Company NameGateway Housing Trust
Company StatusDissolved
Company Number05129180
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Geoffrey Bromley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Greens Chalky Road
Stockbury
Near Sittingbourne
Kent
ME9 7QR
Director NameMr Clifford David Dawe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Singlewell Road
Gravesend
Kent
DA11 7RN
Secretary NameMr Clifford David Dawe
NationalityBritish
StatusClosed
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address245 Singlewell Road
Gravesend
Kent
DA11 7RN
Director NameMrs Danita Dawe
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Singlewell Road
Gravesend
Kent
DA11 7RN
Director NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 6 Bentley Street Industrial
Estate Bentley Street
Gravesend
Kent
DA12 2DH
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
22 May 2009Annual return made up to 17/05/09 (2 pages)
22 May 2009Annual return made up to 17/05/09 (2 pages)
22 May 2009Director's change of particulars / david bromley / 17/05/2009 (1 page)
22 May 2009Director's Change of Particulars / david bromley / 17/05/2009 / Post Town was: sittingbourne, now: near sittingbourne (1 page)
20 January 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
20 January 2009Accounts made up to 31 May 2008 (7 pages)
30 May 2008Director's change of particulars / david bromley / 12/10/2006 (1 page)
30 May 2008Director's Change of Particulars / david bromley / 12/10/2006 / Country was: united kingdom, now: (1 page)
28 May 2008Annual return made up to 17/05/08 (2 pages)
28 May 2008Director's Change of Particulars / david bromley / 17/05/2008 / HouseName/Number was: , now: three greens; Street was: sandy view, now: chalky road; Area was: ware street, now: stockbury; Post Town was: maidstone, now: sittingbourne; Post Code was: ME14 5LA, now: ME9 7QR; Country was: , now: united kingdom (1 page)
28 May 2008Director's change of particulars / david bromley / 17/05/2008 (1 page)
28 May 2008Annual return made up to 17/05/08 (2 pages)
19 February 2008Accounts made up to 31 May 2007 (7 pages)
19 February 2008Accounts for a dormant company made up to 31 May 2007 (7 pages)
30 May 2007Annual return made up to 17/05/07 (2 pages)
30 May 2007Annual return made up to 17/05/07 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
11 April 2007Accounts made up to 31 May 2006 (7 pages)
6 September 2006Annual return made up to 17/05/06 (2 pages)
6 September 2006Annual return made up to 17/05/06 (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 19-21 swan street west malling kent ME19 6JU (1 page)
20 July 2006Registered office changed on 20/07/06 from: 19-21 swan street west malling kent ME19 6JU (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
9 March 2006Accounts made up to 31 May 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
23 June 2005Annual return made up to 17/05/05 (2 pages)
23 June 2005Annual return made up to 17/05/05 (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
28 June 2004New secretary appointed;new director appointed (3 pages)
28 June 2004New secretary appointed;new director appointed (3 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
21 May 2004Registered office changed on 21/05/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
21 May 2004Registered office changed on 21/05/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
17 May 2004Incorporation (16 pages)
17 May 2004Incorporation (16 pages)