Company NameTollgate Investments Limited
Company StatusDissolved
Company Number02721937
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHazel Shirley Berkley
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed10 June 1992(same day as company formation)
RoleHousewife/Mother
Correspondence Address90 New Road
Penn
Buckinghamshire
HP10 8DN
Director NameRichard John Berkley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1994(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 16 June 2009)
RoleCommercial Mortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 New Road
Penn
Buckinghamshire
HP10 8DN
Secretary NameHazel Shirley Berkley
NationalityEnglish
StatusClosed
Appointed25 April 1997(4 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 16 June 2009)
RoleCompany Director
Correspondence Address90 New Road
Penn
Buckinghamshire
HP10 8DN
Secretary NameMr Ian Gordon Morrison
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address54c Hackford Road
London
SW9 0RF
Secretary NameRichard John Berkley
NationalityBritish
StatusResigned
Appointed20 December 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 1997)
RoleCommercial Mortgage Consultant
Correspondence Address9 St Marys Place
Ealing
London
W5 5HA

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£442
Cash£25
Current Liabilities£2,340

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Registered office changed on 17/03/2009 from nielsens the gatehouse 784-788 high road london N17 0DA (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 October 2007Return made up to 10/06/07; full list of members (2 pages)
14 September 2007Return made up to 10/06/06; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 July 2005Return made up to 10/06/05; full list of members (3 pages)
11 March 2005Return made up to 10/06/04; full list of members (7 pages)
24 February 2005Delivery ext'd 3 mth 30/06/04 (1 page)
2 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 June 2003Return made up to 10/06/03; full list of members (7 pages)
4 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
17 September 2001Particulars of mortgage/charge (3 pages)
31 August 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
10 July 2001Return made up to 10/06/01; full list of members (6 pages)
3 May 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
3 August 1999Return made up to 31/05/99; no change of members (4 pages)
15 April 1999Registered office changed on 15/04/99 from: hill house highgate hill london N19 5UU (1 page)
19 November 1998Secretary's particulars changed;director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
19 November 1998Return made up to 10/06/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Return made up to 10/06/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 July 1996Return made up to 10/06/96; full list of members (6 pages)
2 May 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
4 August 1995Return made up to 31/05/95; full list of members (14 pages)
4 August 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Accounts for a dormant company made up to 30 June 1994 (1 page)