Company NameGurdon Trading Limited
Company StatusDissolved
Company Number06732298
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 04 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameMrs Victoria Dowson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address88 Woodlands Road
Shotley Bridge
Consett
County Durham
DH8 0DJ
Director NameMrs Wendy Robson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 31 August 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Berksyde
Delves Lane
Consett
County Durham
DH8 7LJ
Director NameMr David John Bone
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address244 Medomsley Road
Consett
County Durham
DH8 5JW
Secretary NameBournewood Ltd (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Secretary NameSycamore Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP

Contact

Telephone01223 334088
Telephone regionCambridge

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£276
Current Liabilities£276

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
5 April 2017Application to strike the company off the register (2 pages)
5 April 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
22 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
15 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(4 pages)
9 September 2015Director's details changed for Mr Simon Peter Dowson on 31 July 2015 (2 pages)
9 September 2015Director's details changed for Mr Simon Peter Dowson on 31 July 2015 (2 pages)
8 September 2015Termination of appointment of Sycamore Secretaries Ltd as a secretary on 31 July 2015 (1 page)
8 September 2015Termination of appointment of Sycamore Secretaries Ltd as a secretary on 31 July 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 May 2014Registered office address changed from 51 Benfieldside Road Consett County Durham DH8 0SE on 29 May 2014 (1 page)
29 May 2014Registered office address changed from 51 Benfieldside Road Consett County Durham DH8 0SE on 29 May 2014 (1 page)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
19 April 2013Secretary's details changed for Sycamore Secretaries Ltd on 1 October 2012 (2 pages)
26 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
8 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
25 July 2012Registered office address changed from 9 Green Street Leadgate Consett County Durham DH8 9TP on 25 July 2012 (1 page)
25 July 2012Registered office address changed from 9 Green Street Leadgate Consett County Durham DH8 9TP on 25 July 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 February 2012Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 February 2012Termination of appointment of David Bone as a director (1 page)
6 February 2012Termination of appointment of David Bone as a director (1 page)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
31 October 2011Appointment of Sycamore Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Ltd as a secretary (1 page)
31 October 2011Appointment of Sycamore Secretaries Ltd as a secretary (2 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
31 August 2010Termination of appointment of Wendy Robson as a director (1 page)
31 August 2010Appointment of Mr David John Bone as a director (2 pages)
31 August 2010Appointment of Mr David John Bone as a director (2 pages)
31 August 2010Termination of appointment of Wendy Robson as a director (1 page)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 April 2010Termination of appointment of Victoria Dowson as a director (1 page)
29 April 2010Appointment of Mrs Wendy Robson as a director (2 pages)
29 April 2010Appointment of Mrs Wendy Robson as a director (2 pages)
29 April 2010Termination of appointment of Victoria Dowson as a director (1 page)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
21 November 2009Secretary's details changed for Bournewood Ltd on 18 November 2009 (2 pages)
21 November 2009Director's details changed for Miss Victoria Dowson on 18 November 2009 (2 pages)
21 November 2009Secretary's details changed for Bournewood Ltd on 18 November 2009 (2 pages)
21 November 2009Director's details changed for Miss Victoria Dowson on 18 November 2009 (2 pages)
6 April 2009Director's change of particulars / victoria dowson / 01/04/2009 (1 page)
6 April 2009Director's change of particulars / victoria dowson / 01/04/2009 (1 page)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)