Company NameGd Realisations Limited
Company StatusDissolved
Company Number03574732
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameGlasscraft Decorative Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Hargrave
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDte House Hollins Mount
Bury
Lancashire
BL9 8AT
Secretary NameIrene Jacqui Hargrave
NationalityBritish
StatusClosed
Appointed03 November 2005(7 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 01 September 2015)
RoleCompany Director
Correspondence AddressWest Lodge
Ripley Road
Knaresborough
North Yorkshire
HG5 9HA
Director NameMr Martin Stuart Geldard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 01 September 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 College Lawns
Armley
Leeds
West Yorkshire
LS12 3LP
Director NameAnthony Harrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Kay Close
Morley
Leeds
West Yorkshire
LS27 9TG
Secretary NameChristopher Gerald Cockcroft
NationalityBritish
StatusResigned
Appointed03 June 1998(same day as company formation)
RoleAccountant
Correspondence Address38 Soureby Cross Way
East Bierley
Bradford
West Yorkshire
BD4 6PZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1David Hargreave
100.00%
Ordinary

Financials

Year2014
Net Worth£661,691
Cash£179,431
Current Liabilities£1,195,773

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 September 2015Final Gazette dissolved following liquidation (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
20 May 2014Liquidators statement of receipts and payments to 14 March 2014 (12 pages)
20 May 2014Liquidators' statement of receipts and payments to 14 March 2014 (12 pages)
23 May 2013Liquidators statement of receipts and payments to 14 March 2013 (12 pages)
23 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (12 pages)
16 May 2012Liquidators' statement of receipts and payments to 14 March 2012 (11 pages)
16 May 2012Liquidators statement of receipts and payments to 14 March 2012 (11 pages)
10 October 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 May 2011Administrator's progress report to 15 March 2011 (17 pages)
15 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 February 2011Administrator's progress report to 31 December 2010 (17 pages)
17 September 2010Result of meeting of creditors (5 pages)
27 August 2010Statement of administrator's proposal (35 pages)
12 July 2010Appointment of an administrator (1 page)
7 July 2010Registered office address changed from Unit 1 Navigation Park Lockside Road Leeds LS10 1EP on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from Unit 1 Navigation Park Lockside Road Leeds LS10 1EP on 7 July 2010 (2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed glasscraft decorative LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-07-01
(4 pages)
4 June 2010Director's details changed for David Hargrave on 28 May 2010 (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 July 2008Director appointed martin geldard (2 pages)
1 July 2008Return made up to 03/06/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from unit 2 millshaw park avenue millshaw park industrial estate leeds west yorkshire LS11 1LR (1 page)
17 April 2008Registered office changed on 17/04/2008 from unit 1 navigation park lockside road leeds LS11 0LR (1 page)
23 August 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 June 2007Return made up to 03/06/07; full list of members (2 pages)
20 June 2007Location of register of members (1 page)
25 August 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2006Return made up to 03/06/06; full list of members (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 665 bradford road oakenshaw bradford west yorkshire BD12 7DT (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 June 2005Return made up to 03/06/05; full list of members (6 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 June 2004Return made up to 03/06/04; full list of members (6 pages)
15 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 May 2003Return made up to 03/06/03; full list of members (6 pages)
7 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 December 2002Director resigned (2 pages)
22 August 2002Return made up to 03/06/02; full list of members (8 pages)
18 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 June 2001Return made up to 03/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Full accounts made up to 30 June 1999 (10 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
1 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1998New director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
3 June 1998Incorporation (14 pages)