Company NameGateway Press Limited(The)
Company StatusDissolved
Company Number01204610
CategoryPrivate Limited Company
Incorporation Date21 March 1975(49 years ago)
Dissolution Date23 June 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Raymond White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(28 years, 2 months after company formation)
Appointment Duration12 years (closed 23 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameKeith Murray Foster
NationalityBritish
StatusClosed
Appointed18 March 2009(34 years after company formation)
Appointment Duration6 years, 3 months (closed 23 June 2015)
RoleCompany Director
Correspondence AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Ann Margaret Dooley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 May 2003)
RoleSecretary
Correspondence Address23 Fountain Lane
Hockley
Essex
SS5 4ST
Director NameMr Roger John Dooley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 March 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSyemour House, 3 Royal Court
Off Rayleigh Road
Leigh-On-Sea
Essex
SS9 4DW
Secretary NameMr Roger John Dooley
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 March 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour House, 3 Royal Court
Off Rayleigh Road
Leigh-On-Sea
Essex
SS9 4DW

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Prestige Graphic Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,451

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Secretary's details changed for Keith Murray Foster on 12 November 2012 (1 page)
6 February 2013Director's details changed for Mr Mark Raymond White on 12 November 2012 (2 pages)
6 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Secretary's details changed for Keith Murray Foster on 7 May 2010 (2 pages)
31 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Keith Murray Foster on 7 May 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 April 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 April 2009Secretary appointed keith murray foster (2 pages)
31 March 2009Appointment terminated director roger dooley (1 page)
17 March 2009Return made up to 13/11/08; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 March 2008Return made up to 13/11/07; full list of members (3 pages)
7 March 2008Director's change of particulars / mark white / 01/03/2007 (1 page)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 13/11/06; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 April 2006Return made up to 13/11/05; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 February 2005Return made up to 13/11/04; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
26 March 2004Return made up to 13/11/03; full list of members (7 pages)
14 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
11 December 2002Return made up to 13/11/02; full list of members (7 pages)
16 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
19 November 2001Return made up to 13/11/01; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
13 December 1999Return made up to 13/11/99; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 May 1999Return made up to 30/11/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 February 1998Return made up to 30/11/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 December 1996Return made up to 30/11/96; full list of members (6 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 30/11/95; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)