Company NameGatehouse Property Services Limited
Company StatusDissolved
Company Number03142932
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJason Lloyd Macgilchrist
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2000)
RoleProperty Consultant
Correspondence Address1 Hamlet Court
23 Village Road
Enfield
Middlesex
EN1 2EB
Secretary NamePeter Brian Stentford
NationalityBritish
StatusClosed
Appointed30 January 1996(4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address18a Sun Street
Waltham Abbey
Essex
EN9 1EE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFinance House
18a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
25 February 2000Application for striking-off (1 page)
8 April 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1998Full accounts made up to 31 December 1997 (7 pages)
10 September 1998Registered office changed on 10/09/98 from: suite 1 kings arms building 129 hertford road enfield middlesex EN3 5JF (1 page)
11 March 1998Return made up to 02/01/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 June 1997Registered office changed on 03/06/97 from: 61 upshire road waltham abbey essex EN9 3NZ (1 page)
11 April 1997Particulars of mortgage/charge (3 pages)
7 February 1997Ad 31/12/96--------- £ si 1000@1 (2 pages)
7 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1996Accounting reference date notified as 31/12 (1 page)
7 February 1996Registered office changed on 07/02/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 January 1996Incorporation (24 pages)