Company NameG P T Projects Limited
Company StatusDissolved
Company Number00090836
CategoryPrivate Limited Company
Incorporation Date16 November 1906(117 years, 6 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter David Chittenden
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1994(87 years, 10 months after company formation)
Appointment Duration18 years, 10 months (closed 09 July 2013)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressBrooks North Hill
Little Baddow
Chelmsford
CM3 4TW
Director NameMrs Gaynor Jean Bresler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(90 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 09 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Red House
Heath Road, Bradfield
Manningtree
Essex
CO11 2UZ
Director NameAndrew Chittenden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(90 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 09 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rockbourne Avenue
Liverpool
Merseyside
L25 4TW
Secretary NameMrs Gaynor Jean Bresler
NationalityBritish
StatusClosed
Appointed01 April 2000(93 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 09 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Red House
Heath Road, Bradfield
Manningtree
Essex
CO11 2UZ
Director NameMr David Roger Hugh Chittenden
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(84 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 September 1994)
RoleCompany Director
Correspondence AddressBriardene Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameMavis Shirley Chittenden
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(84 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressBriardene Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR
Secretary NameMavis Shirley Chittenden
NationalityBritish
StatusResigned
Appointed31 July 1991(84 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBriardene Woodside
Little Baddow
Chelmsford
Essex
CM3 4SR

Location

Registered AddressThe Red House, Heath Road
Bradfield
Manningtree
Essex
CO11 2UZ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBradfield
WardBradfield, Wrabness and Wix
Built Up AreaBradfield Heath

Shareholders

20k at £1General Property Trust LTD
58.82%
Ordinary
14k at £1General Property Trust LTD
41.18%
Preference

Financials

Year2014
Net Worth-£42,113
Current Liabilities£42,113

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Application to strike the company off the register (3 pages)
14 March 2013Application to strike the company off the register (3 pages)
5 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 34,000
(7 pages)
5 August 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 34,000
(7 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 January 2012Previous accounting period shortened from 30 March 2012 to 31 July 2011 (3 pages)
17 January 2012Previous accounting period shortened from 30 March 2012 to 31 July 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
7 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 August 2010Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Andrew Chittenden on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter David Chittenden on 1 July 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 19/07/09; full list of members (4 pages)
18 August 2009Return made up to 19/07/09; full list of members (4 pages)
5 September 2008Return made up to 19/07/08; full list of members (4 pages)
5 September 2008Return made up to 19/07/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 19/07/07; full list of members (3 pages)
1 August 2007Return made up to 19/07/07; full list of members (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
13 December 2005Registered office changed on 13/12/05 from: woodside, pitt lane tiptree colchester CO5 0EG (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Registered office changed on 13/12/05 from: woodside, pitt lane tiptree colchester CO5 0EG (1 page)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 August 2005Return made up to 19/07/05; full list of members (7 pages)
12 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005Company name changed mosquito bite tree LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed mosquito bite tree LIMITED\certificate issued on 15/02/05 (2 pages)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 August 2004Company name changed hanover marketing services limit ed\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed hanover marketing services limit ed\certificate issued on 20/08/04 (2 pages)
30 July 2004Return made up to 19/07/04; full list of members (7 pages)
30 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 August 2003Return made up to 19/07/03; full list of members (8 pages)
7 August 2003Return made up to 19/07/03; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Return made up to 19/07/02; full list of members (8 pages)
25 July 2002Return made up to 19/07/02; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Return made up to 19/07/01; full list of members (7 pages)
3 August 2001Return made up to 19/07/01; full list of members (7 pages)
20 June 2001Registered office changed on 20/06/01 from: briardene woodside little baddow chelmsford CM3 4SR (1 page)
20 June 2001Registered office changed on 20/06/01 from: briardene woodside little baddow chelmsford CM3 4SR (1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Return made up to 31/07/00; full list of members (7 pages)
26 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
8 December 1999Full accounts made up to 31 March 1999 (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 31/07/99; full list of members (6 pages)
9 August 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
17 September 1998Full accounts made up to 31 March 1998 (7 pages)
17 September 1998Full accounts made up to 31 March 1998 (7 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
29 July 1998Return made up to 31/07/98; no change of members (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (6 pages)
21 August 1997Full accounts made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 31/07/97; no change of members (4 pages)
15 August 1997Return made up to 31/07/97; no change of members (4 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
7 August 1996Return made up to 31/07/96; full list of members (5 pages)
7 August 1996Return made up to 31/07/96; full list of members (5 pages)
20 September 1995Full accounts made up to 30 March 1995 (6 pages)
20 September 1995Full accounts made up to 30 March 1995 (6 pages)
12 September 1995Return made up to 31/07/95; change of members (6 pages)
12 September 1995Return made up to 31/07/95; change of members (6 pages)
2 May 1929Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 May 1929Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 November 1906Incorporation (42 pages)
16 November 1906Incorporation (42 pages)