Company NameG.D.C. Heat Treatment Limited
Company StatusDissolved
Company Number04672136
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameGeorge Foote
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleEngineer
Correspondence Address9 James Drive
Hyde
Cheshire
SK14 1RQ
Director NameChristopher Hartley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleEngineer
Correspondence Address40 Saint Annes Road
Denton
Manchester
M34 3FA
Secretary NameChristopher Hartley
NationalityBritish
StatusClosed
Appointed20 February 2003(same day as company formation)
RoleEngineer
Correspondence Address40 Saint Annes Road
Denton
Manchester
M34 3FA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBooth Street Chambers
Booth Street Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9
Cash£7,966
Current Liabilities£44,821

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 20/02/05; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
28 March 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
23 March 2003Ad 03/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)