Company NameG B D Joinery And Furniture Ltd
Company StatusDissolved
Company Number07603824
CategoryPrivate Limited Company
Incorporation Date14 April 2011(13 years ago)
Dissolution Date11 December 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameRodney Alan Giggs
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St. Peters Road
Seaford
East Sussex
BN25 2HS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFirst Floor Lloyds House
18 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Rodney Giggs
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
11 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
24 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (18 pages)
24 June 2014Liquidators' statement of receipts and payments to 23 May 2014 (18 pages)
24 June 2014Liquidators statement of receipts and payments to 23 May 2014 (18 pages)
10 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
6 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Liquidators statement of receipts and payments to 13 September 2013 (15 pages)
15 November 2013Liquidators' statement of receipts and payments to 13 September 2013 (15 pages)
15 November 2013Liquidators' statement of receipts and payments to 13 September 2013 (15 pages)
27 September 2012Registered office address changed from Unit 1 Oak Estate New Road Newhaven East Sussex BN9 0ES United Kingdom on 27 September 2012 (2 pages)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Appointment of a voluntary liquidator (1 page)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2012Statement of affairs with form 4.19 (7 pages)
27 September 2012Statement of affairs with form 4.19 (7 pages)
27 September 2012Registered office address changed from Unit 1 Oak Estate New Road Newhaven East Sussex BN9 0ES United Kingdom on 27 September 2012 (2 pages)
27 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(3 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(3 pages)
18 July 2011Appointment of Rodney Alan Giggs as a director (3 pages)
18 July 2011Appointment of Rodney Alan Giggs as a director (3 pages)
14 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
14 April 2011Incorporation (20 pages)
14 April 2011Incorporation (20 pages)