Company NameGDM Security Limited
Company StatusDissolved
Company Number03658082
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)
Dissolution Date14 July 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Antony Peter Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleCd/ Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Challoner Close
Liverpool
L36 0XX
Secretary NameRichard Lunt
NationalityBritish
StatusClosed
Appointed09 January 2000(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 14 July 2008)
RoleCompany Director
Correspondence Address66 Dane Street
Walton
Liverpool
Merseyside
L4 4DZ
Secretary NameJohn Jason Hughes
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address40 Knocklaid Road
Liverpool
L13 8DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road
Hale Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£360,117
Net Worth£36,689
Cash£22,071
Current Liabilities£40,465

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
19 January 2006Appointment of a voluntary liquidator (1 page)
11 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2006Statement of affairs (5 pages)
7 December 2005Registered office changed on 07/12/05 from: 34 city road liverpool merseyside L4 5TE (1 page)
30 November 2004Return made up to 28/10/04; full list of members (6 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
21 November 2003Return made up to 28/10/03; full list of members (6 pages)
6 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
28 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
1 November 2001Return made up to 28/10/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
14 November 2000Return made up to 28/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (8 pages)
11 July 2000Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 11/07/00
(6 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
28 October 1998Incorporation (15 pages)