GDG GLAZING LIMITED

Register to unlock more data on OkredoRegister

GDG GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02737112

Incorporation date

04/08/1992

Size

Small

Contacts

Registered address

Registered address

The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1992)
dot icon28/01/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Restoration by order of the court
dot icon22/01/2015
Final Gazette dissolved following liquidation
dot icon22/10/2014
Administrator's progress report to 2014-10-13
dot icon22/10/2014
Notice of move from Administration to Dissolution on 2014-10-13
dot icon26/05/2014
Administrator's progress report to 2014-04-14
dot icon19/05/2014
Miscellaneous
dot icon07/01/2014
Notice of deemed approval of proposals
dot icon15/12/2013
Statement of administrator's proposal
dot icon08/12/2013
Certificate of change of name
dot icon08/12/2013
Change of name notice
dot icon11/11/2013
Registered office address changed from Units 1 & 2 Carrwood Road Chesterfield Trading Estate Chesterfield S41 9QA on 2013-11-12
dot icon10/11/2013
Appointment of an administrator
dot icon18/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon02/08/2013
Satisfaction of charge 1 in full
dot icon01/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/01/2013
-
dot icon05/11/2012
Duplicate mortgage certificatecharge no:4
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon16/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon30/03/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon01/10/2010
-
dot icon22/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/11/2009
Amended accounts made up to 2008-12-31
dot icon03/11/2009
-
dot icon10/09/2009
Return made up to 04/08/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/08/2008
Return made up to 04/08/08; full list of members
dot icon03/08/2008
Location of register of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 04/08/07; no change of members
dot icon02/01/2007
-
dot icon15/09/2006
Particulars of mortgage/charge
dot icon31/08/2006
Return made up to 04/08/06; full list of members
dot icon06/11/2005
-
dot icon08/09/2005
Return made up to 04/08/05; full list of members
dot icon03/02/2005
-
dot icon01/09/2004
Return made up to 04/08/04; full list of members
dot icon27/10/2003
-
dot icon17/09/2003
Return made up to 04/08/03; full list of members
dot icon14/08/2002
Return made up to 04/08/02; full list of members
dot icon26/07/2002
Director's particulars changed
dot icon16/07/2002
-
dot icon17/09/2001
-
dot icon21/08/2001
Return made up to 04/08/01; full list of members
dot icon18/02/2001
-
dot icon01/11/2000
Return made up to 04/08/00; full list of members
dot icon22/08/2000
Particulars of mortgage/charge
dot icon02/02/2000
-
dot icon17/08/1999
Return made up to 04/08/99; no change of members
dot icon30/12/1998
-
dot icon21/09/1998
Return made up to 04/08/98; full list of members
dot icon27/10/1997
-
dot icon02/09/1997
Return made up to 04/08/97; full list of members
dot icon08/09/1996
Return made up to 04/08/96; full list of members
dot icon02/07/1996
-
dot icon15/10/1995
Full accounts made up to 1994-12-31
dot icon04/09/1995
Return made up to 04/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 04/08/94; no change of members
dot icon11/07/1994
Resolutions
dot icon03/07/1994
-
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon30/06/1994
Resolutions
dot icon13/09/1993
Return made up to 04/08/93; full list of members
dot icon24/05/1993
Ad 21/05/93--------- £ si 898@1=898 £ ic 2/900
dot icon16/11/1992
Registered office changed on 17/11/92 from: 120 saltergate chesterfield S40 1NG
dot icon16/11/1992
Accounting reference date notified as 31/12
dot icon16/11/1992
New director appointed
dot icon16/11/1992
New director appointed
dot icon08/10/1992
Memorandum and Articles of Association
dot icon06/10/1992
Registered office changed on 07/10/92 from: 2 baches street london N1 6UB
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon06/10/1992
Director resigned;new director appointed
dot icon27/09/1992
Certificate of change of name
dot icon03/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/08/1992 - 31/08/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/08/1992 - 31/08/1992
43699
Payne, Graeme Mc Leod
Director
11/10/1992 - Present
6
Hartshorn, Alan Thomas
Director
31/08/1992 - Present
5
Payne, Graeme Mc Leod
Secretary
31/08/1992 - Present
1

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 GDG GLAZING LIMITED

GDG GLAZING LIMITED is an(a) Dissolved company incorporated on 04/08/1992 with the registered office located at The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GDG GLAZING LIMITED?

toggle

GDG GLAZING LIMITED is currently Dissolved. It was registered on 04/08/1992 and dissolved on 28/01/2025.

Where is GDG GLAZING LIMITED located?

toggle

GDG GLAZING LIMITED is registered at The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does GDG GLAZING LIMITED do?

toggle

GDG GLAZING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for GDG GLAZING LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via compulsory strike-off.