Company NameGateway Debt Management Limited
Company StatusDissolved
Company Number04997602
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameThe Home Buyers Agent Ltd

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Daniel Ferretti
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish/Italian
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Woden Avenue
Stanway
Colchester
Essex
Co3 Oqu
Secretary NameBelinda Buckle
NationalityBritish
StatusClosed
Appointed17 December 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Woden Avenue
Stanway
Colchester
Essex
CO3 0QY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012Application to strike the company off the register (5 pages)
17 April 2012Application to strike the company off the register (5 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(4 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
(4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 May 2011Director's details changed for Mr Daniel Ferretti on 28 April 2011 (2 pages)
17 May 2011Director's details changed for Mr Daniel Ferretti on 28 April 2011 (2 pages)
21 February 2011Change of name notice (2 pages)
21 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
21 February 2011Company name changed the home buyers agent LTD\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
21 February 2011Change of name notice (2 pages)
16 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2009Return made up to 17/12/08; full list of members (3 pages)
23 January 2009Return made up to 17/12/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Registered office changed on 11/03/2008 from 23 woden avenue stanway colchester essex CO3 0QU (1 page)
11 March 2008Registered office changed on 11/03/2008 from 23 woden avenue stanway colchester essex CO3 0QU (1 page)
6 March 2008Return made up to 14/01/08; full list of members (5 pages)
6 March 2008Return made up to 14/01/08; full list of members (5 pages)
8 October 2007Return made up to 17/08/07; full list of members (5 pages)
8 October 2007Return made up to 17/08/07; full list of members (5 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2006Return made up to 17/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2006Return made up to 17/12/05; full list of members (6 pages)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
23 November 2005Registered office changed on 23/11/05 from: romnis new cut great bentley CO7 8LE (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Registered office changed on 23/11/05 from: romnis new cut great bentley CO7 8LE (1 page)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
5 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 January 2005Return made up to 17/12/04; full list of members (6 pages)
14 January 2005Return made up to 17/12/04; full list of members (6 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
17 December 2003Incorporation (13 pages)