Company NameGDCO 15 Limited
DirectorsGabrielle Eileen Mary Gray and Nicholas George Anthony Gray
Company StatusDissolved
Company Number00840744
CategoryPrivate Limited Company
Incorporation Date11 March 1965(59 years, 1 month ago)
Previous NameMartin Brothers (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameGabrielle Eileen Mary Gray
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(26 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address228 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3BH
Director NameNicholas George Anthony Gray
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1991(26 years after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address7 The Stables Somerford Hall
Off Holmes Chapel Road
Somerford
Cheshire
CW12 4SL
Secretary NameJoan Darling Brown
NationalityBritish
StatusCurrent
Appointed18 January 1999(33 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressFlat 9 Bankside Court
Cannock Drive
Stockport
Cheshire
SK4 3JD
Director NameValerie Gray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(26 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 1999)
RoleSecretary
Correspondence AddressLime Cottage
Mobberley Road
Knutsford
Cheshire
WA16 8EF
Secretary NameValerie Gray
NationalityBritish
StatusResigned
Appointed29 March 1991(26 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 1999)
RoleCompany Director
Correspondence AddressLime Cottage
Mobberley Road
Knutsford
Cheshire
WA16 8EF

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29,101
Cash£117,423
Current Liabilities£599,118

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 September 2002Dissolved (1 page)
20 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
8 May 2000Liquidators statement of receipts and payments (9 pages)
4 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1999Statement of affairs (9 pages)
29 March 1999Appointment of a voluntary liquidator (1 page)
16 March 1999Registered office changed on 16/03/99 from: 19 back wall gate macclesfield cheshire SK11 6LQ (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 45/49 greek street stockport cheshire SK3 8AX (1 page)
11 March 1998Return made up to 12/03/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 March 1997Return made up to 12/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 December 1996Accounting reference date extended from 28/02 to 31/05 (1 page)
9 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
24 May 1996Return made up to 12/03/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
21 March 1995Return made up to 12/03/95; no change of members (4 pages)