About

Registered Number: 05148067
Date of Incorporation: 08/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2018 (5 years and 10 months ago)
Registered Address: 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU

 

Established in 2004, M J Gerrard Properties Ltd are based in Newcastle, Staffs, it's status at Companies House is "Dissolved". The business does not have any directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2018
LIQ13 - N/A 14 March 2018
AA01 - Change of accounting reference date 25 August 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 15 March 2017
RESOLUTIONS - N/A 13 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2017
4.70 - N/A 13 March 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 29 September 2016
AA01 - Change of accounting reference date 29 August 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 10 June 2015
MR01 - N/A 10 September 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 28 August 2014
MR04 - N/A 07 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 21 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 25 July 2009
395 - Particulars of a mortgage or charge 17 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 29 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
363s - Annual Return 04 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
225 - Change of Accounting Reference Date 11 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 27 March 2006
395 - Particulars of a mortgage or charge 16 December 2005
363s - Annual Return 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 08 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2014 Outstanding

N/A

A registered charge 26 August 2014 Outstanding

N/A

Mortgage 08 April 2009 Outstanding

N/A

Legal charge 20 July 2007 Fully Satisfied

N/A

Deed of charge 14 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.