Company NameGordon Taylor Property Management Limited
Company StatusDissolved
Company Number06235938
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameLisa Marie Gordon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Grange Farm Court, Bolton-Upon-Dearne
Rotherham
South Yorkshire
S63 8LJ
Director NameMr Nigel Taylor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Green Avenue
West Green
Barnsley
South Yorkshire
S71 5SG
Secretary NameMr Nigel Taylor
NationalityEnglish
StatusClosed
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 West Green Avenue
West Green
Barnsley
South Yorkshire
S71 5SG

Location

Registered Address6 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Director's details changed for Mr Nigel Taylor on 1 March 2010 (2 pages)
24 May 2010Director's details changed for Lisa Marie Gordon on 1 March 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
24 May 2010Director's details changed for Mr Nigel Taylor on 1 March 2010 (2 pages)
24 May 2010Director's details changed for Lisa Marie Gordon on 1 March 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
24 May 2010Director's details changed for Mr Nigel Taylor on 1 March 2010 (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
(5 pages)
24 May 2010Director's details changed for Lisa Marie Gordon on 1 March 2010 (2 pages)
6 May 2009Director and secretary's change of particulars / nigel taylor / 06/05/2009 (2 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Director and Secretary's Change of Particulars / nigel taylor / 06/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 8 (2 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
2 March 2009Registered office changed on 02/03/2009 from unit 53, century business centre century park manvers way rotherham south yorkshire S63 5DA (1 page)
2 March 2009Registered office changed on 02/03/2009 from unit 53, century business centre century park manvers way rotherham south yorkshire S63 5DA (1 page)
2 September 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 September 2008Accounts made up to 31 May 2008 (2 pages)
11 August 2008Return made up to 03/05/08; full list of members (4 pages)
11 August 2008Return made up to 03/05/08; full list of members (4 pages)
8 January 2008Registered office changed on 08/01/08 from: cobweb cottage 12 south farm drive skellow doncaster DN6 8SE (1 page)
8 January 2008Registered office changed on 08/01/08 from: cobweb cottage 12 south farm drive skellow doncaster DN6 8SE (1 page)
18 September 2007Registered office changed on 18/09/07 from: mexborough business centre college road mexborough south yorkshire S64 9JP (1 page)
18 September 2007Registered office changed on 18/09/07 from: mexborough business centre college road mexborough south yorkshire S64 9JP (1 page)
3 May 2007Incorporation (17 pages)
3 May 2007Incorporation (17 pages)