Company NameGate Thirty Three Limited
DirectorCamenon Socrates
Company StatusDissolved
Company Number02583173
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameCamenon Socrates
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(4 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Main Street
Alrewas
Staffordshire
DE13 7AA
Director NameMr Demetrios Markou
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyland House 142 School Road
Hockley Heath
Solihull
West Midlands
B94 6RB
Secretary NameJohn Francis Ryley
NationalityBritish
StatusResigned
Appointed18 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings 15 Tudor Hill
Sutton Coldfield
West Midlands
B73 6BD
Secretary NameChris Panayides
NationalityBritish
StatusResigned
Appointed05 July 1991(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address28 Ordacre Close
Sutton Coldfield
West Midlands
B76 1WE
Director NameSimon Symeou
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleManagement Consultantt
Correspondence Address26 Pollard Road
London
N20 0UB
Secretary NameMiss Sheila McGregor
NationalityBritish
StatusResigned
Appointed17 February 1993(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address10 Holly Avenue
Runcorn Road,Moseley
Birmingham
B12 8RJ

Location

Registered AddressChestnut Court
3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 December 2000Dissolved (1 page)
12 September 2000Liquidators statement of receipts and payments (5 pages)
12 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec of state release of liq (1 page)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998C/O re change of liq (43 pages)
20 May 1998Appointment of a voluntary liquidator (2 pages)
1 December 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 1996Appointment of a voluntary liquidator (2 pages)
25 October 1996Registered office changed on 25/10/96 from: unit 1 1622 bristol road south rednal birmingham B45 9TY (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Return made up to 18/02/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 March 1995Return made up to 18/02/95; full list of members (6 pages)