Company NameG.L.R. Properties Limited
Company StatusDissolved
Company Number04805317
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 9 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameGeorge Lawrence Ralston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleRetailer
Correspondence AddressOak Tree House
Whorl Hill Faceby
Middlesbrough
Cleveland
TS9 7DA
Secretary NamePauline Ralston
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree House
Whorl Hill Faceby
Middlesbrough
Cleveland
TS9 7DA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£52
Cash£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 September 2005Return made up to 19/06/05; full list of members (6 pages)
26 August 2005Application for striking-off (1 page)
7 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 July 2004Return made up to 19/06/04; full list of members (6 pages)
16 September 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 July 2003New director appointed (2 pages)
20 July 2003New secretary appointed (2 pages)
20 July 2003Director resigned (1 page)
20 July 2003Registered office changed on 20/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 July 2003Secretary resigned (1 page)