Company NameGloucester Place (Liverpool) Management Limited
Company StatusDissolved
Company Number05218377
CategoryPrivate Limited Company
Incorporation Date31 August 2004(19 years, 7 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2006(1 year, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 08 December 2015)
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameMatthew Briggs
NationalityBritish
StatusResigned
Appointed31 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Wendron Close
Woking
Surrey
GU21 3PB
Secretary NameRashpal Kaur Nagra
NationalityBritish
StatusResigned
Appointed21 February 2005(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2006)
RoleSolicitor
Correspondence Address51 The Roses
High Road
Woodford Green
Essex
IG8 9BN
Director NameSean Joseph Daly
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2007(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 September 2013)
RoleTeacher
Country of ResidenceIreland
Correspondence Address274 Loughmacrory Road
Omagh
County Tyrone
BT79 9BH
Northern Ireland

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Termination of appointment of Sean Daly as a director (1 page)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
8 September 2010Director's details changed for Sean Joseph Daly on 31 August 2010 (2 pages)
8 September 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
22 May 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 October 2008Return made up to 31/08/08; full list of members (3 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 September 2007New director appointed (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
30 May 2006Accounts for a dormant company made up to 31 August 2005 (3 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
21 September 2005Return made up to 31/08/05; full list of members (6 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
31 August 2004Incorporation (21 pages)