Company NameGaynor Developments Limited
Company StatusDissolved
Company Number03152739
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 11 June 2013)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 11 June 2013)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1996(2 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 09 July 2008)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(2 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2006)
RoleCompany Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 July 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(6 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2013)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2012)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
18 February 2013Application to strike the company off the register (3 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(5 pages)
18 February 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 1
(5 pages)
18 February 2013Application to strike the company off the register (3 pages)
31 January 2013Termination of appointment of David Richard Charles Agnew as a director on 30 January 2013 (1 page)
31 January 2013Termination of appointment of David Agnew as a director (1 page)
27 November 2012Statement by Directors (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Statement by directors (1 page)
27 November 2012Solvency statement dated 01/10/12 (1 page)
27 November 2012Solvency Statement dated 01/10/12 (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/10/2012
(2 pages)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 04/10/2012
(2 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
1 October 2012Appointment of Mr Stephen Richards Daniels as a director (2 pages)
1 October 2012Appointment of Mr Stephen Richards Daniels as a director on 1 October 2012 (2 pages)
1 October 2012Termination of appointment of Dean Brown as a director (1 page)
1 October 2012Termination of appointment of Dean Matthew Brown as a director on 1 October 2012 (1 page)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
1 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
1 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 01/12/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 01/12/2011
(3 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
5 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
5 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 October 2009Director's details changed for Dean Matthew Brown on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Dean Matthew Brown on 15 October 2009 (2 pages)
14 May 2009Director's change of particulars / dean brown / 14/05/2009 (1 page)
14 May 2009Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 July 2008Appointment Terminated Director david watkins (1 page)
14 July 2008Appointment terminated director david watkins (1 page)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
6 February 2008Return made up to 28/01/08; full list of members (2 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 July 2007New director appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2006Return made up to 28/01/06; full list of members (2 pages)
28 March 2006Return made up to 28/01/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
28 February 2005Return made up to 28/01/05; full list of members (7 pages)
28 February 2005Return made up to 28/01/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
9 March 2004Return made up to 28/01/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 March 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
28 February 2003Secretary's particulars changed (1 page)
28 February 2003Secretary's particulars changed (1 page)
25 February 2003Return made up to 28/01/03; full list of members (2 pages)
25 February 2003Return made up to 28/01/03; full list of members (2 pages)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003Secretary's particulars changed (1 page)
30 January 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003Secretary resigned (1 page)
5 November 2002Amended accounts made up to 31 March 2002 (10 pages)
5 November 2002Amended accounts made up to 31 March 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 October 2002Secretary's particulars changed (1 page)
18 October 2002Secretary's particulars changed (1 page)
28 January 2002Return made up to 28/01/02; no change of members (2 pages)
28 January 2002Return made up to 28/01/02; no change of members (2 pages)
18 January 2002New director appointed (14 pages)
18 January 2002New director appointed (14 pages)
27 December 2001Director resigned (1 page)
27 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
19 December 2001Secretary's particulars changed (1 page)
18 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2001Return made up to 28/01/01; no change of members (2 pages)
7 February 2001Return made up to 28/01/01; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
19 September 2000Full accounts made up to 31 March 2000 (9 pages)
19 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
28 February 2000Return made up to 28/01/00; full list of members (32 pages)
28 February 2000Return made up to 28/01/00; full list of members (32 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 March 1999Return made up to 28/01/99; no change of members (42 pages)
1 March 1999Return made up to 28/01/99; no change of members (42 pages)
19 October 1998Full accounts made up to 31 March 1998 (9 pages)
19 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
23 January 1998Return made up to 30/01/98; full list of members (6 pages)
23 January 1998Return made up to 30/01/98; full list of members (6 pages)
8 December 1997Ad 21/10/97--------- £ si [email protected]=15000 £ ic 10001/25001 (2 pages)
8 December 1997Ad 21/10/97--------- £ si [email protected]=15000 £ ic 10001/25001 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
22 August 1997Full accounts made up to 31 March 1997 (9 pages)
24 February 1997Return made up to 30/01/97; full list of members (6 pages)
24 February 1997Return made up to 30/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996New director appointed (6 pages)
23 December 1996New director appointed (6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Ad 29/04/96--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
4 June 1996Ad 29/04/96--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 June 1996Accounting reference date notified as 31/03 (1 page)
4 March 1996S-div 30/01/96 (1 page)
4 March 1996New secretary appointed;director resigned (6 pages)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1996Memorandum and Articles of Association (7 pages)
4 March 1996Registered office changed on 04/03/96 from: 2 blackall street london EC2A 4BB (1 page)
4 March 1996Secretary resigned;new director appointed (2 pages)
4 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1996Registered office changed on 04/03/96 from: 2 blackall street london EC2A 4BB (1 page)
4 March 1996S-div 30/01/96 (1 page)
4 March 1996Memorandum and Articles of Association (7 pages)
30 January 1996Incorporation (12 pages)