Company NameGeldart Properties (Bury) Limited
Company StatusDissolved
Company Number04387245
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameHallco 737 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
Appointed15 April 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Eric William Grove
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rye House
Catesby Lane Lapworth
Solihull
West Midlands
B94 5QY
Secretary NameMr Simon Robert Burrows
NationalityBritish
StatusResigned
Appointed01 March 2007(4 years, 12 months 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
Secretary NameMr Lee Ashley Rogers
StatusResigned
Appointed04 July 2012(10 years, 4 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
Appointed05 March 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 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

2 at £1John Phillip Cosgrave
100.00%
Ordinary

Financials

Year2014
Net Worth-£742,377
Cash£924
Current Liabilities£743,301

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
14 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Termination of appointment of a secretary (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 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
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)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
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)
11 May 2012Director's details changed for Mr John Philip Cosgrave on 1 March 2012 (2 pages)
11 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
11 May 2012Director's details changed for Mr John Philip Cosgrave on 1 March 2012 (2 pages)
11 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Director's change of particulars / john cosgrave / 01/04/2008 (1 page)
6 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 March 2008Return made up to 05/03/08; full list of members (3 pages)
14 March 2008Location of register of members (1 page)
14 March 2008Location of debenture register (1 page)
14 March 2008Registered office changed on 14/03/2008 from arcley house 1 macclesfield road wilmslow cheshire SK9 1BZ (1 page)
2 February 2008Accounts for a small company made up to 31 December 2006 (6 pages)
30 March 2007Return made up to 05/03/07; full list of members (6 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 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
20 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
11 October 2006Particulars of mortgage/charge (3 pages)
5 September 2006Secretary's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
28 March 2006Return made up to 05/03/06; full list of members (6 pages)
8 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 05/03/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 June 2004Return made up to 05/03/04; full list of members (6 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 April 2003Director resigned (1 page)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (7 pages)
4 April 2003Company name changed hallco 737 LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Return made up to 05/03/03; full list of members; amend (7 pages)
20 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
5 March 2002Incorporation (15 pages)