Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2019(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr David Jonathan Jackson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cotterdale Widmoor Wooburn Common Buckinghamshire HP10 0JG |
Secretary Name | Timothy Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Lye Green Road Chesham Buckinghamshire HP5 3NH |
Director Name | Mr Geoffrey William Ball |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 36 Oaklands Leavenheath Colchester Suffolk CO6 4UH |
Secretary Name | Mrs Sheila Margaret Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood 25 Brook Lane Galleywood Chelmsford Essex CM2 8NL |
Director Name | Mrs Mary Rose Trigg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 19 West Park Crescent Billericay Essex CM12 9EG |
Director Name | Mr Jeffrey Terence Gadsden |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 St Thomas Road Brentwood Essex CM14 4DB |
Secretary Name | Jeffrey Terence Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2013) |
Role | Company Director |
Correspondence Address | 26 St Thomas Road Brentwood Essex CM14 4DB |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Russell Nicholas O'Connor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(12 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Ms Tracy Massey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | K. Ives 42.86% Ordinary |
---|---|
1 at £1 | L. Mccune 14.29% Ordinary |
1 at £1 | Mrs Ficken 14.29% Ordinary |
1 at £1 | T. Ward & J.a. Ward 14.29% Ordinary |
1 at £1 | W.j. Ives 14.29% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
2 February 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
27 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (5 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with updates (4 pages) |
22 October 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
12 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
20 April 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 20 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (5 pages) |
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Tracy Massey as a director on 2 August 2019 (1 page) |
2 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Antony John Dean as a director on 2 August 2019 (2 pages) |
2 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend on Sea Essex SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019 (1 page) |
16 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Termination of appointment of Grant Cooper as a director on 1 April 2019 (1 page) |
31 May 2019 | Appointment of Ms Tracy Massey as a director on 1 April 2019 (2 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 March 2014 | Appointment of Mr Russell Nicholas O'connor as a director (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Termination of appointment of Grant Cooper as a director (1 page) |
18 March 2014 | Appointment of Mr Russell Nicholas O'connor as a director (2 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 March 2014 | Termination of appointment of Grant Cooper as a director (1 page) |
19 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
19 July 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
19 July 2013 | Termination of appointment of Jeffrey Gadsden as a director (1 page) |
19 July 2013 | Appointment of Mr Grant Cooper as a director (2 pages) |
19 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
19 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
19 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
19 July 2013 | Appointment of Mr Grant Cooper as a director (2 pages) |
18 July 2013 | Registered office address changed from 26 St. Thomas Road Brentwood Essex CM14 4DB on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from 26 St. Thomas Road Brentwood Essex CM14 4DB on 18 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Termination of appointment of Sheila Franklin as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Sheila Franklin as a secretary (2 pages) |
9 April 2010 | Termination of appointment of Mary Trigg as a director (2 pages) |
9 April 2010 | Termination of appointment of Mary Trigg as a director (2 pages) |
8 April 2010 | Registered office address changed from Moody House 106-108 High Street Ingatestone Essex CM4 0BA on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Moody House 106-108 High Street Ingatestone Essex CM4 0BA on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from Moody House 106-108 High Street Ingatestone Essex CM4 0BA on 8 April 2010 (2 pages) |
6 April 2010 | Appointment of Jeffrey Terence Gadsden as a director (3 pages) |
6 April 2010 | Appointment of Jeffrey Terence Gadsden as a director (3 pages) |
6 April 2010 | Appointment of Jeffrey Terence Gadsden as a secretary (3 pages) |
6 April 2010 | Appointment of Jeffrey Terence Gadsden as a secretary (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
20 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
25 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
25 July 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 July 2007 | Return made up to 26/04/07; full list of members (8 pages) |
6 July 2007 | Return made up to 26/04/07; full list of members (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
27 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
27 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
15 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
15 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
26 April 2004 | Incorporation (18 pages) |
26 April 2004 | Incorporation (18 pages) |