Company NameGintey Properties Limited
Company StatusDissolved
Company Number05403534
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years ago)
Dissolution Date5 June 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJeanette Marie Parradine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Director NameMr Terry Robert Parradine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Secretary NameJeanette Marie Parradine
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressPriory Place
Grange Lane
Lt Dunmow
Essex
CM1 1HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Application to strike the company off the register (3 pages)
8 February 2012Application to strike the company off the register (3 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(5 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
(5 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
29 April 2010Director's details changed for Terry Parradine on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Terry Parradine on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Terry Parradine on 1 October 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 May 2009Return made up to 24/03/09; full list of members (4 pages)
19 May 2009Return made up to 24/03/09; full list of members (4 pages)
2 March 2009Return made up to 24/03/08; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 March 2009Return made up to 24/03/08; full list of members (4 pages)
13 June 2007Accounts made up to 31 May 2007 (1 page)
13 June 2007Return made up to 24/03/07; no change of members (7 pages)
13 June 2007Return made up to 24/03/07; no change of members (7 pages)
13 June 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
31 March 2007Accounts made up to 31 May 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 June 2006Return made up to 24/03/06; full list of members (7 pages)
12 June 2006Return made up to 24/03/06; full list of members (7 pages)
26 April 2006Accounts made up to 31 May 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
26 April 2005Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page)
26 April 2005Accounting reference date shortened from 31/03/06 to 31/05/05 (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 16 st john street london EC1M 4NT (1 page)
24 March 2005Incorporation (15 pages)