Company NameG.R. Properties Limited
Company StatusDissolved
Company Number03201666
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date23 December 2016 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ian Peter Godfrey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration20 years, 7 months (closed 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Bank Farm Uttoexeter Road
Lower Tean
Stoke On Trent
Staffs
ST10 4LJ
Director NameMr Christopher John Ridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration20 years, 7 months (closed 23 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Longton Road
Barlaston
Stoke On Trent
ST12 9AU
Secretary NameMr Ian Peter Godfrey
NationalityBritish
StatusClosed
Appointed23 May 1996(2 days after company formation)
Appointment Duration20 years, 7 months (closed 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Bank Farm Uttoexeter Road
Lower Tean
Stoke On Trent
Staffs
ST10 4LJ
Director NameMrs Julia Margaret Godfrey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed15 September 1996(3 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months (closed 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Bank Farm
Uttoxeter Road
Lower Tean
Staffordshire
ST10 4LJ
Director NameKay Ridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1998)
RolePottery Manufacturer
Correspondence Address3 Albert Place
Dresden
Stoke On Trent
Staffordshire
ST3 4AR
Director NameCreditreform (England) Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address168 Corporation Street
Birmingham
B4 6TU
Secretary NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth£123,264
Cash£584
Current Liabilities£104,206

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
23 September 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Liquidators' statement of receipts and payments to 29 December 2015 (22 pages)
22 February 2016Liquidators' statement of receipts and payments to 29 December 2015 (22 pages)
22 February 2016Liquidators statement of receipts and payments to 29 December 2015 (22 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Court order insolvency:replacement of liquidator (31 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Court order insolvency:replacement of liquidator (31 pages)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Liquidators' statement of receipts and payments to 29 December 2014 (19 pages)
24 February 2015Liquidators statement of receipts and payments to 29 December 2014 (19 pages)
24 February 2015Liquidators' statement of receipts and payments to 29 December 2014 (19 pages)
28 January 2014Liquidators' statement of receipts and payments to 29 December 2013 (18 pages)
28 January 2014Liquidators statement of receipts and payments to 29 December 2013 (18 pages)
28 January 2014Liquidators' statement of receipts and payments to 29 December 2013 (18 pages)
5 March 2013Liquidators' statement of receipts and payments to 29 December 2012 (17 pages)
5 March 2013Liquidators' statement of receipts and payments to 29 December 2012 (17 pages)
5 March 2013Liquidators statement of receipts and payments to 29 December 2012 (17 pages)
28 February 2012Liquidators' statement of receipts and payments to 29 December 2011 (18 pages)
28 February 2012Liquidators statement of receipts and payments to 29 December 2011 (18 pages)
28 February 2012Liquidators' statement of receipts and payments to 29 December 2011 (18 pages)
13 January 2011Registered office address changed from Daisy Bank Farm Uttoxeter Road Lower Tean Stoke on Trent Staffs ST10 4LJ on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Daisy Bank Farm Uttoxeter Road Lower Tean Stoke on Trent Staffs ST10 4LJ on 13 January 2011 (2 pages)
12 January 2011Statement of affairs with form 4.19 (6 pages)
12 January 2011Appointment of a voluntary liquidator (1 page)
12 January 2011Statement of affairs with form 4.19 (6 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 4,000
(5 pages)
1 June 2010Director's details changed for Christopher John Ridge on 21 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher John Ridge on 21 May 2010 (2 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 4,000
(5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Return made up to 21/05/09; full list of members (4 pages)
7 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 21/05/08; full list of members (4 pages)
6 August 2008Return made up to 21/05/08; full list of members (4 pages)
5 August 2008Director and secretary's change of particulars / ian godfrey / 04/08/2008 (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Director and secretary's change of particulars / ian godfrey / 04/08/2008 (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from daisy bank farm uttoexeter road lower tean stoke on trent staffs ST10 4LJ (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Registered office changed on 05/08/2008 from daisy bank farm uttoexeter road lower tean stoke on trent staffs ST10 4LJ (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Return made up to 21/05/07; full list of members (3 pages)
10 July 2007Return made up to 21/05/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 21/05/06; full list of members (3 pages)
12 June 2006Return made up to 21/05/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: 78 caverswall road blythe bridge stoke-on-trent staffordshire ST11 9BG (1 page)
22 December 2005Registered office changed on 22/12/05 from: 78 caverswall road blythe bridge stoke-on-trent staffordshire ST11 9BG (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Return made up to 21/05/05; full list of members (3 pages)
26 May 2005Return made up to 21/05/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Return made up to 21/05/04; full list of members (7 pages)
15 June 2004Return made up to 21/05/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 May 2000Return made up to 21/05/00; full list of members (7 pages)
26 May 2000Return made up to 21/05/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 June 1999Return made up to 21/05/99; full list of members (6 pages)
25 June 1999Return made up to 21/05/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 May 1998Return made up to 21/05/98; no change of members (4 pages)
15 May 1998Return made up to 21/05/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
3 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
12 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
5 June 1997Return made up to 21/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
(6 pages)
5 June 1997Return made up to 21/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
(6 pages)
25 March 1997Ad 03/12/96-19/03/97 £ si 4000@1=4000 £ ic 1/4001 (2 pages)
25 March 1997Ad 03/12/96-19/03/97 £ si 4000@1=4000 £ ic 1/4001 (2 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996Registered office changed on 30/05/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed;new director appointed (2 pages)
30 May 1996New director appointed (2 pages)
21 May 1996Incorporation (15 pages)
21 May 1996Incorporation (15 pages)