Company NameThe Way To Change Limited
Company StatusDissolved
Company Number04405886
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameGateone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew William Black
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleActor
Correspondence Address4 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
Director NamePaul Anthony Black
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
Secretary NamePaul Anthony Black
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Tyelaw Meadows
Shilbottle
Alnwick
Northumberland
NE66 2JJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Tyelaw Meadows, Shilbottle
Alnwick
Northumberland
NE66 2JJ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishShilbottle
WardShilbottle
Built Up AreaShilbottle

Financials

Year2014
Net Worth-£5,737
Cash£7,566
Current Liabilities£23,138

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 January 2008Return made up to 28/03/06; full list of members (7 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
24 April 2007Deferment of dissolution (voluntary) (1 page)
18 July 2006Order of court to wind up (2 pages)
27 June 2006Registered office changed on 27/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 May 2004Registered office changed on 14/05/04 from: suite 45 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page)
15 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 November 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
29 May 2003Return made up to 28/03/03; full list of members (7 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 April 2002Company name changed gateone LIMITED\certificate issued on 16/04/02 (2 pages)
28 March 2002Incorporation (12 pages)