Company NameGDCO 57 Limited
Company StatusDissolved
Company Number06364254
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Dissolution Date22 November 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameYakub Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(5 months after company formation)
Appointment Duration5 years, 9 months (closed 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House
Lynstock Way, Lostock
Bolton
BL6 4SA
Director NameMr Dilaver Valli
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 22 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albert Road
Bolton
Lancashire
BL1 5HE
Director NameBrian Heilbron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 22 November 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Nafferton Rise
Loughton
Essex
IG10 1UB
Director NameFiona Miller
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2008(1 year, 1 month after company formation)
Appointment Duration5 years (closed 22 November 2013)
RoleBuying & Merchandising Director
Correspondence AddressDrumblair Beechfield Lane
Newbury
Berkshire
RG18 9XD
Secretary NameMr Craig Bernard Fishwick
NationalityBritish
StatusResigned
Appointed11 February 2008(5 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 03 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Highgate
Bolton
Lancashire
BL3 4ST
Director NameMr Imran Mohmed
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(5 months, 1 week after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Acres Dale
Lostock
Bolton
BL6 4PJ
Director NameMr Oliver James Spark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 22 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankton Manor
Frankton
Rugby
Warwickshire
CV23 9PJ
Director NameMr Simon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2008(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Well Lane Welton
Daventry
Northants
NN11 2JU
Secretary NameMr Simon Paul Tutt
NationalityEnglish
StatusResigned
Appointed03 March 2008(5 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Well Lane Welton
Daventry
Northants
NN11 2JU
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

22 November 2013Final Gazette dissolved following liquidation (1 page)
22 November 2013Final Gazette dissolved following liquidation (1 page)
22 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
14 March 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
14 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
17 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
17 September 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
17 September 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 4 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 4 September 2011 (5 pages)
7 April 2011Liquidators statement of receipts and payments to 4 March 2011 (6 pages)
7 April 2011Liquidators statement of receipts and payments to 4 March 2011 (6 pages)
7 April 2011Liquidators' statement of receipts and payments to 4 March 2011 (6 pages)
7 April 2011Liquidators' statement of receipts and payments to 4 March 2011 (6 pages)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
5 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
5 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
19 October 2009Administrator's progress report to 26 August 2009 (11 pages)
19 October 2009Administrator's progress report to 26 August 2009 (11 pages)
14 May 2009Result of meeting of creditors (35 pages)
14 May 2009Result of meeting of creditors (35 pages)
23 April 2009Statement of administrator's proposal (33 pages)
23 April 2009Statement of administrator's proposal (33 pages)
5 March 2009Appointment of an administrator (1 page)
5 March 2009Appointment of an administrator (1 page)
4 March 2009Registered office changed on 04/03/2009 from elvi honeywell building burnt meadow road north moons moat redditch worcestershire B98 9PA (1 page)
4 March 2009Registered office changed on 04/03/2009 from elvi honeywell building burnt meadow road north moons moat redditch worcestershire B98 9PA (1 page)
25 February 2009Appointment Terminated Director and Secretary simon tutt (1 page)
25 February 2009Appointment terminated director and secretary simon tutt (1 page)
12 January 2009Director appointed fiona miller (2 pages)
12 January 2009Director appointed fiona miller (2 pages)
11 November 2008Return made up to 07/09/08; full list of members (9 pages)
11 November 2008Return made up to 07/09/08; full list of members (9 pages)
29 October 2008Director appointed brian heilbron (2 pages)
29 October 2008Appointment Terminated Director oliver spark (1 page)
29 October 2008Appointment terminated director oliver spark (1 page)
29 October 2008Director appointed brian heilbron (2 pages)
13 August 2008Resolutions
  • RES13 ‐ Document details 30/07/2008
(2 pages)
13 August 2008Resolutions
  • RES13 ‐ Document details 30/07/2008
(2 pages)
13 August 2008Registered office changed on 13/08/2008 from 17 oxleasow road east moons moat redditch worcestershire B98 0RE (1 page)
13 August 2008Registered office changed on 13/08/2008 from 17 oxleasow road east moons moat redditch worcestershire B98 0RE (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
8 May 2008Registered office changed on 08/05/2008 from fountain court 68 fountain street manchester M2 2FB (1 page)
8 May 2008Registered office changed on 08/05/2008 from fountain court 68 fountain street manchester M2 2FB (1 page)
26 March 2008Secretary appointed simon paul tutt (2 pages)
26 March 2008Secretary appointed simon paul tutt (2 pages)
13 March 2008Appointment Terminated Director imran mohmed (1 page)
13 March 2008Appointment terminated director imran mohmed (1 page)
13 March 2008Director appointed dilaver valli (4 pages)
13 March 2008Director appointed dilaver valli (4 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 March 2008Director appointed imran mohmed (3 pages)
10 March 2008Director appointed imran mohmed (3 pages)
7 March 2008Appointment Terminate, Director Imran Mohmed Logged Form (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 March 2008Appointment terminate, director imran mohmed logged form (1 page)
7 March 2008Appointment terminated secretary craig fishwick (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 March 2008Appointment Terminated Secretary craig fishwick (1 page)
3 March 2008Director appointed simon paul tutt (4 pages)
3 March 2008Director appointed oliver james spark (3 pages)
3 March 2008Director appointed oliver james spark (3 pages)
3 March 2008Director appointed simon paul tutt (4 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (4 pages)
13 February 2008New director appointed (4 pages)
7 September 2007Incorporation (25 pages)
7 September 2007Incorporation (25 pages)