GATEWAY PANEL MANAGEMENT LIMITED

The John Smith's Stadium The John Smith's Stadium, Huddersfield, HD1 6PG
StatusDISSOLVED
Company No.05647460
CategoryPrivate Limited Company
Incorporated07 Dec 2005
Age18 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution11 Apr 2017
Years7 years, 2 months, 8 days

SUMMARY

GATEWAY PANEL MANAGEMENT LIMITED is an dissolved private limited company with number 05647460. It was incorporated 18 years, 6 months, 12 days ago, on 07 December 2005 and it was dissolved 7 years, 2 months, 8 days ago, on 11 April 2017. The company address is The John Smith's Stadium The John Smith's Stadium, Huddersfield, HD1 6PG.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-14

Officer name: Mrs Rebecca Jayne Butcher

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Martin Stevens

Change date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Jan 2016

Category: Address

Type: AD02

Old address: 340 Melton Road Leicester Leicestershire LE47SL England

New address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Address

Type: AD01

New address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG

Old address: 340 Melton Road Leicester Leicestershire LE4 7SL

Change date: 2015-02-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-18

Officer name: Mrs Rebecca Jayne Butcher

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Neil Martin Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lloyd Timmins

Appointment date: 2014-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Marcus Callister Radcliffe

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Clare Turvey

Appointment date: 2014-12-18

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Simon James

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2010

Action Date: 24 Dec 2010

Category: Address

Type: AD01

Old address: 73 Derby Road Melbourne Derbyshire DE73 7HU

Change date: 2010-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change sail address company

Date: 04 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 05/01/06 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 07 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT LAND AND HYDROGRAPHIC SURVEYS LIMITED

THORNHOUSE BUSINESS CENTRE,IRVINE,KA12 0HW

Number:SC357297
Status:ACTIVE
Category:Private Limited Company

DAVE GREEN LIMITED

11, AIRE CLOSE, BROUGH,BROUGH,HU15 1GJ

Number:03110805
Status:ACTIVE
Category:Private Limited Company

FILMODROM LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10126359
Status:ACTIVE
Category:Private Limited Company

GPT SUSSEX LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:05969828
Status:ACTIVE
Category:Private Limited Company

O'MAHONY ANALYTICS LTD

VALETTA HOUSE APARTMENT 55,LONDON,SW11 8EP

Number:11475419
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART LOGISTICS LIMITED

C/O MUCKLE LLP TIME CENTRAL,NEWCASTLE UPON TYNE,NE1 4BF

Number:02843129
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source