Company NameTollgate Riding School Limited
Company StatusDissolved
Company Number03787204
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr David Stuart Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glimmer Way
Wainscott
Rochester
Kent
ME3 8FL
Director NameMr Martin Geoffrey Nuttall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Farm White Horse
Meopham
Gravesend
Kent
DA13 0UE
Secretary NameMr Martin Geoffrey Nuttall
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Horse Farm White Horse Lane
Meopham
Gravesend
Kent
DA13 0UE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old West Barn Highcross Road
Southfleet
Gravesend
Kent
DA13 9PH
RegionSouth East
ConstituencyDartford
CountyKent
ParishSouthfleet
WardLongfield, New Barn and Southfleet
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Martin G. Nuttall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX on 9 July 2014 (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
15 August 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
15 August 2012Director's details changed for Mr David Stuart Moore on 1 April 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
6 July 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (1 page)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (1 page)
6 July 2010Secretary's details changed for Martin Geoffrey Nuttall on 1 January 2010 (1 page)
6 July 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Martin Geoffrey Nuttall on 1 January 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
23 June 2009Return made up to 10/06/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 July 2008Return made up to 10/06/08; full list of members (3 pages)
1 July 2008Return made up to 10/06/08; full list of members (3 pages)
18 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2007Registered office changed on 30/10/07 from: crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page)
30 October 2007Registered office changed on 30/10/07 from: crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page)
6 July 2007Return made up to 10/06/07; full list of members (2 pages)
6 July 2007Return made up to 10/06/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Secretary's particulars changed;director's particulars changed (1 page)
30 June 2006Return made up to 10/06/06; full list of members (2 pages)
30 June 2006Return made up to 10/06/06; full list of members (2 pages)
9 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 July 2005Registered office changed on 26/07/05 from: crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page)
26 July 2005Return made up to 10/06/05; full list of members (2 pages)
26 July 2005Return made up to 10/06/05; full list of members (2 pages)
26 July 2005Registered office changed on 26/07/05 from: crossley & co, the precinct cathedral close rochester kent ME1 1SZ (1 page)
25 July 2005Registered office changed on 25/07/05 from: crossley & co the precinct rochester kent ME1 1SZ (1 page)
25 July 2005Registered office changed on 25/07/05 from: crossley & co the precinct rochester kent ME1 1SZ (1 page)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
20 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 June 2004Return made up to 10/06/04; full list of members (7 pages)
3 June 2004Return made up to 10/06/04; full list of members (7 pages)
24 June 2003Return made up to 10/06/03; full list of members (7 pages)
24 June 2003Return made up to 10/06/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2002Return made up to 10/06/02; full list of members (7 pages)
28 June 2002Return made up to 10/06/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
18 July 2001Return made up to 10/06/01; full list of members (6 pages)
18 July 2001Return made up to 10/06/01; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Return made up to 10/06/00; full list of members (6 pages)
10 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
10 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
10 June 1999Incorporation (20 pages)
10 June 1999Incorporation (20 pages)