Company NameG Park Liverpool 3 Limited
Company StatusDissolved
Company Number06490207
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 3 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bruce Alistair Topley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address2 Tythe Close
Stewkley
Bedfordshire
LU7 0HD
Director NamePaul Edward Wilson
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2008(4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 34 1 Canada Square
Canary Wharf
London
E14 5AA
Secretary NameStuart Charles Berkoff
StatusClosed
Appointed23 May 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 28 January 2014)
RoleCompany Director
Correspondence Address68 Green Lane
Edgware
Middlesex
HA8 7QA
Secretary NameMr Stuart Charles Berkoff
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Green Lane
Edgware
Middlesex
HA8 7QA
Secretary NameJames Henry John Behrens
StatusResigned
Appointed12 November 2010(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 January 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
Secretary NameCraig Robert Young
StatusResigned
Appointed07 January 2011(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 May 2011)
RoleCompany Director
Correspondence Address16 Palace Street
Cardinal Place
London
SW1E 5JQ

Location

Registered Address16 Palace Street
Cardinal Place
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gazeley Metlife (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,420
Current Liabilities£8,421

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (5 pages)
2 October 2013Application to strike the company off the register (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(6 pages)
5 February 2013Director's details changed for Paul Edward Wilson on 1 January 2013 (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(6 pages)
5 February 2013Director's details changed for Paul Edward Wilson on 1 January 2013 (2 pages)
5 February 2013Director's details changed for Paul Edward Wilson on 1 January 2013 (2 pages)
11 October 2012Full accounts made up to 31 December 2011 (12 pages)
11 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 July 2012Auditor's resignation (1 page)
12 July 2012Auditor's resignation (1 page)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 September 2011Full accounts made up to 31 December 2010 (12 pages)
30 June 2011Termination of appointment of Craig Robert Young as a secretary (1 page)
30 June 2011Appointment of Stuart Charles Berkoff as a secretary (2 pages)
30 June 2011Appointment of Stuart Charles Berkoff as a secretary (2 pages)
30 June 2011Termination of appointment of Craig Robert Young as a secretary (1 page)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
15 February 2011Full accounts made up to 31 December 2009 (12 pages)
15 February 2011Full accounts made up to 31 December 2009 (12 pages)
2 February 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
2 February 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
25 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
25 January 2011Appointment of Craig Robert Young as a secretary (2 pages)
24 January 2011Termination of appointment of James Henry John Behrens as a secretary (1 page)
24 January 2011Termination of appointment of James Henry John Behrens as a secretary (1 page)
16 November 2010Termination of appointment of Stuart Berkoff as a secretary (1 page)
16 November 2010Appointment of James Henry John Behrens as a secretary (2 pages)
16 November 2010Appointment of James Henry John Behrens as a secretary (2 pages)
16 November 2010Termination of appointment of Stuart Berkoff as a secretary (1 page)
13 July 2010Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Paul Edward Wilson on 7 July 2010 (2 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
26 January 2010Full accounts made up to 31 December 2008 (12 pages)
26 January 2010Full accounts made up to 31 December 2008 (12 pages)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Gazeley House 26 Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 5 October 2009 (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
26 February 2009Director's Change of Particulars / bruce topley / 26/02/2009 / Occupation was: development manager, now: development director (1 page)
26 February 2009Director's change of particulars / bruce topley / 26/02/2009 (1 page)
5 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 December 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house, southbank great wilson street leeds LS11 5AD (1 page)
15 July 2008Registered office changed on 15/07/2008 from asda house, southbank great wilson street leeds LS11 5AD (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 March 2008Director appointed paul edward wilson (4 pages)
10 March 2008Director appointed paul edward wilson (4 pages)
31 January 2008Incorporation (18 pages)
31 January 2008Incorporation (18 pages)