Company NameGidea Park Estates Limited
Company StatusDissolved
Company Number06856761
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NamePorter Glenny (Grays) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Trevor Foster
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Ian Keith Stevenson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMr Peter Trevor Foster
NationalityBritish
StatusClosed
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Keith Stevenson
50.00%
Ordinary
1 at £1Peter Trevor Foster
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed porter glenny (grays) LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Ian Keith Stevenson on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Peter Trevor Foster on 29 January 2010 (1 page)
29 January 2010Director's details changed for Mr Peter Trevor Foster on 29 January 2010 (2 pages)
24 March 2009Incorporation (32 pages)