Company NameGascoigne Pees (Southern) Limited
Company StatusDissolved
Company Number07262783
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

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
Appointed24 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameShirley Gaik Heah Law
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Duke Street
Chelmsford
Essex
CM1 1HP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed19 December 2012(2 years, 7 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 200 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)
2 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
2 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
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 Shirley Gaik Heah Law 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 Shirley Gaik Heah Law 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)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
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)
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)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 December 2012Registered office address changed from 7 - 9 Baker Street Weybridge Surrey KT13 8AF England on 24 December 2012 (1 page)
21 December 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Locks Heath Centre, 31-33 Locks Heath Southampton Hampshire SO31 6DX on 3 January 2012 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)