Company NameGazand Properties Limited
Company StatusDissolved
Company Number04840114
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Ian Wardell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Hill
Hunmanby
Filey
North Yorkshire
YO14 0JX
Secretary NameMr Gary Ian Wardell
NationalityBritish
StatusClosed
Appointed01 June 2007(3 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 18 September 2018)
RoleElectrician
Correspondence Address2 Castle Hill
Hunmanby
Filey
North Yorkshire
YO14 0JX
Secretary NameSusan Wardell
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Lennox Close
Hunmanby
Filey
North Yorkshire
YO14 0PY
Secretary NameIan Malcolm Wardell
NationalityBritish
StatusResigned
Appointed21 July 2005(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address12 Outgaits Close
Hunmanby
Filey
North Yorkshire
YO14 0QE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitegazandproperties.co.uk
Telephone07 725882192
Telephone regionMobile

Location

Registered Address4b Bridlington Street
Hunmanby
Filey
North Yorkshire
YO14 0JR
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishHunmanby
WardHertford
Built Up AreaHunmanby

Shareholders

100 at £1Kevin Ian Wardell
100.00%
Ordinary

Financials

Year2014
Net Worth£696
Cash£3,000
Current Liabilities£2,847

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Registered office address changed from 2 Castle Hill Hunmanby Filey North Yorkshire YO14 0JX to 4B Bridlington Street Hunmanby Filey North Yorkshire YO14 0JR on 21 July 2014 (1 page)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
15 August 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
21 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Gary Ian Wardell on 1 July 2010 (1 page)
15 November 2010Director's details changed for Kevin Ian Wardell on 1 July 2010 (2 pages)
15 November 2010Secretary's details changed for Gary Ian Wardell on 1 July 2010 (1 page)
15 November 2010Director's details changed for Kevin Ian Wardell on 1 July 2010 (2 pages)
15 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
2 November 2010Compulsory strike-off action has been discontinued (1 page)
1 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Annual return made up to 23 July 2009 with a full list of shareholders (6 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 February 2009Amended accounts made up to 31 July 2006 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2009Return made up to 21/07/07; change of members (6 pages)
21 January 2009Secretary appointed gary ian wardell (2 pages)
21 January 2009Return made up to 21/07/08; no change of members (6 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 March 2007Return made up to 21/07/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 October 2004Return made up to 21/07/04; full list of members (6 pages)
23 August 2004New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Director resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
21 July 2003Incorporation (13 pages)