Company NameGascoigne-Pees Thames Limited
Company StatusDissolved
Company Number05245602
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameSeung Hay Twenty Nine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 30 June 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
Woodside Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warwick Gardens
Ilford
Essex
IG1 4LE
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2005)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Director NameJennifer Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Shawbury Village
Shawbury Lane Shustoke
Coleshill
Warwickshire
B46 2RU
Secretary NameAnthony Richard Tartaglia
NationalityBritish
StatusResigned
Appointed20 December 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMichael Lee Ansell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address504 Westminster Green
8 Dean Ryle Street
London
SW1P 4DA
Director NameMr Darren Lee Simpson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambrian Close
Camberley
Surrey
GU15 3LD
Director NameAnthony Richard Tartaglia
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address65 Woodlands Road
Camberley
Surrey
GU15 3ND
Director NameRichard John Davis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2008)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence Address7 School Walk
Sunbury On Thames
Middlesex
TW16 6RB
Director NameRichard James Mills
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2010)
RoleFinancial Services Director
Correspondence Address8 Catlin Crescent
Shepperton
Middlesex
TW17 8EU
Director NameBenjamin Stuart Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2010)
RoleEstate Agent
Correspondence AddressSeniah House
Honey Lane
Angmering
West Sussex
BN16 4AB
Director NameMr Antony Tobias Lark
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 29 April 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address45 Longmead Drive
Sidcup
Kent
DA14 4NT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed19 December 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 February 2015)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Countrywide Estate Agents
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
12 February 2015Termination of appointment of Anthony Richard Tartaglia as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015 (1 page)
12 February 2015Termination of appointment of Anthony Richard Tartaglia as a secretary on 5 February 2015 (1 page)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 January 2013Secretary's details changed for Anthony Richard Tartaglia on 15 January 2013 (2 pages)
24 December 2012Registered office address changed from First Floor 7-9 Baker Street Weybridge Surrey KT13 8AF on 24 December 2012 (1 page)
21 December 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
8 October 2012Secretary's details changed for Anthony Richard Tartaglia on 1 October 2012 (2 pages)
8 October 2012Secretary's details changed for Anthony Richard Tartaglia on 1 October 2012 (2 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
7 June 2010Termination of appointment of Anthony Tartaglia as a director (1 page)
7 June 2010Termination of appointment of Richard Mills as a director (1 page)
7 June 2010Termination of appointment of Antony Lark as a director (1 page)
7 June 2010Termination of appointment of Michael Ansell as a director (1 page)
7 June 2010Termination of appointment of Benjamin Taylor as a director (1 page)
9 April 2010Appointment of Mr Gareth Rhys Williams as a director (3 pages)
16 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
15 October 2009Appointment of Mr Antony Tobias Lark as a director (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Appointment terminated director richard davis (1 page)
8 March 2008Director appointed benjamin stuart taylor (2 pages)
17 December 2007Director's particulars changed (1 page)
16 November 2007Director resigned (1 page)
30 October 2007Return made up to 29/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2007New director appointed (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
31 October 2006Return made up to 29/09/06; full list of members (8 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 November 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
5 January 2005New director appointed (3 pages)
23 December 2004New director appointed (4 pages)
23 December 2004New director appointed (7 pages)
23 December 2004Registered office changed on 23/12/04 from: first floor 7-9 baker street weybridge surrey KT13 8AF (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Registered office changed on 23/12/04 from: countrywide house perry way witham essex CM8 3SX (1 page)
9 December 2004Company name changed seung hay twenty nine LIMITED\certificate issued on 09/12/04 (2 pages)
12 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 September 2004Incorporation (26 pages)