Company NameGecko Lettings Limited
Company StatusDissolved
Company Number04816535
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 5 months ago)
Dissolution Date7 February 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameSean Gillespie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Endsleigh Street
Hull
East Yorkshire
HU3 6QD
Secretary NameStephen Wilson
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleAe Rigger
Correspondence Address57 Luton Road
Spring Bank
Hull
East Yorkshire
HU5 5AJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address44 Boulevard
Hull
East Yorkshire
HU3 2TA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£589
Cash£100
Current Liabilities£3,809

Accounts

Latest Accounts31 July 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(4 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 1
(4 pages)
19 August 2010Director's details changed for Sean Gillespie on 30 June 2010 (2 pages)
19 August 2010Director's details changed for Sean Gillespie on 30 June 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
12 August 2008Return made up to 30/06/08; full list of members (3 pages)
12 August 2008Return made up to 30/06/08; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 September 2007Registered office changed on 21/09/07 from: 15 endsleigh street hull HU3 6QD (1 page)
21 September 2007Registered office changed on 21/09/07 from: 15 endsleigh street hull HU3 6QD (1 page)
19 September 2007Return made up to 30/06/07; full list of members (2 pages)
19 September 2007Return made up to 30/06/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 July 2006Return made up to 30/06/06; full list of members (6 pages)
7 July 2006Return made up to 30/06/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 July 2005Return made up to 01/07/05; full list of members (6 pages)
26 July 2005Return made up to 01/07/05; full list of members (6 pages)
9 May 2005Registered office changed on 09/05/05 from: 650 anlaby road hull yorkshire HU3 6UU (1 page)
9 May 2005Registered office changed on 09/05/05 from: 650 anlaby road hull yorkshire HU3 6UU (1 page)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 June 2004Return made up to 01/07/04; full list of members (6 pages)
28 June 2004Return made up to 01/07/04; full list of members (6 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
1 July 2003Incorporation (9 pages)