Company NameG D Managment Services Ltd
Company StatusDissolved
Company Number07168198
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date28 July 2014 (9 years, 8 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMr Antony Peter Hughes
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Challoner Close
Liverpool
L36 0XX
Director NameMr Antony Peter Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(11 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Challoner Close
Liverpool
L36 0XX
Director NameMr Antony Peter Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Challoner Close
Liverpool
L36 0XX

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Antony Peter Hughes
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
28 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
15 October 2013Liquidators' statement of receipts and payments to 2 August 2013 (7 pages)
15 October 2013Liquidators' statement of receipts and payments to 2 August 2013 (7 pages)
15 October 2013Liquidators statement of receipts and payments to 2 August 2013 (7 pages)
15 October 2013Liquidators statement of receipts and payments to 2 August 2013 (7 pages)
17 August 2012Appointment of a voluntary liquidator (1 page)
17 August 2012Appointment of a voluntary liquidator (1 page)
13 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2012Statement of affairs with form 4.19 (6 pages)
13 August 2012Statement of affairs with form 4.19 (6 pages)
31 July 2012Registered office address changed from 85-89 Dukes Street Liverpool L15 Ap England on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 85-89 Dukes Street Liverpool L15 Ap England on 31 July 2012 (2 pages)
28 April 2012Compulsory strike-off action has been suspended (1 page)
28 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2011Appointment of Mr Antony Peter Hughes as a director (2 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Appointment of Mr Antony Peter Hughes as a director (2 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Termination of appointment of Antony Hughes as a director (2 pages)
13 May 2010Termination of appointment of Antony Hughes as a director (2 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)