Company NameGreen Gable Properties Limited
Company StatusDissolved
Company Number01681988
CategoryPrivate Limited Company
Incorporation Date26 November 1982(41 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin Evans
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(8 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 27 December 2011)
RoleEstate Planner
Country of ResidenceCyprus
Correspondence Address5 Gregori Afxentiou Street
Mandria
Paphos
8504
Secretary NameC & R B Evans Independent Advisers Limited (Corporation)
StatusClosed
Appointed23 November 2001(19 years after company formation)
Appointment Duration10 years, 1 month (closed 27 December 2011)
Correspondence Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
Director NameSusan Joyce Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2001)
RoleCompany Director
Correspondence Address244 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG
Secretary NameSusan Joyce Evans
NationalityBritish
StatusResigned
Appointed23 October 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2001)
RoleCompany Director
Correspondence Address244 Compstall Road
Romiley
Stockport
Cheshire
SK6 4JG

Location

Registered Address25 Knowsley Street
Bury
Lancashire
BL9 0ST
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,447
Current Liabilities£34,493

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011Application to strike the company off the register (3 pages)
6 September 2011Application to strike the company off the register (3 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(4 pages)
1 July 2010Secretary's details changed for C & R B Evans Independent Advisers Limited on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(4 pages)
1 July 2010Secretary's details changed for C & R B Evans Independent Advisers Limited on 30 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
13 March 2008Director's Change of Particulars / colin evans / 17/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 25A knowsley street, now: gregori afxentiou street; Post Town was: bury, now: mandria; Region was: lancashire, now: paphos; Post Code was: BL9 0ST, now: 8504; Country was: , now: cyprus (2 pages)
13 March 2008Director's change of particulars / colin evans / 17/01/2008 (2 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 August 2006Return made up to 30/06/06; full list of members (2 pages)
17 August 2006Return made up to 30/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 August 2005Return made up to 30/06/05; full list of members (6 pages)
9 August 2005Return made up to 30/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 October 2004Return made up to 30/06/04; full list of members (6 pages)
8 October 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2004Registered office changed on 17/05/04 from: 69 reddish lane gorton manchester M18 7JH (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 69 reddish lane gorton manchester M18 7JH (2 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 August 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003Return made up to 30/06/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 July 2002Return made up to 30/06/02; full list of members (6 pages)
24 July 2002Return made up to 30/06/02; full list of members (6 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
30 November 2001Secretary resigned;director resigned (1 page)
30 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
31 October 2000Return made up to 30/09/00; full list of members (6 pages)
31 October 2000Return made up to 30/09/00; full list of members (6 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 December 1999Return made up to 30/09/99; full list of members (6 pages)
10 December 1999Return made up to 30/09/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
2 July 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
15 April 1999Return made up to 30/09/98; full list of members (6 pages)
15 April 1999Return made up to 30/09/98; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1997Return made up to 30/09/97; no change of members (4 pages)
8 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 October 1995Return made up to 30/09/95; full list of members (6 pages)
18 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)