About

Registered Number: 04419780
Date of Incorporation: 18/04/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: GRANT THORNTON UK LLP, 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN

 

Established in 2002, Park Gate Telecom Ltd have registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STONER, Louise 13 September 2002 19 February 2003 1
TILLEY, Geoffrey Roy 20 March 2003 30 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
4.43 - Notice of final meeting of creditors 05 January 2016
L64.04 - Directions to defer dissolution 30 April 2015
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 23 January 2013
287 - Change in situation or address of Registered Office 18 August 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 August 2008
L64.04 - Directions to defer dissolution 14 March 2007
L64.07 - Release of Official Receiver 14 March 2007
COCOMP - Order to wind up 30 March 2006
AA - Annual Accounts 17 August 2004
363s - Annual Return 07 June 2004
287 - Change in situation or address of Registered Office 18 May 2004
AA - Annual Accounts 20 February 2004
CERTNM - Change of name certificate 17 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2003
395 - Particulars of a mortgage or charge 06 June 2003
363s - Annual Return 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.