GDC DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

GDC DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05206809

Incorporation date

15/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Murray Building, Boston Street, Sheffield, South Yorks S2 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2004)
dot icon14/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon31/08/2015
First Gazette notice for compulsory strike-off
dot icon12/02/2015
Compulsory strike-off action has been suspended
dot icon15/12/2014
First Gazette notice for compulsory strike-off
dot icon23/04/2014
Receiver's abstract of receipts and payments to 2014-04-17
dot icon23/04/2014
Notice of ceasing to act as receiver or manager
dot icon23/04/2014
Appointment of receiver or manager
dot icon22/04/2014
Receiver's abstract of receipts and payments to 2014-04-09
dot icon25/04/2013
Appointment of receiver or manager
dot icon16/04/2013
Receiver's abstract of receipts and payments to 2012-10-04
dot icon17/10/2012
Notice of ceasing to act as receiver or manager
dot icon16/09/2012
Termination of appointment of Gerrard Culbert as a director
dot icon16/09/2012
Appointment of Maurice Frank Feltham as a director
dot icon08/07/2012
Total exemption small company accounts made up to 2010-12-31
dot icon28/06/2012
Annual return made up to 2011-08-16 with full list of shareholders
dot icon29/01/2012
Notice of appointment of receiver or manager
dot icon27/11/2011
Termination of appointment of David Plummer as a secretary
dot icon25/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/06/2011
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2011
Administrative restoration application
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2010
Registered office address changed from 20 Laburnum Close Chapeltown Sheffield South Yorkshire S35 1QU on 2010-10-13
dot icon11/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon28/07/2010
Director's details changed for Gerrard Culbert on 2010-07-01
dot icon13/06/2010
Appointment of Gerrard Culbert as a director
dot icon03/06/2010
Termination of appointment of Andrew Pringle as a director
dot icon30/03/2010
Termination of appointment of Lee Colcombe as a director
dot icon30/03/2010
Appointment of Andrew Pringle as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-08-16 with full list of shareholders
dot icon07/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon11/03/2009
Director appointed lee colcombe
dot icon11/03/2009
Appointment terminated director craig cooper
dot icon11/03/2009
Secretary appointed david plummer
dot icon11/03/2009
Appointment terminated secretary axholme secretaries LIMITED
dot icon08/02/2009
Appointment terminated director david coxon
dot icon22/09/2008
Registered office changed on 23/09/2008 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
dot icon25/08/2008
Return made up to 16/08/08; full list of members
dot icon25/08/2008
Secretary's change of particulars / axholme secretaries LIMITED / 30/09/2007
dot icon21/08/2008
Location of debenture register
dot icon21/08/2008
Registered office changed on 22/08/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
dot icon21/08/2008
Location of register of members
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/09/2007
Return made up to 16/08/07; full list of members
dot icon09/09/2007
Secretary's particulars changed
dot icon09/09/2007
Location of debenture register
dot icon09/09/2007
Location of register of members
dot icon09/09/2007
Registered office changed on 10/09/07 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
Director resigned
dot icon11/10/2006
Registered office changed on 12/10/06 from: 20 laburnum close chapeltown sheffield S35 1QU
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
New director appointed
dot icon28/08/2006
Return made up to 16/08/06; full list of members
dot icon23/04/2006
Accounts made up to 2005-12-31
dot icon09/01/2006
New director appointed
dot icon19/09/2005
Return made up to 16/08/05; full list of members
dot icon28/10/2004
Director resigned
dot icon03/10/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon26/09/2004
Ad 09/09/04--------- £ si 1@1=1 £ ic 1/2
dot icon30/08/2004
Director resigned
dot icon30/08/2004
New director appointed
dot icon30/08/2004
New director appointed
dot icon30/08/2004
New secretary appointed
dot icon30/08/2004
Secretary resigned
dot icon15/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GDC DEVELOPMENTS LIMITED

GDC DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 15/08/2004 with the registered office located at The Murray Building, Boston Street, Sheffield, South Yorks S2 4QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GDC DEVELOPMENTS LIMITED?

toggle

GDC DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 15/08/2004 and dissolved on 14/12/2015.

Where is GDC DEVELOPMENTS LIMITED located?

toggle

GDC DEVELOPMENTS LIMITED is registered at The Murray Building, Boston Street, Sheffield, South Yorks S2 4QF.

What does GDC DEVELOPMENTS LIMITED do?

toggle

GDC DEVELOPMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GDC DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/12/2015: Final Gazette dissolved via compulsory strike-off.