Company NameGDPM Installations Ltd
DirectorBarry Christopher Mather
Company StatusActive
Company Number06008637
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Barry Christopher Mather
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Irvin Avenue
Saltburn By The Sea
Middlesbrough
Cleveland
TS12 1QQ
Secretary NameMichaela Elizabeth Ruth Whitworth
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Irvin Avenue
Saltburn By The Sea
Cleveland
TS12 1QQ
Director NameLee John Baines
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(6 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 May 2008)
RoleSupervisor
Correspondence Address68 Raey Court
Chester Le Street
County Durham
DH2 3DH

Location

Registered AddressWorkshop 9 Vienna Court
Kirkleatham Business Park
Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Barry Christopher Mather
100.00%
Ordinary

Financials

Year2014
Net Worth£7,673
Cash£64
Current Liabilities£69,393

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

5 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
19 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
11 August 2023Registered office address changed from 89a High Street Yarm TS15 9BG England to Workshop 9 Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 11 August 2023 (1 page)
24 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
4 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
25 January 2022Confirmation statement made on 24 November 2021 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
16 February 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
10 February 2021Registered office address changed from The Innovation Hub Newtown Community Resource Centre Durham Road Stockton-on-Tees Cleveland TS19 0DE England to 89a High Street Yarm TS15 9BG on 10 February 2021 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 March 2016Registered office address changed from University of Teesside Business Centre Victoria Building Middlesbrough Cleveland TS1 3BA to The Innovation Hub Newtown Community Resource Centre Durham Road Stockton-on-Tees Cleveland TS19 0DE on 24 March 2016 (1 page)
24 March 2016Registered office address changed from University of Teesside Business Centre Victoria Building Middlesbrough Cleveland TS1 3BA to The Innovation Hub Newtown Community Resource Centre Durham Road Stockton-on-Tees Cleveland TS19 0DE on 24 March 2016 (1 page)
17 February 2016Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(3 pages)
17 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(3 pages)
7 April 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10
(3 pages)
1 April 2015Compulsory strike-off action has been suspended (1 page)
1 April 2015Compulsory strike-off action has been suspended (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Current accounting period extended from 24 May 2015 to 31 May 2015 (1 page)
5 June 2014Current accounting period extended from 24 May 2015 to 31 May 2015 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
(3 pages)
18 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
(3 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
26 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Barry Christopher Mather on 24 November 2009 (2 pages)
4 February 2010Director's details changed for Barry Christopher Mather on 24 November 2009 (2 pages)
4 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
12 February 2009Return made up to 24/11/08; full list of members (3 pages)
12 February 2009Return made up to 24/11/08; full list of members (3 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Registered office changed on 12/02/2009 from 20 king edwards square university of teesside middlesbrough cleveland TS1 3BA (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Location of debenture register (1 page)
12 February 2009Registered office changed on 12/02/2009 from 20 king edwards square university of teesside middlesbrough cleveland TS1 3BA (1 page)
12 February 2009Location of register of members (1 page)
9 October 2008Appointment terminated director lee baines (1 page)
9 October 2008Director's change of particulars / barry mather / 01/06/2007 (1 page)
9 October 2008Appointment terminated director lee baines (1 page)
9 October 2008Director's change of particulars / barry mather / 01/06/2007 (1 page)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 June 2008Accounting reference date extended from 30/11/2007 to 24/05/2008 (1 page)
17 June 2008Accounting reference date extended from 30/11/2007 to 24/05/2008 (1 page)
12 May 2008Appointment terminated secretary michaela whitworth (1 page)
12 May 2008Appointment terminated secretary michaela whitworth (1 page)
7 January 2008Registered office changed on 07/01/08 from: 9 irvin avenue saltburn by the sea north yorkshire TS12 1QQ (1 page)
7 January 2008Registered office changed on 07/01/08 from: 9 irvin avenue saltburn by the sea north yorkshire TS12 1QQ (1 page)
28 November 2007Return made up to 24/11/07; full list of members (2 pages)
28 November 2007Return made up to 24/11/07; full list of members (2 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
24 November 2006Incorporation (17 pages)
24 November 2006Incorporation (17 pages)