 from: langdale birchway gayton wirral CH60 3SX (1 page)
18 January 2002New member appointed (1 page)
18 January 2002New member appointed (1 page)
24 October 2001Non-designated members allowed (1 page)
24 October 2001Non-designated members allowed (1 page)
16 October 2001New member appointed (1 page)
16 October 2001New member appointed (1 page)
16 October 2001New member appointed (1 page)
16 October 2001New member appointed (1 page)
16 October 2001New member appointed (1 page)
16 October 2001New member appointed (1 page)
26 September 2001Incorporation (3 pages)
26 September 2001Incorporation (3 pages)