Company NameGMPK Developments Limited
Company StatusDissolved
Company Number06418504
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)
Previous NamesRigsby Land Limited and Rigsby Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Entwistle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 05 May 2020)
RolePilot
Country of ResidenceEngland
Correspondence Address104 Kings Road
Windsor
Berkshire
SL4 2LP
Director NameMr Mark Entwistle
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressEllar House
2-4 Sheet Street
Windsor
Berkshire
SL4 1BG
Secretary NameHilary Yorke
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
134 Arthur Road
Windsor
Berkshire
SL4 1RY
Secretary NameMr Rory Sinclair Shearer
NationalityBritish
StatusResigned
Appointed09 April 2008(5 months after company formation)
Appointment Duration4 months (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Brayfield Road
Bray
Maidenhead
Berkshire
SL6 2BW
Secretary NameAndrew Blackstone
NationalityBritish
StatusResigned
Appointed11 August 2008(9 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 July 2009)
RoleChartered Accountant
Correspondence Address246 Long Lane
Hillingdon
Middlesex
UB10 9PB
Director NameMr Barry Douglas Knowler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(9 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifden Road
Worminghall
Bucks
HP18 9JP
Director NameZackary Osullivan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(9 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 January 2009)
RoleOperations Director
Correspondence Address2 Albury Avenue
Isleworth
Middlesex
TW7 5HX
Secretary NameCawley Registrars Limited (Corporation)
StatusResigned
Appointed06 November 2007(same day as company formation)
Correspondence AddressGriffins Court
24-32 London Road
Newbury
Berkshire
RG14 1JX

Location

Registered AddressGrant Thnornton House Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 May 2020Final Gazette dissolved following liquidation (1 page)
5 February 2020Notice of final account prior to dissolution (16 pages)
16 January 2012Registered office address changed from Griffins Court 24 -32 London Road Newbury Berkshire RG14 1JX on 16 January 2012 (2 pages)
16 January 2012Appointment of a liquidator (1 page)
16 January 2012Registered office address changed from Griffins Court 24 -32 London Road Newbury Berkshire RG14 1JX on 16 January 2012 (2 pages)
16 January 2012Appointment of a liquidator (1 page)
16 February 2010Order of court to wind up (1 page)
16 February 2010Order of court to wind up (1 page)
8 January 2010Compulsory strike-off action has been suspended (1 page)
8 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2009Company name changed rigsby developments LIMITED\certificate issued on 22/07/09 (2 pages)
18 July 2009Company name changed rigsby developments LIMITED\certificate issued on 22/07/09 (2 pages)
7 July 2009Director appointed mr mark entwistle (1 page)
7 July 2009Director appointed mr mark entwistle (1 page)
6 July 2009Appointment terminated director barry knowler (1 page)
6 July 2009Appointment terminated secretary andrew blackstone (1 page)
6 July 2009Appointment terminated director barry knowler (1 page)
6 July 2009Appointment terminated secretary andrew blackstone (1 page)
30 June 2009Registered office changed on 30/06/2009 from ellar house 2-4 sheet street windsor berkshire SL4 1BG (1 page)
30 June 2009Registered office changed on 30/06/2009 from ellar house 2-4 sheet street windsor berkshire SL4 1BG (1 page)
17 March 2009Appointment terminated director mark entwistle (1 page)
17 March 2009Appointment terminated director mark entwistle (1 page)
26 January 2009Appointment terminated director zackary osullivan (1 page)
26 January 2009Appointment terminated director zackary osullivan (1 page)
16 January 2009Return made up to 06/11/08; full list of members (4 pages)
16 January 2009Return made up to 06/11/08; full list of members (4 pages)
11 September 2008Director appointed zackary osullivan (1 page)
11 September 2008Director appointed barry knowler (1 page)
11 September 2008Director appointed barry knowler (1 page)
11 September 2008Director appointed zackary osullivan (1 page)
29 August 2008Appointment terminated secretary cawley registrars LIMITED (1 page)
29 August 2008Appointment terminated secretary cawley registrars LIMITED (1 page)
15 August 2008Appointment terminated secretary rory shearer (1 page)
15 August 2008Appointment terminated secretary rory shearer (1 page)
15 August 2008Secretary appointed andrew blackstone (1 page)
15 August 2008Secretary appointed andrew blackstone (1 page)
11 August 2008Appointment terminated secretary hilary yorke (1 page)
11 August 2008Appointment terminated secretary hilary yorke (1 page)
7 August 2008Company name changed rigsby land LIMITED\certificate issued on 08/08/08 (2 pages)
7 August 2008Company name changed rigsby land LIMITED\certificate issued on 08/08/08 (2 pages)
27 May 2008Registered office changed on 27/05/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page)
27 May 2008Registered office changed on 27/05/2008 from griffins court, 24-32 london road, newbury berkshire RG14 1JX (1 page)
23 April 2008Secretary appointed rory shearer (1 page)
23 April 2008Secretary appointed rory shearer (1 page)
15 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
15 November 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
6 November 2007Incorporation (17 pages)
6 November 2007Incorporation (17 pages)