GELDART PROPERTIES (BURY) LIMITED

St George'S House St George'S House, Manchester, M15 4JE, Lancashire
StatusDISSOLVED
Company No.04387245
CategoryPrivate Limited Company
Incorporated05 Mar 2002
Age22 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution07 Oct 2014
Years9 years, 8 months, 13 days

SUMMARY

GELDART PROPERTIES (BURY) LIMITED is an dissolved private limited company with number 04387245. It was incorporated 22 years, 3 months, 15 days ago, on 05 March 2002 and it was dissolved 9 years, 8 months, 13 days ago, on 07 October 2014. The company address is St George'S House St George'S House, Manchester, M15 4JE, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Oct 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Termination secretary company

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: St Georges House 215-219 Chester Road Manchester M15 4JE England

Change date: 2014-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-08

Old address: the Old Rectory Rectory Lane Winwick Warrington WA2 8LE

Documents

View document PDF

Termination secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Ashley Rogers

Documents

View document PDF

Termination secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Burrows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Change person director company with change date

Date: 11 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-01

Officer name: Mr John Philip Cosgrave

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change sail address company

Date: 29 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/05/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john cosgrave / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 15 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 14/03/2008 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 737 LIMITED\certificate issued on 04/04/03

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 05 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BG SHOP LTD

53 BRIDGE ROAD,SOUTHAMPTON,SO19 7GR

Number:09615355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JD MACADAM LIMITED

45 CHAUCER CLOSE,GATESHEAD,NE8 3NG

Number:11022354
Status:ACTIVE
Category:Private Limited Company

K T FENCING LIMITED

1 CHAPEL COTTAGES,HENGOED,CF82 8EB

Number:04285323
Status:ACTIVE
Category:Private Limited Company

KJR DESIGN & PROJECT MANAGEMENT LTD

30 TOLLYMORE PARK,HULL,HU7 3HY

Number:07307087
Status:ACTIVE
Category:Private Limited Company

RESPONDING TO CLIMATE CHANGE LIMITED

20 BARRINGTON COURT,,LONDON,N10 1QG

Number:04395517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:04975617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source