Company NameGold Homes (Guisborough) Limited
Company StatusDissolved
Company Number05184010
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)
Previous NameJR Property (Guisborough) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGeoffrey Malcolm John Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakfield Gardens
Ormesby
Middlesbrough
TS7 9RH
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(7 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Secretary NameMr Gordon Murphy
NationalityBritish
StatusClosed
Appointed25 October 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Director NameRichard Thomas Platts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLow Foxton Farm
Craythorne
Yarm
TS15 0BG
Director NameNiklas Francis Krister Tunley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressNewport House
Thornaby Place
Stockton On Tees
TS17 6SE
Secretary NameRichard Thomas Platts
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLow Foxton Farm
Craythorne
Yarm
TS15 0BG
Director NameKirk Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressBurdon Hall
Bishopton Lane
Darlington
County Durham
DL1 3JR
Secretary NameKirk Andrews
NationalityBritish
StatusResigned
Appointed30 January 2006(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressBurdon Hall
Bishopton Lane
Darlington
County Durham
DL1 3JR

Location

Registered AddressUnit 7
Stephenson Court Skippers Lane
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2008Return made up to 20/07/08; full list of members (4 pages)
8 December 2008Return made up to 20/07/08; full list of members (4 pages)
28 October 2008Application for striking-off (1 page)
28 October 2008Application for striking-off (1 page)
6 September 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Return made up to 20/07/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Return made up to 20/07/06; full list of members (7 pages)
14 December 2006Return made up to 20/07/06; full list of members (7 pages)
7 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
7 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
11 November 2005Return made up to 20/07/05; full list of members (8 pages)
11 November 2005Return made up to 20/07/05; full list of members (8 pages)
8 September 2005Company name changed jr property (guisborough) limite d\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed jr property (guisborough) limite d\certificate issued on 08/09/05 (2 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: queens court newport road middlesbrough TS1 5EH (1 page)
24 May 2005Registered office changed on 24/05/05 from: queens court newport road middlesbrough TS1 5EH (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
18 August 2004Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2004Ad 10/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
20 July 2004Incorporation (13 pages)