Company NameDurham Gate (Management Company) Limited
Company StatusDissolved
Company Number06895152
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Allan Cook
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAmerston Hill Farm
Elwick
Hartlepool
TS27 3GZ
Director NameMr Paul Grylls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2018(9 years, 5 months after company formation)
Appointment Duration10 months (closed 20 August 2019)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGc Property Management Llp, The Grange Business Ce
Billingham
TS23 1LG
Director NameMr Neil Timothy McMillan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(3 days after company formation)
Appointment Duration7 years (resigned 25 May 2016)
RoleProperty And Development Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5EY
Director NameMjr Christopher Michael Ives
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Business Centre Belasis Avenue
Billingham
Cleveland
TS23 1LG

Location

Registered AddressThe Grange Business Centre
Belasis Avenue
Billingham
Cleveland
TS23 1LG
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Arlington Property (North East) LLP
50.00%
Ordinary
1 at £1Maple Oak LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£5,647
Cash£11,287
Current Liabilities£462,268

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Termination of appointment of Christopher Michael Ives as a director on 23 October 2018 (1 page)
28 November 2018Appointment of Mr Paul Grylls as a director on 23 October 2018 (2 pages)
22 November 2018Cessation of Christopher Michael Ives as a person with significant control on 24 October 2018 (3 pages)
22 November 2018Notification of Durham Gate Limited (Crn: 03072593 as a person with significant control on 24 October 2018 (4 pages)
11 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 May 2016Termination of appointment of Neil Timothy Mcmillan as a director on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Christopher Michael Ives as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Christopher Michael Ives as a director on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Neil Timothy Mcmillan as a director on 25 May 2016 (1 page)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
27 February 2013Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
28 July 2010Registered office address changed from 26 Victoria Road Hartlepool Teesside TS26 8DD on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 26 Victoria Road Hartlepool Teesside TS26 8DD on 28 July 2010 (1 page)
28 July 2010Director's details changed for Neil Timothy Mcmillan on 30 April 2010 (2 pages)
28 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Neil Timothy Mcmillan on 30 April 2010 (2 pages)
28 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 June 2009Director appointed neil timothy mcmillan (2 pages)
5 June 2009Director appointed neil timothy mcmillan (2 pages)
5 May 2009Incorporation (12 pages)
5 May 2009Incorporation (12 pages)