Company NameGk Property & Retail Ltd
Company StatusDissolved
Company Number06025451
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Keith John Wilson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Town Green
Higher Whitley
Warrington
Cheshire
WA4 4QQ
Secretary NameJulie Mary Wilson
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Town Green
Higher Whitley
Warrington
Cheshire
WA4 4QQ
Director NameGrant Wesley Zeiler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed18 December 2007(1 year after company formation)
Appointment Duration4 years, 8 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Wem
Salop
SY4 5DW
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Application to strike the company off the register (3 pages)
26 April 2012Application to strike the company off the register (3 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1,001
(6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 1,001
(6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,001
(8 pages)
19 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,001
(8 pages)
19 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,001
(8 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Registered office address changed from C/O Hargreaves and Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 28 June 2010 (1 page)
28 June 2010Registered office address changed from C/O Hargreaves and Woods Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 28 June 2010 (1 page)
2 February 2010Amended total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010Amended accounts made up to 31 December 2008 (6 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Keith John Wilson on 12 December 2009 (2 pages)
4 January 2010Director's details changed for Keith John Wilson on 12 December 2009 (2 pages)
4 January 2010Director's details changed for Grant Wesley Zeiler on 12 December 2009 (2 pages)
4 January 2010Director's details changed for Grant Wesley Zeiler on 12 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 12/12/08; full list of members (4 pages)
10 February 2009Return made up to 12/12/08; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from 398 chester road, little sutton ellesmere port cheshire CH66 3RB (1 page)
22 January 2009Registered office changed on 22/01/2009 from 398 chester road, little sutton ellesmere port cheshire CH66 3RB (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
18 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2006Incorporation (16 pages)
12 December 2006Incorporation (16 pages)