Company NameGatespan Limited
Company StatusDissolved
Company Number06539333
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameOwen William Le Roy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 day after company formation)
Appointment Duration9 years, 10 months (closed 03 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRed House Farm Pixey Green
Stradbroke
Eye
Suffolk
IP21 5NJ
Secretary NameOwen William Le Roy
NationalityBritish
StatusClosed
Appointed20 March 2008(1 day after company formation)
Appointment Duration9 years, 10 months (closed 03 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRed House Farm Pixey Green
Stradbroke
Eye
Suffolk
IP21 5NJ
Director NameMr Richard Francis Flach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAbbotts End
High Street, Hemingford Abbots
Huntingdon
PE28 9AA
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered AddressBegbies Traynor (Central) Llp
Catherdal Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Owen William Le-roy
100.00%
Ordinary

Financials

Year2014
Net Worth£377,752
Cash£201,948
Current Liabilities£34,196

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2017Return of final meeting in a members' voluntary winding up (17 pages)
23 February 2016Registered office address changed from Red House Farm Pixey Green Stradbroke Eye Suffolk IP21 5NJ to Catherdal Buildings Dean Street Newcastle upon Tyne NE1 1PG on 23 February 2016 (2 pages)
19 February 2016Appointment of a voluntary liquidator (1 page)
19 February 2016Declaration of solvency (3 pages)
19 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
(1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 January 2013Termination of appointment of Richard Flach as a director (1 page)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Owen William Le Roy on 19 March 2010 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 May 2009Return made up to 19/03/09; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from red house farm pixey green stradbroke eye suffolk IP21 5NJ (1 page)
7 April 2008Ad 20/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
7 April 2008Director appointed owen william le roy (2 pages)
7 April 2008Appointment terminated director A.C. directors LIMITED (1 page)
7 April 2008Director appointed richard francis flach (2 pages)
7 April 2008Secretary appointed owen william le roy (2 pages)
29 March 2008Gbp nc 100/10000\20/03/08 (2 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2008Registered office changed on 27/03/2008 from 4 rivers house fentiman walk hertford herts SG14 1DB united kingdom (1 page)
19 March 2008Incorporation (15 pages)