About

Registered Number: 02744893
Date of Incorporation: 03/09/1992 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: Moor Lane, Dale Abbey, Ilkeston, Derbyshire, DE7 4PP

 

Gateway Christian School was established in 1992, it's status is listed as "Dissolved". The companies directors are Hill, Ian William, Leleux, Sydney Arthur, Lucas, Glyn Andrew, Rev, Renger, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Ian William 03 June 1993 - 1
LELEUX, Sydney Arthur 03 September 1992 - 1
LUCAS, Glyn Andrew, Rev 06 January 2013 13 March 2018 1
RENGER, Michael 03 September 1992 10 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 20 September 2019
AA - Annual Accounts 12 August 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 23 April 2018
TM01 - Termination of appointment of director 27 March 2018
PSC07 - N/A 27 March 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 17 April 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 23 May 1997
287 - Change in situation or address of Registered Office 17 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 14 September 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 15 November 1993
288 - N/A 15 November 1993
287 - Change in situation or address of Registered Office 15 November 1993
395 - Particulars of a mortgage or charge 22 April 1993
395 - Particulars of a mortgage or charge 20 April 1993
395 - Particulars of a mortgage or charge 13 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1992
288 - N/A 19 October 1992
NEWINC - New incorporation documents 03 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 1993 Fully Satisfied

N/A

Legal charge 08 April 1993 Fully Satisfied

N/A

Debenture 08 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.