About

Registered Number: 03366331
Date of Incorporation: 07/05/1997 (27 years ago)
Company Status: Liquidation
Registered Address: 7 Hilda Park, Chester Le Street, County Durham, DH2 2JP

 

Gatehouse Computer Consultants Ltd was founded on 07 May 1997 and has its registered office in County Durham. There are 2 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVEN, Nigel 05 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SCRIVEN, Anne 05 August 1997 29 August 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2020
LIQ01 - N/A 10 August 2020
AA - Annual Accounts 10 July 2020
AA01 - Change of accounting reference date 14 May 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 15 January 2018
TM02 - Termination of appointment of secretary 29 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
225 - Change of Accounting Reference Date 30 September 1997
287 - Change in situation or address of Registered Office 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.