Company NameGentian Developments Limited
Company StatusDissolved
Company Number03280776
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NamesRockeagle Developments Limited and Healthgate Developments Limited

Business Activity

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

Directors

Secretary NameMr Stefan Fitzsimmons
NationalityEnglish
StatusClosed
Appointed06 July 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 41 Carlton Drive
Putney
London
SW15 2DG
Director NameGraham Maurice Beazley Long
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2007(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 05 January 2010)
RoleInvestment Management Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Molyneux Park Road
Tunbridge Wells
Kent
TN4 8DN
Director NameMr Richard Keith Sheehan
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 January 2010)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
Director NameMark Russell Kay
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleChartered Surveyor
Correspondence AddressMamhead Court
Mamhead
Exeter
EX6 8HX
Director NameHarry Kay
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleRetired
Correspondence AddressCoastguard House 18 Coastguard Road
Budleigh Salterton
Devon
EX9 6NU
Secretary NameHarry Kay
NationalityBritish
StatusResigned
Appointed14 November 1996(same day as company formation)
RoleRetired
Correspondence AddressCoastguard House 18 Coastguard Road
Budleigh Salterton
Devon
EX9 6NU
Director NameNicholas Ian Hole
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(4 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 02 May 1997)
RoleSurveyor
Correspondence AddressWonwell Cottage
Combeshead Road Highweek
Newton Abbot
Devon
TQ12 1PY
Director NameMervyn Scott Silver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4
7 Gordon Avenue
Stanmore
HA7 3QE
Director NameRobin Michael Pesskin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressBushey Cottage
172 High Road
Bushey Heath Watford
Hertfordshire
WD25 7DT
Secretary NameMr Mewan Alwis
NationalityBritish
StatusResigned
Appointed07 May 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Island Lodge Hillside Road
Pinner Hill
Middlesex
HA5 3YJ
Director NameMr Timothy Richard Pearson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSe9
Director NameRoger Edmonston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressAlandale Houghton Avenue
Hempstead
Gillingham
Kent
ME7 3RY
Director NameRoger Edmonston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressAlandale Houghton Avenue
Hempstead
Gillingham
Kent
ME7 3RY
Secretary NameNicholas Kethro Ekins
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2001)
RoleCompany Director
Correspondence Address25 Gainsborough Road
Ipswich
Suffolk
IP4 2XG
Director NameNicholas Kethro Ekins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2001)
RoleChartered Surveyor
Correspondence Address25 Gainsborough Road
Ipswich
Suffolk
IP4 2XG
Director NameStewart Alan Beadell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2001)
RoleChartered Surveyor
Correspondence Address93 Ebury Street
London
SW1W 9QU
Secretary NameMr Milton Anthony Fernandes
NationalityBritish
StatusResigned
Appointed19 January 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameAndrea Finegan
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2007)
RoleFund Manager
Correspondence Address45 Boyne Road
Lewisham
London
SE13 5AL
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address1 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009Application for striking-off (1 page)
18 May 2009Full accounts made up to 31 December 2008 (10 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 October 2008Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 (1 page)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
3 July 2008Director appointed richard keith sheehan (2 pages)
26 June 2008Appointment terminated director milton fernandes (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 December 2007New director appointed (3 pages)
11 December 2007Director resigned (1 page)
7 December 2007Return made up to 14/11/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 July 2007Director's particulars changed (1 page)
14 March 2007New director appointed (2 pages)
19 December 2006Return made up to 14/11/06; full list of members (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (10 pages)
3 August 2006Secretary's particulars changed (1 page)
12 June 2006Director resigned (1 page)
16 November 2005Return made up to 14/11/05; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
8 December 2004Return made up to 14/11/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (11 pages)
12 December 2003Return made up to 14/11/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (10 pages)
25 November 2002Return made up to 14/11/02; full list of members (7 pages)
1 July 2002Director's particulars changed (1 page)
18 June 2002Full accounts made up to 31 December 2001 (10 pages)
19 December 2001Return made up to 14/11/01; full list of members (6 pages)
13 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
23 January 2001New director appointed (3 pages)
16 January 2001Full accounts made up to 31 August 2000 (9 pages)
10 December 2000Return made up to 14/11/00; full list of members (7 pages)
19 September 2000Auditor's resignation (1 page)
27 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/03/00
(1 page)
11 February 2000Full accounts made up to 31 August 1999 (9 pages)
21 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 31 August 1998 (10 pages)
17 June 1999New director appointed (2 pages)
16 June 1999Secretary's particulars changed (1 page)
19 February 1999Registered office changed on 19/02/99 from: 21 whitefriars street london EC4Y 8JJ (1 page)
25 January 1999Company name changed healthgate developments LIMITED\certificate issued on 25/01/99 (2 pages)
2 December 1998Return made up to 14/11/98; full list of members (7 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
9 November 1998Auditor's resignation (1 page)
9 November 1998New director appointed (3 pages)
28 October 1998Registered office changed on 28/10/98 from: the barn cow lane bushey watford hertfordshire WD2 3EL (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
9 February 1998Return made up to 14/11/97; full list of members (6 pages)
13 January 1998Particulars of mortgage/charge (5 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
27 May 1997New director appointed (3 pages)
12 May 1997Registered office changed on 12/05/97 from: mamhead house mamhead exeter EX6 8HD (1 page)
12 May 1997New director appointed (3 pages)
12 May 1997Company name changed rockeagle developments LIMITED\certificate issued on 13/05/97 (2 pages)
12 May 1997New secretary appointed (2 pages)
18 December 1996Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
5 December 1996Secretary resigned (1 page)
5 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 129 queen street cardiff CF1 4BJ (1 page)
5 December 1996New secretary appointed;new director appointed (2 pages)
14 November 1996Incorporation (14 pages)