Company NameGilchrist Properties Limited
Company StatusConverted / Closed
Company Number00895693
CategoryConverted / Closed
Incorporation Date11 January 1967(57 years, 3 months ago)
Dissolution Date20 October 2018 (5 years, 5 months ago)
Previous NamesFairfax Tours Limited and Farmco Products Limited

Business Activity

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

Directors

Director NameMr Christopher Michael Stevens
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(38 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 20 October 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Corn Mill Bottom
Shelley
Huddersfield
HD8 8JJ
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(39 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 20 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(41 years after company formation)
Appointment Duration10 years, 9 months (closed 20 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusClosed
Appointed07 January 2008(41 years after company formation)
Appointment Duration10 years, 9 months (closed 20 October 2018)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameRonald Thomas Dixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(25 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 March 1993)
RoleDivisional Accountant
Correspondence Address253 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LJ
Director NameRobert Charles Galley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(26 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 May 2006)
RoleChartered Surveyor
Correspondence Address7 Groby Place
Altrincham
Cheshire
WA14 4AL
Director NameMr Michael Francis Lacey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(31 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address193 Woolton Road
Childwall
Liverpool
L15 6XW
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2005)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1992(25 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 December 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(25 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts10 January 2009 (15 years, 2 months ago)
Next Accounts Due11 October 2010 (overdue)
Accounts CategoryFull
Accounts Year End11 January

Filing History

26 November 2009Forms b & z to convert to i&ps (2 pages)
26 November 2009Resolutions
  • RES13 ‐ Convert to i&ps 06/08/2009
(1 page)
10 October 2009Full accounts made up to 10 January 2009 (17 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
13 October 2008Full accounts made up to 12 January 2008 (15 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
12 October 2007Full accounts made up to 13 January 2007 (15 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
11 November 2006Full accounts made up to 14 January 2006 (14 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
20 January 2006New director appointed (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
1 September 2005Return made up to 31/07/05; full list of members (3 pages)
7 July 2005Full accounts made up to 8 January 2005 (11 pages)
7 July 2005Full accounts made up to 8 January 2005 (11 pages)
2 September 2004Full accounts made up to 10 January 2004 (11 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
19 April 2004New director appointed (3 pages)
19 April 2004Director resigned (1 page)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
14 July 2003Full accounts made up to 11 January 2003 (11 pages)
7 August 2002Return made up to 31/07/02; no change of members (5 pages)
18 June 2002Full accounts made up to 12 January 2002 (11 pages)
23 August 2001Return made up to 31/07/01; no change of members (5 pages)
25 June 2001Full accounts made up to 13 January 2001 (11 pages)
15 November 2000Director's particulars changed (1 page)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
27 July 2000Full accounts made up to 8 January 2000 (11 pages)
27 July 2000Full accounts made up to 8 January 2000 (11 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
1 August 1999Full accounts made up to 9 January 1999 (12 pages)
1 August 1999Full accounts made up to 9 January 1999 (12 pages)
6 January 1999New director appointed (2 pages)
19 August 1998Full accounts made up to 10 January 1998 (12 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
10 June 1997Full accounts made up to 11 January 1997 (12 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Full accounts made up to 13 January 1996 (12 pages)
11 September 1995Full accounts made up to 14 January 1995 (13 pages)
14 August 1995Return made up to 31/07/95; full list of members (12 pages)