Company NameG & P Property Management Limited
Company StatusDissolved
Company Number03402838
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGraham Andrew Bulman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address108 Amis Avenue West Ewell
Epsom
Surrey
KT19 9HY
Secretary NamePamela Bulman
NationalityBritish
StatusClosed
Appointed04 August 1997(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address108 Amis Avenue
West Ewell
Epsom
Surrey
KT19 9HY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
2 October 2006Application for striking-off (1 page)
6 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 July 2005Return made up to 14/07/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
21 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
22 July 2003Return made up to 14/07/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 July 2001Return made up to 14/07/01; full list of members (6 pages)
23 November 2000Accounts made up to 31 July 2000 (11 pages)
16 August 2000Return made up to 14/07/00; full list of members (6 pages)
4 November 1999Accounts made up to 31 July 1999 (11 pages)
30 July 1999Return made up to 14/07/99; full list of members (6 pages)
2 October 1998Accounts made up to 31 July 1998 (7 pages)
9 September 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 43 bridge road grays essex RM17 6BU (1 page)
13 August 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 July 1997Incorporation (14 pages)