Company NameGAV Developments Ltd
Company StatusDissolved
Company Number05293929
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMiss Ann Elizabeth Cooper
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Ashley Road
Hale
Cheshire
WA15 9NF
Director NameMr Glenn Darryl McDowall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NF
Director NameMiss Ann Elizabeth Cooper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Ashley Road
Hale
Cheshire
WA15 9NF

Location

Registered Address208a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£114,314
Current Liabilities£136,116

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
7 February 2014Termination of appointment of Ann Cooper as a director (2 pages)
10 December 2012Registered office address changed from Unit 2 Ferry Road Office Park Ferry Road Riversway Preston Lancashire PR2 2YH on 10 December 2012 (1 page)
1 March 2012Notice of ceasing to act as receiver or manager (2 pages)
1 March 2012Receiver's abstract of receipts and payments to 1 February 2012 (2 pages)
1 March 2012Receiver's abstract of receipts and payments to 1 February 2012 (2 pages)
1 March 2012Notice of ceasing to act as receiver or manager (2 pages)
1 March 2012Receiver's abstract of receipts and payments to 1 February 2012 (2 pages)
1 March 2012Receiver's abstract of receipts and payments to 1 February 2012 (2 pages)
8 April 2011Notice of appointment of receiver or manager (3 pages)
8 April 2011Notice of appointment of receiver or manager (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
(4 pages)
8 January 2010Director's details changed for Miss Ann Elizabeth Cooper on 23 November 2009 (2 pages)
1 October 2009Registered office changed on 01/10/2009 from c/o haworth holt bell grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
23 September 2009Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page)
9 January 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 208A ashley road hale altrincham cheshire WA15 9SN united kingdom (1 page)
25 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Appointment terminated director glenn mcdowall (1 page)
29 August 2008Registered office changed on 29/08/2008 from century house ashley road hale cheshire WA15 9TG (1 page)
29 August 2008Return made up to 23/11/07; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 30 November 2006 (11 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 17 king street knutsford cheshire WA16 6DW (1 page)
24 January 2007Particulars of mortgage/charge (4 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
19 December 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
7 December 2006New director appointed (2 pages)
6 December 2006Return made up to 23/11/06; full list of members (2 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 23/11/05; full list of members (2 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Registered office changed on 16/09/05 from: yew tree house, 273 ashley road hale altrincham cheshire WA15 9NF (1 page)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
23 November 2004Incorporation (10 pages)