Company NameGdtcg Limited
Company StatusDissolved
Company Number07359664
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Gregory David Tattersall
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Oulder Hill Drive
Bamford
Rochdale
OL11 5LB
Director NameMr Jim Wardle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chester Avenue
Bamford
Rochdale
OL11 5LY

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£86,827
Cash£13,030
Current Liabilities£158,542

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 March 2017Final Gazette dissolved following liquidation (1 page)
14 December 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
9 September 2016Liquidators' statement of receipts and payments to 13 August 2016 (10 pages)
6 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
24 August 2015Statement of affairs with form 4.19 (5 pages)
24 August 2015Appointment of a voluntary liquidator (1 page)
4 August 2015Registered office address changed from 58 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 58 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 4 August 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 August 2010Incorporation (22 pages)