Company NameGate UK Limited
Company StatusDissolved
Company Number02876477
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Secretary NameChee Lan Shum Yip
NationalityBritish
StatusClosed
Appointed04 October 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address8 Broadmead Road
Woodford Green
Essex
IG8 0AY
Director NameClive Barry Kydd
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed23 October 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse No 19
Casa Marina Ii
No 1 Lo Ping Road
Tai Po N.T. Hong Kong
Foreign
Director NameThomas Mathys
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed18 March 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 15 September 2009)
RoleHead Of Tax And Treasury Europe
Correspondence AddressDorfstrasse 85
Cordast
1792
Switzerland
Director NameAlessandro Perosino
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressCorso Re Umberto N98
10128 Turin
Italy
Foreign
Secretary NameMr David James Van De Wiel
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressYork Farm
Ilmington
Shipston On Stour
Warwickshire
CV36 4JY
Director NameAngiolo De Marchi
Date of BirthMarch 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed11 October 1995(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 15 January 1996)
RoleGeneral Manager
Correspondence AddressVia Volta Nr 4
Cassina Rizzardi
22070
Director NamePiergiorgio Saracco
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed15 January 1996(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressCasales Emilliano N.S.
Rocchetta Tanaro (Asti)
14030 Italy
Foreign
Secretary NameGiovanni Baiano
NationalityItalian
StatusResigned
Appointed22 July 1997(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 24 July 2006)
RoleSecretary
Correspondence Address55 Llandennis Road
Cardiff
South Glamorgan
CF23 6EE
Wales
Director NameMr James Randolph Dick
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2000(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address2203 Paraiso Street
Dasmarinas Village Makati
Metro
Manila
Foreign
Director NameEric Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 2004(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2006)
RoleVice President
Correspondence AddressBlock 1 16a-New Town Plaza
Plaza 3
New Territories
Hong Kong
Director NameHorace Ho
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed16 January 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2007)
RoleVice President
Correspondence AddressHouse A6 Chateau Royale
No. 1 Lo Ping Road
Tai Po
N.T.
Hong Kong China
Director NameWolfgang Weber
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDeutsch
StatusResigned
Appointed16 January 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2005)
RoleGeneral Manager
Correspondence Address6b Block 17 Villa Rapsody
Simphony Bay
Sai Kung - N.T. S33 Sai Sha Road
Hong Kong
Director NameMauro Salute
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2005(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2008)
RoleGeneral Manager
Correspondence AddressVia Bricco Bordone N.3
Castellero
Asti 14011
Italy
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSaia Burgess Gateshead Limited
Dukesway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0UB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham

Financials

Year2014
Turnover£20,743,502
Gross Profit£3,014,663
Net Worth£581,618
Cash£113,377
Current Liabilities£3,642,621

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Liquidators statement of receipts and payments to 18 March 2009 (6 pages)
22 April 2008Director appointed thomas mathys (2 pages)
2 April 2008Declaration of solvency (3 pages)
2 April 2008Declaration of solvency (8 pages)
31 March 2008Registered office changed on 31/03/2008 from dukesway team valley trading estate gateshead tyne & wear NE11 0UB (1 page)
31 March 2008Appointment terminated director james dick (1 page)
31 March 2008Appointment terminated director mauro salute (1 page)
6 February 2008Return made up to 13/11/07; no change of members (7 pages)
17 December 2007Full accounts made up to 31 March 2006 (16 pages)
15 November 2007Director resigned (1 page)
29 June 2007Secretary's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: unit 2 llantrisant business park llantrisant pontyclun mid glamorgan CF72 8LF (1 page)
11 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2006New director appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
17 January 2006Return made up to 13/11/05; full list of members (8 pages)
10 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 September 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 November 2004Return made up to 13/11/04; full list of members (8 pages)
20 October 2004Full accounts made up to 31 December 2003 (18 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
14 January 2004Return made up to 13/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2003Full accounts made up to 31 December 2002 (17 pages)
19 March 2003Auditor's resignation (1 page)
6 December 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Full accounts made up to 31 December 2001 (16 pages)
5 November 2001Return made up to 13/11/01; full list of members (6 pages)
17 October 2001Full accounts made up to 31 December 2000 (15 pages)
15 January 2001New director appointed (2 pages)
15 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Full accounts made up to 30 November 1999 (14 pages)
10 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 November 1999Return made up to 13/11/99; full list of members (6 pages)
18 April 1999Full accounts made up to 30 November 1998 (16 pages)
25 November 1998Auditor's resignation (2 pages)
25 November 1998Return made up to 13/11/98; no change of members (4 pages)
31 July 1998Auditor's resignation (1 page)
31 March 1998Full accounts made up to 30 November 1997 (14 pages)
24 November 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/97
(6 pages)
18 March 1997Registered office changed on 18/03/97 from: c/o van de wiel international li 6 mercia business village torwood close coventry CV4 8HX (1 page)
17 March 1997Full accounts made up to 30 November 1996 (17 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
28 March 1996Full accounts made up to 30 November 1995 (10 pages)
15 December 1995Return made up to 30/11/95; no change of members (4 pages)
30 November 1993Incorporation (13 pages)