Company NameGawsworth New Hall Properties Limited
Company StatusDissolved
Company Number02805429
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Hans Bauer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDeytheur Grange
Deytheur
Llansantffraid
SY22 6TF
Wales
Secretary NameSusan Margaret Bauer
NationalityBritish
StatusClosed
Appointed23 November 1993(8 months after company formation)
Appointment Duration10 years, 2 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressDeytheur Grange
Deytheur
Llansantffraid
SY22 6TF
Wales
Director NameMr David Walter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThorncliffe Hall West
Hollingworth
Hyde
Cheshire
SK14 8JJ
Secretary NameMr Christopher Hans Bauer
NationalityBritish
StatusResigned
Appointed25 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressJacksons Cottage
Jacksons Edge Road
Disley
Cheshire
SK12 2JR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O F Mazloomian & Co
73-75 Princess Street
Manchester
M2 4EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£96

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
8 April 2002Return made up to 25/03/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Return made up to 25/03/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
7 April 2000Return made up to 25/03/00; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Return made up to 25/03/99; no change of members (4 pages)
11 June 1998Full accounts made up to 31 December 1997 (12 pages)
30 March 1998Return made up to 25/03/98; no change of members (5 pages)
21 April 1997Return made up to 25/03/97; full list of members (7 pages)
13 March 1997Full accounts made up to 31 December 1996 (18 pages)
14 July 1996Full accounts made up to 31 December 1995 (18 pages)
13 May 1996Return made up to 25/03/96; no change of members (4 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
29 March 1995Return made up to 25/03/95; no change of members (4 pages)