About

Registered Number: 07681797
Date of Incorporation: 24/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 9 months ago)
Registered Address: Block P Meltham Mills Industrial Estate, Meltham, Holmfirth, West Yorkshire, HD9 4DS

 

Based in Holmfirth, Gateway Leisure Products Ltd was setup in 2011, it's status is listed as "Dissolved". Gateway Leisure Products Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ14 - N/A 02 May 2019
LIQ03 - N/A 14 December 2018
LIQ03 - N/A 29 November 2017
RESOLUTIONS - N/A 12 October 2016
4.20 - N/A 12 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2016
AR01 - Annual Return 12 July 2016
DISS40 - Notice of striking-off action discontinued 24 October 2015
AR01 - Annual Return 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 26 August 2013
CH01 - Change of particulars for director 26 August 2013
CH01 - Change of particulars for director 26 August 2013
CH01 - Change of particulars for director 26 August 2013
AD01 - Change of registered office address 25 July 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 09 April 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 24 July 2012
MG01 - Particulars of a mortgage or charge 17 January 2012
AA - Annual Accounts 16 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
AA01 - Change of accounting reference date 29 November 2011
SH01 - Return of Allotment of shares 11 November 2011
SH01 - Return of Allotment of shares 11 November 2011
MG01 - Particulars of a mortgage or charge 21 September 2011
MG01 - Particulars of a mortgage or charge 30 August 2011
NEWINC - New incorporation documents 24 June 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2012 Outstanding

N/A

Debenture 20 September 2011 Outstanding

N/A

All assets debenture 23 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.