Company NameGatecrown Developments Limited
Company StatusDissolved
Company Number04409015
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Gerrard Munro
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed28 June 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address12 Barrack Square
Dunmore
County Gallway
Ireland
Secretary NameBrian Martin Munro
NationalityIrish
StatusClosed
Appointed28 June 2004(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address7 Heathside Park
Camberley
Surrey
GU15 1PT
Director NameAlexander Bernard Munro
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2002(2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressChurch View
Dunmore
County Galway
Director NameBrian Martin Munro
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed18 April 2002(2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 30 April 2002)
RoleProperty Developer
Correspondence Address7 Heathside Park
Camberley
Surrey
GU15 1PT
Secretary NameBrian Martin Munro
NationalityIrish
StatusResigned
Appointed18 April 2002(2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 30 April 2002)
RoleProperty Developer
Correspondence Address7 Heathside Park
Camberley
Surrey
GU15 1PT
Director NameEvelyn Munro
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2002(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2004)
RoleHousewife
Correspondence AddressChurch View
Dunmore
County Galway
Irish
Secretary NameEvelyn Munro
NationalityIrish
StatusResigned
Appointed30 April 2002(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2004)
RoleHousewife
Correspondence AddressChurch View
Dunmore
County Galway
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address84 Bury Old Road
Whitefield
Greater Manchester
M45 6TQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Application for striking-off (1 page)
31 May 2006Return made up to 04/04/06; full list of members (6 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
5 August 2004New director appointed (2 pages)
30 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
25 May 2004Return made up to 04/04/04; full list of members (7 pages)
6 June 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Registered office changed on 06/06/03 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
6 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Secretary resigned;director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Ad 18/04/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2002Incorporation (18 pages)