Company NameGDL Engineering Consultancy Services Limited
Company StatusDissolved
Company Number04441637
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 12 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameGary David Lee
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Fore Bondgate
Bishop Auckland
County Durham
DL14 7PE
Secretary NameClaire Marie Newbold
NationalityBritish
StatusClosed
Appointed12 July 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 25 August 2015)
RoleCompany Director
Correspondence Address53 Fore Bondgate
Bishop Auckland
County Durham
DL14 7PE
Secretary NameClaire Marie Lee
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodley 16 The Croft
Stainton With Adgarley
Barrow In Furness
Cumbria
LA13 0NL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address53 Fore Bondgate
Bishop Auckland
County Durham
DL14 7PE
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

100 at £1Mr Gary David Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£7,628
Current Liabilities£4,513

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH to 53 Fore Bondgate Bishop Auckland County Durham DL14 7PE on 23 February 2015 (1 page)
10 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
15 August 2013Appointment of Claire Marie Newbold as a secretary (3 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 January 2013Termination of appointment of Claire Lee as a secretary (1 page)
22 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Director's details changed for Gary David Lee on 6 October 2011 (2 pages)
17 November 2011Director's details changed for Gary David Lee on 6 October 2011 (2 pages)
26 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Director's details changed for Gary David Lee on 18 January 2011 (2 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 17/05/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Return made up to 17/05/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 17/05/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 17/05/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2004Return made up to 17/05/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2003Director's particulars changed (1 page)
7 May 2003Ad 09/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2002Memorandum and Articles of Association (15 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
17 May 2002Incorporation (20 pages)