Company NameGeldart Properties (Tytherington) Limited
Company StatusDissolved
Company Number04361288
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameHallco 708 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Philip Cosgrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 05 May 2015)
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
Appointed11 January 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 July 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
Appointed28 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
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

2 at £1Geldart Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£205,561
Current Liabilities£222,939

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
8 October 2013Registered office address changed from The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page)
8 October 2013Registered office address changed from The Old Rectory Rectory Lane Winwick Warrington Cheshire WA2 8LE on 8 October 2013 (1 page)
2 October 2013Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 (1 page)
2 October 2013Termination of appointment of Lee Ashley Rogers as a secretary on 1 September 2013 (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 December 2012Full accounts made up to 31 May 2012 (12 pages)
5 July 2012Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 (2 pages)
5 July 2012Appointment of Mr Lee Ashley Rogers as a secretary on 4 July 2012 (2 pages)
5 July 2012Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 (1 page)
5 July 2012Termination of appointment of Simon Robert Burrows as a secretary on 4 July 2012 (1 page)
29 February 2012Full accounts made up to 31 May 2011 (14 pages)
17 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Mr John Philip Cosgrave on 1 January 2012 (2 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 May 2010 (14 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
9 January 2010Full accounts made up to 31 May 2009 (13 pages)
14 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
3 April 2009Return made up to 28/01/09; full list of members (3 pages)
3 April 2009Director's change of particulars / john cosgrave / 01/04/2008 (1 page)
23 March 2009Full accounts made up to 31 December 2007 (13 pages)
20 March 2009Registered office changed on 20/03/2009 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ (1 page)
17 March 2008Return made up to 28/01/08; no change of members (6 pages)
21 December 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
19 March 2007Registered office changed on 19/03/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
27 February 2007Return made up to 28/01/07; full list of members (6 pages)
29 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
7 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 September 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
7 February 2006Return made up to 28/01/06; full list of members (6 pages)
8 August 2005Full accounts made up to 31 December 2004 (13 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (7 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (6 pages)
30 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Return made up to 28/01/05; full list of members (6 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
3 August 2004 (6 pages)
16 February 2004Return made up to 28/01/04; full list of members (6 pages)
4 August 2003 (6 pages)
21 February 2003Return made up to 28/01/03; full list of members (6 pages)
15 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (5 pages)
5 March 2002New director appointed (1 page)
5 March 2002Director resigned (1 page)
21 February 2002Company name changed hallco 708 LIMITED\certificate issued on 21/02/02 (2 pages)
28 January 2002Incorporation (16 pages)