Company NameJ & M Gelder Properties Limited
Company StatusDissolved
Company Number05085100
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date2 June 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Gelder
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse
Norwith Hill Newington
Doncaster
South Yorkshire
DN10 6DJ
Director NameMarie Gelder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farm House
Norwith Hill
Newington
Doncaster
DN10 6DJ
Secretary NameMarie Gelder
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farm House
Norwith Hill
Newington
Doncaster
DN10 6DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2010Final Gazette dissolved following liquidation (1 page)
2 March 2010Return of final meeting in a members' voluntary winding up (7 pages)
2 March 2010Return of final meeting in a members' voluntary winding up (7 pages)
2 March 2010Return of final meeting in a members' voluntary winding up (7 pages)
2 March 2010Return of final meeting in a members' voluntary winding up (7 pages)
11 February 2010Liquidators statement of receipts and payments to 28 December 2009 (6 pages)
11 February 2010Liquidators' statement of receipts and payments to 28 December 2009 (6 pages)
5 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-29
(2 pages)
5 May 2009Declaration of solvency (3 pages)
5 May 2009Declaration of solvency (3 pages)
18 July 2008Return made up to 26/03/08; full list of members (7 pages)
18 July 2008Return made up to 26/03/08; full list of members (7 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 26/03/07; full list of members (7 pages)
2 May 2007Return made up to 26/03/07; full list of members (7 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
24 July 2006Return made up to 26/03/06; full list of members (7 pages)
24 July 2006Return made up to 26/03/06; full list of members (7 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Return made up to 26/03/05; full list of members (7 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2004Incorporation (17 pages)
26 March 2004Incorporation (17 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004Secretary resigned (1 page)