Company NameGaskell Estates Limited
Company StatusDissolved
Company Number03825756
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NamePLAS Isaf Limited

Business Activity

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

Directors

Director NameAmanda Jane Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(7 years, 8 months after company formation)
Appointment Duration6 years (closed 14 May 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Nuffield House
41-46 Piccadilly
London
W1J 0DS
Secretary NameMr Michael Creak
StatusClosed
Appointed09 May 2007(7 years, 8 months after company formation)
Appointment Duration6 years (closed 14 May 2013)
RoleCompany Director
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Director NameAllison Margaret Calderbank
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Appleford Close
Appleton
Warrington
Cheshire
WA4 3DP
Secretary NameClair Louise Jones
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMoston Mill
Mill Lane, Moston
Sandbach
Cheshire
CW11 3PT
Director NameAndrew Robert Lawdon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2001)
RoleAccountant
Correspondence Address51 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JE
Secretary NameGavin Cairns
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Birchgate Close
Macclesfield
Cheshire
SK10 4XL
Director NamePaul Henry Hogarth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressWithington Hall
Holmes Chapel Road Lower Withington
Chelford
Cheshire
SK11 9DS
Secretary NamePhilip Nigel Hughes
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Ash Lane
Ollerton
Cheshire
WA16 8RQ
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Director NameMichael Peters Tyler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2009)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH

Location

Registered Address3rd Floor Nuffield House
41-46 Piccadilly
London
W1J 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Kandahar Knutsford LTD
100.00%
Ordinary

Financials

Year2014
Turnover£592,000
Net Worth-£85,000
Current Liabilities£7,299,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
14 September 2011Director's details changed for Amanda Jane Hill on 12 September 2011 (2 pages)
14 September 2011Director's details changed for Amanda Jane Hill on 12 September 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Michael Tyler as a director (1 page)
29 October 2009Termination of appointment of Michael Tyler as a director (1 page)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
14 September 2009Return made up to 16/08/09; full list of members (3 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Director's change of particulars / amanda hill / 21/10/2008 (1 page)
22 October 2008Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: surveyor, now: property investment (1 page)
21 October 2008Director's change of particulars / michael tyler / 21/10/2008 (1 page)
21 October 2008Director's Change of Particulars / michael tyler / 21/10/2008 / Occupation was: chartered surveyor\, now: chartered surveyor (1 page)
2 September 2008Appointment terminated director martin mcgann (1 page)
2 September 2008Appointment Terminated Director martin mcgann (1 page)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
27 November 2007Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page)
27 November 2007Accounting reference date shortened from 10/05/08 to 31/12/07 (1 page)
5 November 2007Accounts for a small company made up to 10 May 2007 (6 pages)
5 November 2007Accounts for a small company made up to 10 May 2007 (6 pages)
15 September 2007Return made up to 16/08/07; full list of members (6 pages)
15 September 2007Registered office changed on 15/09/07 from: nuffield house 41-46 piccadilly london W1T 0DS (1 page)
15 September 2007Registered office changed on 15/09/07 from: nuffield house 41-46 piccadilly london W1T 0DS (1 page)
15 September 2007Return made up to 16/08/07; full list of members (6 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 July 2007Particulars of mortgage/charge (25 pages)
24 July 2007Particulars of mortgage/charge (25 pages)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 July 2007Declaration of assistance for shares acquisition (18 pages)
23 July 2007Declaration of assistance for shares acquisition (18 pages)
23 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
31 May 2007Registered office changed on 31/05/07 from: 4 regent street knutsford cheshire WA16 6GR (1 page)
31 May 2007Auditor's resignation (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement debenture 09/05/07
(2 pages)
31 May 2007Declaration of assistance for shares acquisition (10 pages)
31 May 2007Accounting reference date extended from 28/02/07 to 10/05/07 (1 page)
31 May 2007Declaration of assistance for shares acquisition (10 pages)
31 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Auditor's resignation (1 page)
31 May 2007Registered office changed on 31/05/07 from: 4 regent street knutsford cheshire WA16 6GR (1 page)
31 May 2007Accounting reference date extended from 28/02/07 to 10/05/07 (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (4 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW (1 page)
29 March 2007Registered office changed on 29/03/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW (1 page)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
3 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
15 September 2006Return made up to 16/08/06; full list of members (6 pages)
15 September 2006Return made up to 16/08/06; full list of members (6 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
4 January 2006Accounts for a small company made up to 28 February 2005 (6 pages)
31 August 2005Return made up to 16/08/05; full list of members (6 pages)
31 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
12 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (5 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
23 August 2004Return made up to 16/08/04; full list of members (6 pages)
23 August 2004Return made up to 16/08/04; full list of members (6 pages)
3 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
3 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
27 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
29 January 2003Registered office changed on 29/01/03 from: abbey farm macclesfield road chelford cheshire SK11 9AH (1 page)
29 January 2003Registered office changed on 29/01/03 from: abbey farm macclesfield road chelford cheshire SK11 9AH (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 September 2002Return made up to 16/08/02; full list of members (6 pages)
4 September 2002Return made up to 16/08/02; full list of members (6 pages)
14 September 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
14 September 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
14 September 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
14 September 2001Accounts made up to 28 February 2001 (1 page)
11 September 2001Return made up to 16/08/01; full list of members (7 pages)
11 September 2001Return made up to 16/08/01; full list of members (7 pages)
21 June 2001Company name changed plas isaf LIMITED\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed plas isaf LIMITED\certificate issued on 21/06/01 (2 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Director resigned (1 page)
11 April 2001£ nc 1/100 26/03/01 (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
11 April 2001Registered office changed on 11/04/01 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page)
11 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Ad 26/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2001New director appointed (2 pages)
11 April 2001£ nc 1/100 26/03/01 (1 page)
20 February 2001Registered office changed on 20/02/01 from: riverside house 8-12 winington street northwich chesire CW8 1AD (1 page)
20 February 2001Registered office changed on 20/02/01 from: riverside house 8-12 winington street northwich chesire CW8 1AD (1 page)
24 October 2000Accounts made up to 31 July 2000 (1 page)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
24 October 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Return made up to 16/08/00; full list of members (6 pages)
11 October 2000Return made up to 16/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
2 October 2000Secretary resigned (1 page)
2 October 2000Secretary resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
16 August 1999Incorporation (19 pages)