Company NameG & D Limited
Company StatusDissolved
Company Number03417613
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Directors

Director NameAlan Loxdale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address27 Winnie Street
Manchester
M40 9LP
Secretary NameAlan Loxdale
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleMarketing Consultant
Correspondence Address27 Winnie Street
Manchester
M40 9LP
Director NameNeil Greenough
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleBuilder
Correspondence Address41 Palace Road
Ashton Under Lyne
Lancashire
OL6 8HJ
Director NameKevin Greenough
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1997(3 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleRetailer
Correspondence Address41 Palace Road
Ashton Under Lyne
Lancashire
OL6 8HJ
Director NameLee Whittaker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Hyde Road
Denton
Tameside
M34 3AF
Director NameJason Rimmer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 August 1998)
RoleWholesale Services
Correspondence Address17 Palace Road
Ashton Under Lyne
Lancashire
OL6 8HJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 December 2003Dissolved (1 page)
26 September 2003Liquidators statement of receipts and payments (5 pages)
26 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Liquidators statement of receipts and payments (6 pages)
22 February 2001Liquidators statement of receipts and payments (6 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
5 November 1998Statement of affairs (8 pages)
5 November 1998Appointment of a voluntary liquidator (1 page)
5 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 1998Registered office changed on 23/10/98 from: 182 stocks street manchester M8 8QH (1 page)
15 January 1998New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
9 October 1997New secretary appointed;new director appointed (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
11 August 1997Incorporation (13 pages)