About

Registered Number: 04965848
Date of Incorporation: 17/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Gate Expectations Ltd was founded on 17 November 2003 and has its registered office in Salisbury in Wiltshire, it has a status of "Dissolved". Whittle, Emma Louise, Whittle, Gerry Gordon are listed as directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTLE, Gerry Gordon 20 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTLE, Emma Louise 20 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ14 - N/A 10 September 2019
LIQ03 - N/A 01 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2018
LIQ10 - N/A 19 December 2018
LIQ02 - N/A 26 June 2018
AD01 - Change of registered office address 09 May 2018
RESOLUTIONS - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 26 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 18 September 2009
395 - Particulars of a mortgage or charge 09 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 12 September 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 22 September 2005
225 - Change of Accounting Reference Date 08 July 2005
363s - Annual Return 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.