Company NameGDCO 84 Limited
Company StatusDissolved
Company Number06935849
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)
Previous NameFPE Group Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr David Stuart Easdown
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Durley Drive
Prenton
Wirral
CH43 3AY
Wales
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusClosed
Appointed16 June 2009(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 September 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(14 pages)
8 September 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 1
(14 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Change of name notice (2 pages)
1 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
1 February 2010Company name changed fpe group LIMITED\certificate issued on 01/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
16 June 2009Incorporation (18 pages)
16 June 2009Incorporation (18 pages)