Company NameS.N. Giles (Properties) Limited
Company StatusDissolved
Company Number04690627
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date23 April 2008 (16 years ago)

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
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Adams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address12-14 Butcher Row
Beverley
North Humberside
HU17 0AD
Director NameMr Stephen Nicholas Giles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressThe Gables
Kemp Road Swanland
North Ferriby
North Humberside
HU14 3LZ
Secretary NameMr Stephen Nicholas Giles
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Kemp Road Swanland
North Ferriby
North Humberside
HU14 3LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 West End, Swanland
North Ferriby
North Humberside
HU14 3PE
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSwanland
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2014
Net Worth£2,399
Current Liabilities£41,351

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
2 November 2007Application for striking-off (1 page)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Return made up to 07/03/07; full list of members (7 pages)
7 February 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
5 April 2006Return made up to 07/03/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 June 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 April 2005Return made up to 07/03/05; full list of members (7 pages)
10 June 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2003Secretary resigned (1 page)