About

Registered Number: 03959363
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2017 (6 years and 6 months ago)
Registered Address: Enterprise Road, Raunds, Northamptonshire, NN9 6JE

 

Established in 2000, Gatestock Uk Ltd are based in Northamptonshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Nannery, Mark Nicholas Thomas, Furlong, Valerie Ann, Marsh, Alison May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURLONG, Valerie Ann 19 April 2000 02 June 2000 1
MARSH, Alison May 19 April 2000 02 June 2000 1
Secretary Name Appointed Resigned Total Appointments
NANNERY, Mark Nicholas Thomas 01 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
RESOLUTIONS - N/A 21 June 2017
SH19 - Statement of capital 21 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2017
CAP-SS - N/A 06 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 10 December 2015
TM01 - Termination of appointment of director 30 September 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 25 April 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 13 January 2012
AP03 - Appointment of secretary 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
363s - Annual Return 08 May 2007
AUD - Auditor's letter of resignation 11 March 2007
AA - Annual Accounts 17 November 2006
169 - Return by a company purchasing its own shares 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
RESOLUTIONS - N/A 07 June 2006
363s - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
AA - Annual Accounts 24 October 2002
395 - Particulars of a mortgage or charge 30 April 2002
363a - Annual Return 05 April 2002
AA - Annual Accounts 24 December 2001
287 - Change in situation or address of Registered Office 23 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
395 - Particulars of a mortgage or charge 10 May 2001
363a - Annual Return 08 May 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
MEM/ARTS - N/A 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
225 - Change of Accounting Reference Date 06 February 2001
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 07 August 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
353 - Register of members 23 June 2000
123 - Notice of increase in nominal capital 23 June 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2000
325 - Location of register of directors' interests in shares etc 23 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 April 2002 Fully Satisfied

N/A

Legal mortgage 04 June 2001 Fully Satisfied

N/A

Mortgage debenture 28 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.