Company NameGatecrest Limited
Company StatusDissolved
Company Number04688569
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Gordon Nicholson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(6 days after company formation)
Appointment Duration11 years, 7 months (closed 21 October 2014)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomhall Drive
Ushaw Moor
Durham City
County Durham
DH7 7NU
Director NameMr Peter Maurice Leeman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 21 October 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Stockley Court
Ushaw Moor
Durham
DH7 7NS
Secretary NameMr Gordon Nicholson
StatusClosed
Appointed25 October 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address1 Broomhall Drive
Ushaw Moor
Co Durham
DH7 7NU
Secretary NameMr Robert John Bryan Gair
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Carr Close
Framwellgate Moor
Durham
County Durham
DH1 5JP
Director NameMr Robert John Bryan Gair
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(6 days after company formation)
Appointment Duration7 years, 7 months (resigned 25 October 2010)
RoleTaxi Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address4 High Carr Close
Framwellgate Moor
Durham
County Durham
DH1 5JP
Director NameMr Robert John Bryan Gair
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2011)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address4 High Carr Close
Framwellgate Moor
Co. Durham
DH1 5JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 Trafford Place
High Street
Carrville
Durham
DH1 1BE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

38 at £1Mr Robert John Bryan Gair
38.38%
Ordinary
37 at £1Mr Gordon Nicholson
37.37%
Ordinary
24 at £1Mr Peter Maurice Leeman
24.24%
Ordinary

Financials

Year2014
Net Worth£32,313
Cash£8,051
Current Liabilities£78,017

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 99
(5 pages)
15 July 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 99
(5 pages)
14 July 2011Termination of appointment of Robert Gair as a director (1 page)
14 July 2011Appointment of Mr Robert John Bryan Gair as a director (2 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 October 2010Appointment of Mr Gordon Nicholson as a secretary (2 pages)
25 October 2010Termination of appointment of Robert Gair as a director (1 page)
25 October 2010Termination of appointment of Robert Gair as a secretary (1 page)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
15 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (15 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 May 2009Return made up to 06/03/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 September 2008Return made up to 06/03/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
21 April 2005Return made up to 06/03/05; full list of members (7 pages)
23 February 2005Ad 29/11/04--------- £ si 24@1=24 £ ic 100/124 (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
7 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 April 2004Ad 06/03/03--------- £ si 98@1 (2 pages)
7 April 2004New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Ad 22/05/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
6 March 2003Incorporation (16 pages)