Company NameThe Iron Gate Company (NE) Limited
Company StatusDissolved
Company Number08287584
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Rebecca Lawrence
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG

Contact

Websitetheirongatecompany.co.uk
Email address[email protected]
Telephone0191 4620262
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Rebecca Lawrence
100.00%
Ordinary

Financials

Year2014
Turnover£128,887
Gross Profit£57,531
Net Worth£776
Current Liabilities£13,177

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 November 2020Final Gazette dissolved following liquidation (1 page)
24 August 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
20 June 2019Liquidators' statement of receipts and payments to 10 April 2019 (17 pages)
1 April 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages)
9 May 2018Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 May 2018 (2 pages)
26 April 2018Statement of affairs (8 pages)
26 April 2018Appointment of a voluntary liquidator (3 pages)
26 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-11
(1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
18 October 2017Change of details for Ms Rebecca Lawrence as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Ms Rebecca Lawrence on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Ms Rebecca Lawrence on 18 October 2017 (2 pages)
18 October 2017Change of details for Ms Rebecca Lawrence as a person with significant control on 18 October 2017 (2 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
25 September 2015Director's details changed for Mrs Rebecca Lawrence on 21 September 2015 (2 pages)
25 September 2015Director's details changed for Mrs Rebecca Lawrence on 21 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Rebecca Lawrence on 21 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Rebecca Lawrence on 21 September 2015 (2 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
4 October 2013Director's details changed for Mrs Rebecca Lawrence on 1 January 2013 (2 pages)
4 October 2013Director's details changed for Mrs Rebecca Lawrence on 1 January 2013 (2 pages)
3 October 2013Registered office address changed from 20 Westlands Tynemouth Tyne and Wear NE30 3SU on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 20 Westlands Tynemouth Tyne and Wear NE30 3SU on 3 October 2013 (1 page)
27 September 2013Registered office address changed from 29 Hotspur Street North Shields Tyne and Wear NE30 4EN England on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from 29 Hotspur Street North Shields Tyne and Wear NE30 4EN England on 27 September 2013 (2 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)