DURHAM GATE (MANAGEMENT COMPANY) LIMITED

The Grange Business Centre The Grange Business Centre, Billingham, TS23 1LG, Cleveland
StatusDISSOLVED
Company No.06895152
CategoryPrivate Limited Company
Incorporated05 May 2009
Age14 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 8 months, 7 days

SUMMARY

DURHAM GATE (MANAGEMENT COMPANY) LIMITED is an dissolved private limited company with number 06895152. It was incorporated 14 years, 11 months, 22 days ago, on 05 May 2009 and it was dissolved 4 years, 8 months, 7 days ago, on 20 August 2019. The company address is The Grange Business Centre The Grange Business Centre, Billingham, TS23 1LG, Cleveland.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mr Paul Grylls

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Christopher Michael Ives

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Durham Gate Limited (Crn: 03072593

Notification date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Michael Ives

Cessation date: 2018-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Neil Timothy Mcmillan

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Ives

Appointment date: 2016-05-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 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: 30 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: 26 Victoria Road Hartlepool Teesside TS26 8DD

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Neil Timothy Mcmillan

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed neil timothy mcmillan

Documents

View document PDF

Incorporation company

Date: 05 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

85 SACKVILLE ROAD LIMITED

THE COACH HOUSE,HAYWARDS HEATH,RH16 2QY

Number:04351147
Status:ACTIVE
Category:Private Limited Company

ADVENTURES IN T-SHIRTS LTD

11 THE SHAMBLES,WETHERBY,LS22 6NG

Number:10983719
Status:ACTIVE
Category:Private Limited Company

BARBICAN INDEPENDENT FINANCIAL ADVISORS LIMITED

50 ST. ANDREW STREET,HERTFORD,SG14 1JA

Number:02148186
Status:ACTIVE
Category:Private Limited Company

BROOKMANS NDD LIMITED

130A DARKES LANE,HERTFORDSHIRE,EN6 1AF

Number:10404363
Status:ACTIVE
Category:Private Limited Company

JNR ENTERPRISE (SCOTLAND) LTD

UNIT 3 WESTERTON ROAD,BROXBURN,EH52 5AU

Number:SC613091
Status:ACTIVE
Category:Private Limited Company

OLIELLA LIMITED

HOMEWOODS FOREST ROAD,LEATHERHEAD,KT24 5DT

Number:08053024
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