Company Name5G Holdings Limited
Company StatusDissolved
Company Number05598211
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Glyn Corbett Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address132 Newnham Drive
Ellesmere Port
Cheshire
CH65 5AL
Wales
Secretary NameMr Glyn Corbett Carter
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Newnham Drive
Ellesmere Port
Cheshire
CH65 5AL
Wales
Director NameMr Douglas Robert Foden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(6 days after company formation)
Appointment Duration10 years, 3 months (closed 16 February 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Hospital Road
Hammerwich
Burntwood
Staffordshire
WS7 4SF
Director NameMr Gary Garlick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(6 days after company formation)
Appointment Duration10 years, 3 months (closed 16 February 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9 Chipping Fold
Milnrow
Rochdale
Lancashire
OL16 4YD
Director NameMr Ian Mark Gregorelli
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(6 days after company formation)
Appointment Duration10 years, 3 months (closed 16 February 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address68 Holly Lane
Great Wyrley
Walsall
West Midlands
WS6 6AQ
Director NameMr Garry John Williams
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address57 Malmesbury Park
Sandymoor
Cheshire
WA7 1XD

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Shareholders

275k at £1Sovereign Property Unit Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£211,724
Cash£20,061
Current Liabilities£3,103

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 275,000
(7 pages)
21 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 275,000
(7 pages)
17 December 2013Termination of appointment of Garry Williams as a director (1 page)
17 December 2013Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
17 December 2013Termination of appointment of Garry Williams as a director (1 page)
17 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 275,000
(7 pages)
17 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 275,000
(7 pages)
17 December 2013Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 March 2011Registered office address changed from 132 Newnham Drive Ellesmere Port Cheshire CH65 5AL on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 132 Newnham Drive Ellesmere Port Cheshire CH65 5AL on 21 March 2011 (2 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
24 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Douglas Robert Foden on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mr Garry John Williams on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Garry John Williams on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Douglas Robert Foden on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Ian Mark Gregorelli on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Ian Mark Gregorelli on 17 February 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
22 January 2009Director's change of particulars / douglas foden / 11/11/2008 (2 pages)
22 January 2009Return made up to 20/10/08; full list of members (4 pages)
22 January 2009Director's change of particulars / douglas foden / 11/11/2008 (2 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
9 January 2008Return made up to 20/10/07; full list of members (3 pages)
9 January 2008Return made up to 20/10/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 February 2007Return made up to 20/10/06; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
15 February 2007Return made up to 20/10/06; full list of members (3 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
22 November 2005Ad 10/11/05--------- £ si 274999@1=274999 £ ic 1/275000 (3 pages)
22 November 2005Ad 10/11/05--------- £ si 274999@1=274999 £ ic 1/275000 (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
20 October 2005Incorporation (13 pages)
20 October 2005Incorporation (13 pages)