Company NameHistory Gateway Limited
Company StatusDissolved
Company Number03404671
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameRecorded History Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alfred Alan Foster
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameMr Alfred Alan Foster
NationalityBritish
StatusClosed
Appointed16 July 2000(3 years after company formation)
Appointment Duration3 years, 3 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameMrs Joan Mary Foster
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 October 2003)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House
54 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Secretary NameMrs Joan Mary Foster
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House
54 Vernon Road
Leigh On Sea
Essex
SS9 2NG
Director NameFiona Bengtsen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2000(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bury
Manuden
Bishops Stortford
Hertforshire
CM23 1DG

Location

Registered Address54 Vernon Road
Leigh On Sea
Essex
SS9 2NG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
29 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Return made up to 17/07/00; full list of members (6 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
9 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
14 February 2000Company name changed recorded history LIMITED\certificate issued on 15/02/00 (2 pages)
30 July 1999Return made up to 17/07/99; no change of members (4 pages)
13 March 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
13 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Return made up to 17/07/98; full list of members (6 pages)
5 November 1997Company name changed surplus technology LTD.\certificate issued on 05/11/97 (2 pages)
7 October 1997Registered office changed on 07/10/97 from: monomark house 27 old gloucester street, london WC1N 3XX (1 page)
20 August 1997Company name changed nimrod I.T. LIMITED\certificate issued on 21/08/97 (2 pages)
14 August 1997Company name changed surplus technology LTD\certificate issued on 15/08/97 (2 pages)