Company NameGlee Property Development Limited
Company StatusDissolved
Company Number05433005
CategoryPrivate Limited Company
Incorporation Date22 April 2005(19 years ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Darren John Gleeson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDorminton Stonehouse Road
Halstead
Sevenoaks
Kent
TN14 7HN
Secretary NameMr Darren Gleeson
StatusClosed
Appointed18 February 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 18 June 2014)
RoleCompany Director
Correspondence AddressDorminton Stonehouse Road
Halstead
Sevenoaks
Kent
TN14 7HN
Secretary NameMrs Pamela Gleeson
NationalityBritish
StatusResigned
Appointed22 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address204 Larkshall Road
Chingford
London
E4 6NP
Director NameMrs Pamela Gleeson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address204 Larkshall Road
Chingford
London
E4 6NP
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed22 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Darren John Gleeson
100.00%
Ordinary

Financials

Year2014
Net Worth£952,133
Cash£566,047
Current Liabilities£40,873

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Return of final meeting in a members' voluntary winding up (6 pages)
18 March 2014Return of final meeting in a members' voluntary winding up (6 pages)
29 January 2014Liquidators' statement of receipts and payments to 12 December 2013 (6 pages)
29 January 2014Liquidators statement of receipts and payments to 12 December 2013 (6 pages)
29 January 2014Liquidators' statement of receipts and payments to 12 December 2013 (6 pages)
27 December 2012Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 27 December 2012 (2 pages)
27 December 2012Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ on 27 December 2012 (2 pages)
20 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2012Declaration of solvency (3 pages)
20 December 2012Declaration of solvency (3 pages)
20 December 2012Appointment of a voluntary liquidator (1 page)
20 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2012Appointment of a voluntary liquidator (1 page)
20 December 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
20 December 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
12 December 2012Termination of appointment of Pamela Gleeson as a director (1 page)
12 December 2012Termination of appointment of Pamela Gleeson as a director (1 page)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(5 pages)
27 April 2012Director's details changed for Mr Darren Gleeson on 20 January 2012 (2 pages)
27 April 2012Secretary's details changed for Mr Darren Gleeson on 20 January 2012 (2 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(5 pages)
27 April 2012Director's details changed for Mr Darren Gleeson on 20 January 2012 (2 pages)
27 April 2012Secretary's details changed for Mr Darren Gleeson on 20 January 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Return made up to 22/04/09; full list of members (3 pages)
15 May 2009Return made up to 22/04/09; full list of members (3 pages)
2 April 2009Appointment terminated secretary pamela gleeson (1 page)
2 April 2009Secretary appointed mr darren gleeson (1 page)
2 April 2009Director appointed mrs pamela gleeson (1 page)
2 April 2009Secretary appointed mr darren gleeson (1 page)
2 April 2009Appointment terminated secretary pamela gleeson (1 page)
2 April 2009Director appointed mrs pamela gleeson (1 page)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 May 2008Return made up to 22/04/08; full list of members (3 pages)
9 May 2008Return made up to 22/04/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 June 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Incorporation (16 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Incorporation (16 pages)
22 April 2005Secretary resigned (1 page)