Company NameGateway Resources Limited
Company StatusDissolved
Company Number03488006
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynsey Claire Mason
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(7 years, 7 months after company formation)
Appointment Duration8 years (closed 17 September 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed22 August 2005(7 years, 7 months after company formation)
Appointment Duration8 years (closed 17 September 2013)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Leonard Finan
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleRetired Sales Executive
Correspondence AddressLa Ville Roussel De Bas
Sark
Channel
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJonathan Charles Brannam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 August 2005)
RoleHotelier
Correspondence AddressLa Jaspellerie
Sark
Channel Islands
GY9 0SD
Secretary NameSt Peters Trust Company Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence AddressQuay House
South Esplanade
St Peter Port
Guernsey
GY1 4EJ

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0FD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Aliance LTD
50.00%
Ordinary
1 at £1Chatel LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£13,896
Cash£28,127
Current Liabilities£14,353

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2013Director's details changed for Mrs. Lynsey Mason on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Mrs. Lynsey Mason on 11 July 2013 (2 pages)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
22 May 2013Application to strike the company off the register (3 pages)
22 May 2013Application to strike the company off the register (3 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(3 pages)
23 January 2013Director's details changed for Mrs. Lynsey Mason on 11 September 2012 (2 pages)
23 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
23 January 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
23 January 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 23 January 2013 (1 page)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(3 pages)
23 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(3 pages)
23 January 2013Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 23 January 2013 (1 page)
23 January 2013Director's details changed for Mrs. Lynsey Mason on 11 September 2012 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 May 2012Director's details changed for Miss. Lynsey Greaves on 7 May 2012 (2 pages)
16 May 2012Director's details changed for Miss. Lynsey Greaves on 7 May 2012 (2 pages)
16 May 2012Director's details changed for Miss. Lynsey Greaves on 7 May 2012 (2 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Miss Lynsey Greaves on 1 October 2009 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 May 2009Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG (1 page)
16 May 2009Director's change of particulars / lynsey greaves / 11/05/2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Location of debenture register (1 page)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
31 January 2008Location of register of members (1 page)
31 January 2008Location of debenture register (1 page)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 February 2007Return made up to 05/01/07; full list of members (6 pages)
22 February 2007Return made up to 05/01/07; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 November 2006Ad 27/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2006Ad 27/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 February 2006Return made up to 05/01/06; full list of members (5 pages)
3 February 2006Return made up to 05/01/06; full list of members (5 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 45-47 marylebone lane london W1U 2NT (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 45-47 marylebone lane london W1U 2NT (1 page)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 March 2005Return made up to 05/01/05; full list of members (6 pages)
7 March 2005Return made up to 05/01/05; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 January 2004Registered office changed on 26/01/04 from: 45-47 marylebone lane london W1U 2NT (1 page)
26 January 2004Registered office changed on 26/01/04 from: 45-47 marylebone lane london W1U 2NT (1 page)
15 January 2004Return made up to 05/01/04; full list of members (6 pages)
15 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
(6 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 January 2003Return made up to 05/01/03; full list of members (6 pages)
14 January 2003Return made up to 05/01/03; full list of members (6 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 February 2002Return made up to 05/01/02; full list of members (6 pages)
11 February 2002Return made up to 05/01/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
4 January 2001Return made up to 05/01/01; full list of members (6 pages)
4 January 2001Return made up to 05/01/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
4 January 2001Accounts for a small company made up to 31 December 1999 (3 pages)
16 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 August 2000New director appointed (7 pages)
17 August 2000New director appointed (7 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
20 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
20 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
14 January 2000Return made up to 05/01/00; full list of members (6 pages)
14 January 2000Return made up to 05/01/00; full list of members (6 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 February 1999Return made up to 05/01/99; full list of members (7 pages)
6 February 1999Return made up to 05/01/99; full list of members (7 pages)
15 January 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
15 January 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
5 January 1998Incorporation (18 pages)