Company NameG.D.H. Innovations Limited
Company StatusDissolved
Company Number02510835
CategoryPrivate Limited Company
Incorporation Date12 June 1990(33 years, 10 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameGary David Hymanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1991(1 year after company formation)
Appointment Duration12 years, 10 months (closed 20 April 2004)
RoleManaging Director
Correspondence AddressNorth Lodge
Park Lane, Whitefield
Manchester
Lancashire
M45 7GH
Secretary NameMr Victor Hymanson
NationalityBritish
StatusClosed
Appointed12 June 1991(1 year after company formation)
Appointment Duration12 years, 10 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address42 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Director NameMr Victor Hymanson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 1996)
RoleDental Surgeon
Correspondence Address42 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL

Location

Registered Address245 Bury New Road
Whitefield
Manchester
M45 8QP
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Cash£25,890
Current Liabilities£42,170

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
12 June 2003Return made up to 12/06/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 12/06/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
17 June 1999Return made up to 12/06/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 July 1998Return made up to 12/06/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 April 1998Registered office changed on 08/04/98 from: 113 union street oldham lancashire OL11RY (1 page)
11 November 1997Return made up to 12/06/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 September 1996Return made up to 12/06/96; full list of members (6 pages)
6 August 1996Director resigned (1 page)
8 August 1995Return made up to 12/06/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)