Company NameGateswell Properties Limited
Company StatusDissolved
Company Number04867186
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMatthew Molloy
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed02 September 2003(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 23 June 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address4 St Brendans Road
Woodquay
Galway
Irish
Secretary NameDympna Molloy
NationalityIrish
StatusClosed
Appointed02 September 2003(2 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address4 St Brendans Road
Woodquay
Galway
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Dympna Molloy
50.00%
Ordinary
50 at £1Matthew Molloy
50.00%
Ordinary

Financials

Year2014
Net Worth-£737,262
Cash£4,449
Current Liabilities£809,643

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Previous accounting period shortened from 26 February 2013 to 25 February 2013 (1 page)
2 November 2013Satisfaction of charge 6 in full (3 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
1 March 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
25 February 2013Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
26 November 2012Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
3 March 2011Receiver's abstract of receipts and payments to 28 February 2011 (2 pages)
3 March 2011Notice of ceasing to act as receiver or manager (2 pages)
14 February 2011Receiver's abstract of receipts and payments to 31 January 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 August 2010Receiver's abstract of receipts and payments to 31 July 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 May 2010Registered office address changed from U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 25 May 2010 (2 pages)
4 February 2010Receiver's abstract of receipts and payments to 31 January 2010 (2 pages)
12 August 2009Receiver's abstract of receipts and payments to 31 July 2009 (2 pages)
7 August 2008Notice of appointment of receiver or manager (1 page)
22 May 2008Accounts for a small company made up to 28 February 2007 (8 pages)
29 October 2007Accounts for a small company made up to 28 February 2006 (9 pages)
19 October 2007Return made up to 14/08/07; full list of members (5 pages)
22 September 2006Registered office changed on 22/09/06 from: 84 bury old road whitefield manchester M45 6TQ (1 page)
22 September 2006Accounts for a small company made up to 28 February 2005 (6 pages)
14 September 2006Return made up to 14/08/06; full list of members (6 pages)
10 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
9 November 2005Particulars of mortgage/charge (7 pages)
8 September 2005Return made up to 14/08/05; full list of members (6 pages)
15 June 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
3 June 2005Accounting reference date shortened from 31/08/04 to 28/02/04 (1 page)
2 April 2005Particulars of mortgage/charge (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (4 pages)
26 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Particulars of mortgage/charge (3 pages)
2 February 2004Ad 08/01/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: 788-790 finchley road london NW11 7TJ (1 page)
14 August 2003Incorporation (16 pages)