Company NameGateville Homes Limited
Company StatusDissolved
Company Number03389176
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NamesGateville Homes Limited and Plumbfast Limited

Business Activity

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

Directors

Director NameSteven Baker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 March 2003)
RolePlumber
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameSteven Baker
NationalityBritish
StatusClosed
Appointed12 March 2002(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 04 March 2003)
RolePlumber
Correspondence Address78 York Street
London
W1H 1DP
Director NameLance Baker
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(5 years after company formation)
Appointment Duration8 months, 2 weeks (closed 04 March 2003)
RolePlumber
Correspondence AddressLittle Martins
Little Easton
Little Dunmow
Essex
CM6 1HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
9 August 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
5 April 2002Company name changed plumbfast LIMITED\certificate issued on 05/04/02 (2 pages)
26 March 2002Memorandum and Articles of Association (11 pages)
19 March 2002Registered office changed on 19/03/02 from: 788-790 finchley road london NW11 7UR (1 page)
19 March 2002Company name changed gateville homes LIMITED\certificate issued on 19/03/02 (2 pages)
23 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
12 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2001Return made up to 19/06/01; full list of members (6 pages)
12 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 2000Return made up to 19/06/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Return made up to 19/06/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Return made up to 19/06/98; full list of members (6 pages)
19 June 1997Incorporation (17 pages)