Company NameGd Corporate Services Ltd
Company StatusDissolved
Company Number04789267
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJulie Deans
NationalityBritish
StatusClosed
Appointed01 June 2004(12 months after company formation)
Appointment Duration4 years, 2 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address49 Quarry Lane
South Shields
Tyne & Wear
NE34 7NL
Director NameMr Gary Granville Deans
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Quarry Lane
South Shields
Tyne & Wear
NE34 7NL
Secretary NameRay Williams
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Benedict Road
Roker
Sunderland
SR6 0NX
Secretary NameStephanie Aynsley
NationalityBritish
StatusResigned
Appointed06 October 2003(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2004)
RoleCompany Director
Correspondence Address36 Ingham Grange
South Shields
Tyne & Wear
NE34 3JJ

Location

Registered AddressSuite 8
Bridge House Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£1,686
Cash£501
Current Liabilities£11,609

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2008First Gazette notice for compulsory strike-off (1 page)
16 November 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2006Return made up to 05/06/06; full list of members (6 pages)
17 February 2006Registered office changed on 17/02/06 from: 8 bridge house bridge street sunderland tyne & wear SR1 1TE (1 page)
1 December 2005Particulars of mortgage/charge (7 pages)
30 November 2005Registered office changed on 30/11/05 from: unit 14 witney way boldon business park boldon tyne & wear NE35 9PE (1 page)
24 June 2005Return made up to 05/06/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Return made up to 05/06/04; full list of members (6 pages)
3 November 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 14 witney way boldon business park boldon tyne and wear NE35 9PE (1 page)
13 December 2003Registered office changed on 13/12/03 from: 1ST floor, storefreight newcastle road south shields tyne & wear NE34 9PB (1 page)
5 June 2003Incorporation (13 pages)