Company NameGelt Properties Limited
Company StatusDissolved
Company Number01988199
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Richard John Wood
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(5 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 27 October 2009)
RoleChemical Engineer
Correspondence Address5830 Midnight Pass Rd 501
Sara Sota
Florida
34242
WA4 5JR
Secretary NameBarbara Lesley Impey
NationalityBritish
StatusClosed
Appointed01 August 2005(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address2 Lynton Mews
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameMrs Hilary Jean Wood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 5 months after company formation)
Appointment Duration14 years (resigned 03 August 2005)
RolePharmacist
Correspondence Address10 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameMrs Hilary Jean Wood
NationalityBritish
StatusResigned
Appointed03 August 1991(5 years, 5 months after company formation)
Appointment Duration14 years (resigned 01 August 2005)
RoleCompany Director
Correspondence Address10 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR

Location

Registered Address2 Lynton Mews
Lynton Lane
Alderley Edge
Cheshire
SK9 7NP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£416,831
Cash£457,426
Current Liabilities£40,595

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (1 page)
2 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 August 2008Return made up to 03/08/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 September 2007Return made up to 03/08/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 September 2006Return made up to 03/08/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 September 2005New secretary appointed (2 pages)
23 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 August 2004Return made up to 03/08/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 September 2003Return made up to 03/08/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
31 August 1999Return made up to 03/08/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 September 1998Return made up to 03/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 1998Full accounts made up to 31 August 1997 (12 pages)
7 August 1997Return made up to 03/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1997Full accounts made up to 31 August 1996 (11 pages)
17 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1996Return made up to 03/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1996Accounts for a small company made up to 31 August 1995 (3 pages)
11 September 1995Return made up to 03/08/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)