Company NameSale Properties (Great Yarmouth) Limited
Company StatusDissolved
Company Number03799003
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameD & A (1084) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Iain William McGeoch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Blacklaw Farm
Old Glasgow Road, Stewarton
Kilmarnock
Ayrshire
KA3 5JU
Scotland
Secretary NameMatthew Richard McKimmie
NationalityBritish
StatusClosed
Appointed29 January 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address3 Campbell Place
Torrance
Glasgow
G64 4HR
Scotland
Secretary NamePhilip Lindsay Rewse Mitchell
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameChristopher Toby Stroh
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge Grove Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QQ
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS

Location

Registered AddressC/O Mackays Stores Ltd
9-10 Praed Mews
London
W2 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£100,000
Net Worth£28,498
Current Liabilities£14,914

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
14 January 2004Return made up to 01/07/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
19 May 2003Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
27 June 2002Return made up to 01/07/02; full list of members (6 pages)
7 June 2002Accounts for a dormant company made up to 31 July 2001 (10 pages)
8 August 2001Registered office changed on 08/08/01 from: salisbury house london wall london EC2M 5PS (1 page)
8 August 2001Return made up to 01/07/01; full list of members (5 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Company name changed d & a (1084) LIMITED\certificate issued on 14/11/00 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
18 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2000Return made up to 01/07/00; full list of members (6 pages)
1 July 1999Incorporation (27 pages)