Company NameGavanti Projects Limited
Company StatusDissolved
Company Number06448274
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGavin Sanderson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Square
Pavilion Way
Macclesfield
Cheshire
SK10 3GE
Secretary NameGavin Sanderson
StatusClosed
Appointed09 October 2009(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address26 Kensington Square
Pavilion Way
Macclesfield
Cheshire
SK10 3GE
Director NameMr Anthony Pearson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranford Avene
Sale
Cheshire
M33 2AU
Secretary NameMr Anthony Pearson
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cranford Avene
Sale
Cheshire
M33 2AU

Location

Registered AddressEnterprise House, 97 Alderley
Road, Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gavin Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,564
Current Liabilities£5,244

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 market street westhoughton bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Notice of ceasing to act as receiver or manager (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Appointment of receiver or manager (4 pages)
23 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Gavin Sanderson on 7 December 2009 (2 pages)
26 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Gavin Sanderson on 7 December 2009 (2 pages)
27 October 2009Termination of appointment of Anthony Pearson as a director (1 page)
27 October 2009Termination of appointment of Anthony Pearson as a secretary (1 page)
27 October 2009Appointment of Gavin Sanderson as a secretary (1 page)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 January 2009Return made up to 07/12/08; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 December 2007Incorporation (30 pages)