Company NameGulliver Properties Limited
Company StatusDissolved
Company Number04647816
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJenny Gillatt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(1 month after company formation)
Appointment Duration9 years, 2 months (closed 22 May 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMiddle Farm House
Main Street, Acomb
Hexham
Northumberland
NE46 4PW
Director NameMr Timothy James Mosedale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(1 month after company formation)
Appointment Duration9 years, 2 months (closed 22 May 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Dilston West Cottages
Dilston
Corbridge
Northumberland
NE45 5RL
Secretary NameMr Timothy James Mosedale
NationalityBritish
StatusClosed
Appointed03 March 2003(1 month after company formation)
Appointment Duration9 years, 2 months (closed 22 May 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Dilston West Cottages
Dilston
Corbridge
Northumberland
NE45 5RL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1-4 Forth Lane
Newcastle Upon Tyne
NE1 5HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
18 January 2012Registered office address changed from Unit G21 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wearne11 0Nj on 18 January 2012 (2 pages)
18 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 January 2012Registered office address changed from Unit G21 the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne & Wearne11 0Nj on 18 January 2012 (2 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(5 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(5 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Timothy James Mosedale on 21 January 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Timothy James Mosedale on 21 January 2010 (2 pages)
11 March 2010Director's details changed for Jenny Gillatt on 21 January 2010 (2 pages)
11 March 2010Director's details changed for Jenny Gillatt on 21 January 2010 (2 pages)
11 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 April 2009Director and secretary's change of particulars / timothy mosedale / 27/01/2009 (1 page)
22 April 2009Director and Secretary's Change of Particulars / timothy mosedale / 27/01/2009 / Nationality was: other, now: british; Title was: , now: mr (1 page)
22 April 2009Return made up to 27/01/09; full list of members (4 pages)
22 April 2009Return made up to 27/01/09; full list of members (4 pages)
6 April 2009Return made up to 27/01/08; full list of members (4 pages)
6 April 2009Return made up to 27/01/08; full list of members (4 pages)
11 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
11 November 2008Accounts made up to 31 January 2008 (5 pages)
1 December 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
1 December 2007Accounts made up to 31 January 2007 (5 pages)
23 February 2007Return made up to 27/01/07; full list of members (7 pages)
23 February 2007Return made up to 27/01/07; full list of members (7 pages)
15 January 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
15 January 2007Accounts made up to 31 January 2006 (5 pages)
30 January 2006Return made up to 27/01/06; full list of members (7 pages)
30 January 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Accounts made up to 31 January 2005 (5 pages)
19 October 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
19 April 2005Registered office changed on 19/04/05 from: unit G21 the avenues eleventh avenue north tvte gateshead NE11 0NJ (1 page)
19 April 2005Registered office changed on 19/04/05 from: unit G21 the avenues eleventh avenue north tvte gateshead NE11 0NJ (1 page)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
21 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
28 September 2004Accounts made up to 31 January 2004 (5 pages)
28 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 February 2004Return made up to 27/01/04; full list of members (7 pages)
27 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Registered office changed on 30/04/03 from: the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
30 April 2003Registered office changed on 30/04/03 from: the old casino 1-4 forth lane newcastle upon tyne tyne & wear NE1 5HX (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
9 March 2003Registered office changed on 09/03/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
9 March 2003Registered office changed on 09/03/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
27 January 2003Incorporation (14 pages)
27 January 2003Incorporation (14 pages)