Company NameGeldart Properties Plc
Company StatusDissolved
Company Number04350561
CategoryPublic Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameHallco 695 Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Philip Cosgrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Simon Robert Burrows
NationalityBritish
StatusResigned
Appointed01 March 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicheldelving
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMr Simon Robert Burrows
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicheldelving
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMr Lee Ashley Rogers
StatusResigned
Appointed04 July 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Lane
Winwick
Warrington
Cheshire
WA2 8LE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Halliwells Nominees LTD
50.00%
Ordinary
25k at £1Mr John Philip Cosgrave
50.00%
Ordinary

Financials

Year2014
Gross Profit£26,443
Net Worth-£1,391,274
Current Liabilities£2,293,733

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE England on 14 April 2014 (1 page)
14 April 2014Termination of appointment of a director (1 page)
14 April 2014Termination of appointment of a secretary (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington WA2 8LE on 8 October 2013 (1 page)
8 October 2013Registered office address changed from the Old Rectory Rectory Lane Winwick Warrington WA2 8LE on 8 October 2013 (1 page)
2 October 2013Termination of appointment of Lee Rogers as a secretary (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 50,000
(4 pages)
6 December 2012Group of companies' accounts made up to 31 May 2012 (22 pages)
8 November 2012Termination of appointment of Simon Burrows as a director (1 page)
5 July 2012Appointment of Mr Lee Ashley Rogers as a secretary (2 pages)
5 July 2012Termination of appointment of Simon Burrows as a secretary (1 page)
29 February 2012Group of companies' accounts made up to 31 May 2011 (23 pages)
17 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 September 2011 (2 pages)
24 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 December 2010Group of companies' accounts made up to 31 May 2010 (24 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Simon Robert Burrows on 31 December 2009 (2 pages)
9 January 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
14 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
24 March 2009Group of companies' accounts made up to 31 December 2007 (24 pages)
24 March 2009Amended group of companies' accounts made up to 31 December 2006 (26 pages)
18 March 2009Return made up to 10/01/09; full list of members (4 pages)
17 March 2009Director's change of particulars / john cosgrave / 01/04/2008 (1 page)
7 March 2008Director appointed simon robert burrows (1 page)
7 March 2008Return made up to 10/01/08; full list of members
  • 363(287) ‐ Registered office changed on 07/03/08
(7 pages)
21 December 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
19 March 2007Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
8 February 2007Return made up to 10/01/07; full list of members (8 pages)
7 November 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
11 October 2006Director resigned (1 page)
5 September 2006Secretary's particulars changed (1 page)
1 September 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 10/01/06; full list of members (7 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
24 January 2005Return made up to 10/01/05; full list of members (7 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
19 February 2004Return made up to 10/01/04; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (20 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
15 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
9 October 2002Particulars of mortgage/charge (4 pages)
31 July 2002Certificate of authorisation to commence business and borrow (1 page)
31 July 2002Application to commence business (2 pages)
27 July 2002Ad 24/06/02--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 July 2002Statement of affairs (6 pages)
24 June 2002New director appointed (2 pages)
20 June 2002Company name changed hallco 695 PLC\certificate issued on 20/06/02 (2 pages)
15 June 2002Director resigned (1 page)
10 January 2002Incorporation (16 pages)