Company NameThe Great British Property Co Ltd
Company StatusDissolved
Company Number04582028
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon David Stanley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(1 week, 2 days after company formation)
Appointment Duration11 years, 5 months (closed 06 May 2014)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Brantwood
Chester Le Street
County Durham
DH2 2UL
Director NameSamantha Stanley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 week, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2010)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Brantwood
Chester Le Street
County Durham
DH2 2UL
Secretary NameSamantha Stanley
NationalityBritish
StatusResigned
Appointed14 November 2002(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Brantwood
Chester Le Street
County Durham
DH2 2UL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Samantha Stanley
50.00%
Ordinary
1 at £1Simon Stanley
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,834
Cash£7
Current Liabilities£37,332

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2014Registered office address changed from 36 Brantwood Chester Le Street County Durham DH2 2UL on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 36 Brantwood Chester Le Street County Durham DH2 2UL on 24 April 2014 (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(3 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(3 pages)
13 December 2012Annual return made up to 5 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 2
(3 pages)
13 December 2012Termination of appointment of Samantha Stanley as a secretary (1 page)
13 December 2012Termination of appointment of Samantha Stanley as a secretary (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Termination of appointment of Samantha Stanley as a director (1 page)
10 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
10 December 2010Termination of appointment of Samantha Stanley as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Director's details changed for Samantha Stanley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Simon David Stanley on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Samantha Stanley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Samantha Stanley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Simon David Stanley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Simon David Stanley on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
2 February 2009Return made up to 05/11/08; full list of members (4 pages)
2 February 2009Return made up to 05/11/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 05/11/07; full list of members (7 pages)
17 December 2007Return made up to 05/11/07; full list of members (7 pages)
28 April 2007Particulars of mortgage/charge (4 pages)
28 April 2007Particulars of mortgage/charge (4 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Return made up to 05/11/06; full list of members (7 pages)
21 December 2006Return made up to 05/11/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
16 November 2004Return made up to 05/11/04; full list of members (7 pages)
16 November 2004Return made up to 05/11/04; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
20 April 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 November 2003Return made up to 05/11/03; full list of members (7 pages)
19 November 2003Return made up to 05/11/03; full list of members (7 pages)
27 November 2002Ad 14/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2002Ad 14/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002Registered office changed on 26/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
26 November 2002Registered office changed on 26/11/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
5 November 2002Incorporation (9 pages)
5 November 2002Incorporation (9 pages)