Company NameGekin Property Limited
Company StatusDissolved
Company Number05067037
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous NamesHewlett Properties Limited and Hewlett Property Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Patrick Duffy
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2004(2 days after company formation)
Appointment Duration10 years, 3 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2175 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(4 months after company formation)
Appointment Duration9 years, 11 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2175 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr David Paul Wilson
NationalityBritish
StatusResigned
Appointed10 March 2004(2 days after company formation)
Appointment Duration4 months (resigned 12 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bardon Hall Gardens
Weetwood
Leeds
West Yorkshire
LS16 5TX
Director NameMr Mark Robert Hills
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 March 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2175 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Secretary NameMr Mark Robert Hills
NationalityBritish
StatusResigned
Appointed12 July 2004(4 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 March 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2175 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2175 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAusthorpe
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hewlett Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£630,000
Gross Profit£99,087
Net Worth£49,197
Current Liabilities£11,083,685

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
10 February 2014Application to strike the company off the register (3 pages)
10 February 2014Application to strike the company off the register (3 pages)
11 June 2013Company name changed hewlett property group LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(5 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Company name changed hewlett property group LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-05-29
(5 pages)
11 June 2013Change of name notice (2 pages)
28 March 2013Termination of appointment of Mark Hills as a director (1 page)
28 March 2013Termination of appointment of Mark Hills as a director (1 page)
28 March 2013Termination of appointment of Mark Hills as a secretary (1 page)
28 March 2013Termination of appointment of Mark Hills as a director (1 page)
28 March 2013Termination of appointment of Mark Hills as a director (1 page)
28 March 2013Termination of appointment of Mark Hills as a secretary (1 page)
25 March 2013Secretary's details changed for Mark Robert Hills on 8 March 2013 (1 page)
25 March 2013Director's details changed for Mark Robert Hills on 8 March 2013 (2 pages)
25 March 2013Director's details changed for Mr John Patrick Duffy on 8 March 2013 (2 pages)
25 March 2013Director's details changed for Mark Robert Hills on 8 March 2013 (2 pages)
25 March 2013Director's details changed for Mr John David William Carter on 8 March 2013 (2 pages)
25 March 2013Director's details changed for Mr John David William Carter on 8 March 2013 (2 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Director's details changed for Mr John David William Carter on 8 March 2013 (2 pages)
25 March 2013Director's details changed for Mr John Patrick Duffy on 8 March 2013 (2 pages)
25 March 2013Secretary's details changed for Mark Robert Hills on 8 March 2013 (1 page)
25 March 2013Director's details changed for Mark Robert Hills on 8 March 2013 (2 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Secretary's details changed for Mark Robert Hills on 8 March 2013 (1 page)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(4 pages)
25 March 2013Director's details changed for Mr John Patrick Duffy on 8 March 2013 (2 pages)
24 September 2012Full accounts made up to 31 March 2012 (15 pages)
24 September 2012Full accounts made up to 31 March 2012 (15 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
21 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
23 November 2010Full accounts made up to 31 March 2010 (15 pages)
23 November 2010Full accounts made up to 31 March 2010 (15 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
22 January 2010Full accounts made up to 31 March 2009 (15 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 March 2009Return made up to 08/03/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Return made up to 08/03/07; full list of members (3 pages)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
5 October 2006Registered office changed on 05/10/06 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page)
5 October 2006Registered office changed on 05/10/06 from: waterside wetherby grange park boston road wetherby west yorkshire LS22 5NB (1 page)
28 March 2006Return made up to 08/03/06; full list of members (3 pages)
28 March 2006Return made up to 08/03/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 March 2005 (16 pages)
24 October 2005Full accounts made up to 31 March 2005 (16 pages)
22 March 2005Return made up to 08/03/05; full list of members (7 pages)
22 March 2005Return made up to 08/03/05; full list of members (7 pages)
27 October 2004Registered office changed on 27/10/04 from: prestige court beza road hunslet leeds LS10 2BD (1 page)
27 October 2004Registered office changed on 27/10/04 from: prestige court beza road hunslet leeds LS10 2BD (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Company name changed hewlett properties LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed hewlett properties LIMITED\certificate issued on 21/07/04 (2 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2004Particulars of mortgage/charge (6 pages)
26 March 2004Particulars of mortgage/charge (6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)