Company NameGertsway Investments Limited
Company StatusDissolved
Company Number00683496
CategoryPrivate Limited Company
Incorporation Date15 February 1961(63 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHaverstone Properties Limited (Corporation)
StatusClosed
Appointed14 September 2001(40 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 June 2004)
Correspondence Address57-63 Line Wall Road
PO Box 199
Gibraltar
Foreign
Secretary NameJODY Associates Limited (Corporation)
StatusClosed
Appointed14 September 2001(40 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 22 June 2004)
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameDorothea June Barton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 1999)
RoleHousewife
Correspondence Address120 Waterloo Road
Birkdale
Southport
Merseyside
PR8 3AZ
Director NamePatricia Ann Coop
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 1999)
RoleHousewife
Correspondence Address22 Ryder Crescent
Hillside
Southport
Merseyside
PR8 3AE
Director NameLeslie Fink
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1994)
RoleEstate Agent
Correspondence Address10 Balmoral Avenue
Lytham St Annes
Lancs
Fy8
Director NameEdward Kenneth Guest
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address23 The Willows
Southport
Merseyside
PR8 2SW
Director NameJohn Edward Franklin Guest
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitewood Close
Lytham St Annes
Lancashire
FY8 4RN
Secretary NameGeorge Eric Shaw
NationalityBritish
StatusResigned
Appointed08 June 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address70 Glossop Road
Marple Bridge
Stockport
Cheshire
SK6 5EL
Secretary NamePaul Nigel Manifold
NationalityBritish
StatusResigned
Appointed05 April 1994(33 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address7 Ryland Close
Reddish
Stockport
Cheshire
SK5 6YW
Director NameRonald Fletcher
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 1999)
RoleBuilding Manager
Correspondence Address164 Clifton Road South
St Annes-On-Sea
Lancashire
Director NameBrian Tauber
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 September 1999)
RoleOffice Manager
Correspondence Address251 Inner Promenade
St Annes-On-Sea
Lancs
FY8 1AZ
Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaylesford
Schools Hill
Cheadle
Cheshire
SK8 1JB
Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address7 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameJacob Jebreel
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address14 South View Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA
Secretary NameJacob Jebreel
NationalityBritish
StatusResigned
Appointed29 September 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2001)
RoleCompany Director
Correspondence Address14 South View Gardens
Schools Hill
Cheadle
Cheshire
SK8 1PA

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£189
Current Liabilities£1,139,228

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Application for striking-off (1 page)
23 June 2003Return made up to 08/06/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 August 2002Memorandum and Articles of Association (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New secretary appointed (3 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 July 2001Return made up to 08/06/01; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 29 September 1999 (6 pages)
24 July 2000Return made up to 08/06/00; full list of members (10 pages)
14 July 2000Registered office changed on 14/07/00 from: alexander & co 76 cross street manchester lancashire M2 4JG (1 page)
14 February 2000Registered office changed on 14/02/00 from: baker tilly 2ND floor brazennose house east brazennose street manchester M2 5BL (1 page)
1 December 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
3 November 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
3 November 1999Registered office changed on 03/11/99 from: 121 princess street manchester M1 7AF (1 page)
1 November 1999New secretary appointed;new director appointed (5 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New director appointed (4 pages)
1 November 1999New director appointed (5 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
15 October 1999Ad 28/09/99--------- £ si 90@1=90 £ ic 99/189 (2 pages)
15 October 1999£ nc 100/190 28/09/99 (1 page)
15 October 1999Recon 28/09/99 (1 page)
15 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
5 October 1999Declaration of assistance for shares acquisition (9 pages)
5 October 1999Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
1 October 1999Particulars of mortgage/charge (5 pages)
20 July 1999Director resigned (1 page)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 June 1997Return made up to 08/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
8 July 1996Return made up to 08/06/96; full list of members (8 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 June 1995Return made up to 08/06/95; no change of members (6 pages)
19 April 1995Accounts for a small company made up to 31 August 1994 (6 pages)