Yarm
Cleveland
TS15 9BH
Director Name | GDL Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2015(11 months after company formation) |
Appointment Duration | 2 years (closed 24 October 2017) |
Correspondence Address | Millenium House 49a High Street Yarm Cleveland TS15 9BH |
Director Name | Mr Giles Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Market Place Masham Ripon North Yorkshire HG4 4EB |
Director Name | Mr Kahlil De Burca |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2015(11 months after company formation) |
Appointment Duration | 7 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
Director Name | GDL Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Correspondence Address | Millenium Hosue High Street Yarm TS15 9BH |
Registered Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Gdl LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 May 2016 | Termination of appointment of Kahlil De Burca as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Kahlil De Burca as a director on 20 May 2016 (1 page) |
20 May 2016 | Appointment of Miss Lucy Victoria Horner as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Miss Lucy Victoria Horner as a director on 20 May 2016 (2 pages) |
22 April 2016 | Appointment of Gdl Limited as a director on 22 October 2015 (2 pages) |
22 April 2016 | Appointment of Gdl Limited as a director on 22 October 2015 (2 pages) |
21 April 2016 | Termination of appointment of Gdl Ltd as a director on 22 October 2015 (1 page) |
21 April 2016 | Termination of appointment of Gdl Ltd as a director on 22 October 2015 (1 page) |
21 April 2016 | Appointment of Mr Kahlil De Burca as a director on 22 October 2015 (2 pages) |
21 April 2016 | Appointment of Mr Kahlil De Burca as a director on 22 October 2015 (2 pages) |
18 March 2016 | Registered office address changed from 4 Market Place Masham Ripon North Yorkshire HG4 4EB to Millennium House 49a High Street Yarm Cleveland TS15 9BH on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 4 Market Place Masham Ripon North Yorkshire HG4 4EB to Millennium House 49a High Street Yarm Cleveland TS15 9BH on 18 March 2016 (1 page) |
3 December 2015 | Termination of appointment of Giles Edwards as a director on 22 October 2015 (1 page) |
3 December 2015 | Termination of appointment of Giles Edwards as a director on 22 October 2015 (1 page) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|