Company NameG.U. Properties Limited
Company StatusDissolved
Company Number00165001
CategoryPrivate Limited Company
Incorporation Date9 March 1920(104 years, 2 months ago)

Business Activity

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

Directors

Director NameRonald Alexander Bishop
NationalityBritish
StatusCurrent
Appointed18 June 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence Address96 Eastcote Road
Pinner
Middlesex
HA5 1EN
Director NameGeorge William Buckle
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleSurgical Instrument Maker
Correspondence Address31 Stanley Road
Northwood
Middlesex
HA6 1RQ
Director NameMr Reginald Edwin Gill
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Correspondence Address22 Parsons Green
Fulham
London
SW6 4UH
Director NameDouglas Charles Smith
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleSurgical Instrument Maker
Correspondence Address1 Roman Gardens
Dibden Purlieu
Southampton
Hampshire
SO45 4SE
Secretary NameRonald Alexander Bishop
NationalityBritish
StatusCurrent
Appointed18 June 1991(71 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address96 Eastcote Road
Pinner
Middlesex
HA5 1EN

Location

Registered Address29-31 Greville Street
London
EC1N 8RE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 September 1997Dissolved (1 page)
17 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
4 April 1996Liquidators statement of receipts and payments (5 pages)
15 November 1995Liquidators statement of receipts and payments (10 pages)
20 April 1995Liquidators statement of receipts and payments (14 pages)
15 April 1994Appointment of a voluntary liquidator (1 page)
2 November 1989Full accounts made up to 31 December 1988 (16 pages)
2 November 1989Return made up to 29/08/89; full list of members (4 pages)
23 May 1989Company name changed\certificate issued on 23/05/89 (2 pages)
12 December 1988Director's particulars changed (2 pages)
26 September 1988Return made up to 01/09/88; full list of members (5 pages)