Company NameGSR Property & Development Ltd
Company StatusDissolved
Company Number05161001
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Reid
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(5 days after company formation)
Appointment Duration6 years, 3 months (closed 12 October 2010)
RoleBuilder
Correspondence Address401 Langsett Road
Sheffield
South Yorkshire
S6 2LJ
Secretary NameGary Reid
NationalityBritish
StatusClosed
Appointed28 June 2004(5 days after company formation)
Appointment Duration6 years, 3 months (closed 12 October 2010)
RoleBuilder
Correspondence Address401 Langsett Road
Sheffield
South Yorkshire
S6 2LJ
Director NameDeborah Rowen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 12 October 2010)
RolePublican
Correspondence Address401 Langsett Road
Sheffield
South Yorkshire
S6 2LJ
Director NameStephen Reid
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2007)
RoleBuilder
Correspondence Address29 Myrtle Springs Drive
Sheffield
South Yorkshire
S12 2RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address28 Terminus Road
Millhouses
Sheffield
S7 2LH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (2 pages)
16 June 2010Application to strike the company off the register (2 pages)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 August 2007Return made up to 23/06/07; no change of members (7 pages)
3 August 2007Return made up to 23/06/07; no change of members (7 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2006Return made up to 23/06/06; full list of members (7 pages)
1 August 2006Return made up to 23/06/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 23/06/05; full list of members (7 pages)
30 June 2005Return made up to 23/06/05; full list of members (7 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004Director's particulars changed (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Incorporation (9 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Incorporation (9 pages)
23 June 2004Secretary resigned (1 page)