Company NameGilton Properties(Stockport)Limited
Company StatusDissolved
Company Number00903831
CategoryPrivate Limited Company
Incorporation Date17 April 1967(57 years ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Beryl Ward
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(24 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 22 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDarenlegh 34 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameMr Geoffrey Ward
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(24 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarenlegh 34 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameMr Geoffrey Ward
NationalityBritish
StatusClosed
Appointed28 December 1991(24 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarenlegh 34 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES

Location

Registered AddressC/O Josolyne & Co
Silk House, Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£145,713
Cash£150,951
Current Liabilities£5,238

Accounts

Latest Accounts14 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 April

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
22 December 2006Application for striking-off (1 page)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 14 April 2005 (4 pages)
11 January 2005Return made up to 28/12/04; no change of members (7 pages)
4 January 2005Total exemption small company accounts made up to 14 April 2004 (4 pages)
13 January 2004Return made up to 28/12/03; full list of members (8 pages)
12 January 2004Total exemption small company accounts made up to 14 April 2003 (3 pages)
20 February 2003Total exemption small company accounts made up to 14 April 2002 (3 pages)
14 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(8 pages)
8 March 2002Total exemption small company accounts made up to 14 April 2001 (3 pages)
21 January 2002Return made up to 28/12/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 14 April 2000 (3 pages)
8 January 2001Return made up to 28/12/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 14 April 1999 (3 pages)
13 January 2000Return made up to 28/12/99; full list of members (7 pages)
5 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1998Accounts for a small company made up to 14 April 1998 (3 pages)
13 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1997Accounts for a small company made up to 14 April 1997 (3 pages)
23 December 1996Return made up to 28/12/96; full list of members (6 pages)
15 September 1996Accounts for a small company made up to 14 April 1996 (3 pages)
2 February 1996Return made up to 28/12/95; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 14 April 1995 (3 pages)