Company NameNorthern Gateway Telco Limited
Company StatusDissolved
Company Number03607306
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)
Previous NameAtrel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Gerald Turner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Secretary NameBernard Philip Patten
NationalityBritish
StatusResigned
Appointed10 August 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address54 Oakington Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6ST
Director NameJohn Patrick Hone
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address29 Home Wood
Harleyford
Marlow
Buckinghamshire
SL7 2SW
Director NameMr Ian Maurice Burns
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2001)
RoleUniversity Pro Vice Chancellor
Country of ResidenceEngland
Correspondence Address7 Easedale Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TA
Director NameChristopher Drew
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2001)
RoleChief Executive
Correspondence Address121 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RG
Director NamePaul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 04 May 2001)
RoleCompany Director
Correspondence Address39 South Street
Durham
DH1 4QP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressWinchester House
259-269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£289,316
Current Liabilities£34,670

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2004First Gazette notice for compulsory strike-off (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
8 January 2004Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Return made up to 30/07/02; full list of members (7 pages)
30 August 2002Registered office changed on 30/08/02 from: 45 new bond street london W1Y 9HB (1 page)
22 March 2002Full accounts made up to 31 December 2001 (10 pages)
5 October 2001Return made up to 30/07/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
12 April 2001Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Return made up to 30/07/00; full list of members (8 pages)
11 August 2000Director resigned (1 page)
3 September 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1999Ad 25/01/99--------- £ si 50000@1=50000 £ ic 350001/400001 (2 pages)
11 March 1999S-div 16/10/98 (1 page)
11 March 1999Nc inc already adjusted 16/10/98 (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Memorandum and Articles of Association (18 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Ad 16/10/98--------- £ si 349999@1=349999 £ ic 2/350001 (2 pages)
2 October 1998New director appointed (3 pages)
25 August 1998Registered office changed on 25/08/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (3 pages)
25 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Company name changed atrel LIMITED\certificate issued on 18/08/98 (2 pages)
10 August 1998Nc inc already adjusted 06/08/98 (1 page)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 July 1998Incorporation (18 pages)