Company NameGapdene Limited
DirectorJohn Quintin Crossley
Company StatusDissolved
Company Number03659411
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 5 months ago)

Directors

Director NameJohn Quintin Crossley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleBanker
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9YG
Secretary NameSusan Crossley
NationalityBritish
StatusCurrent
Appointed24 February 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address1 Buttermere Drive
Ramsbottom
Bury
Lancashire
BL0 9XG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 May 2001Dissolved (1 page)
7 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Statement of affairs (15 pages)
2 December 1999Appointment of a voluntary liquidator (1 page)
22 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1999Registered office changed on 19/11/99 from: dte dte house hollins lane bury lancashire BL9 8AT (1 page)
20 April 1999Accounting reference date extended from 31/10/99 to 28/02/00 (1 page)
13 April 1999Particulars of mortgage/charge (3 pages)
6 April 1999Ad 15/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 1999Director resigned (1 page)
26 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1999Nc inc already adjusted 23/02/99 (1 page)
30 October 1998Incorporation (13 pages)