Company NameGarment Development And Production One Ltd
Company StatusDissolved
Company Number07888642
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Zahid Mahmood Chaudry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 04 April 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW
Director NameMr Zahid Mahmood Chaudry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brewer Street
Manchester
M1 2EU
Director NameMr John Edward Dean
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Brewer Street
Manchester
M1 2EU
Director NameMrs Paula Chaudry
Date of BirthMay 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed16 March 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Eaton Place
Hartford
Northwich
Cheshire
CW8 2PW

Location

Registered Address17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£56,473
Cash£100
Current Liabilities£114,917

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
15 October 2015Registered office address changed from Unit 3 77 Newton Street Manchester M1 1EX to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 15 October 2015 (2 pages)
13 October 2015Statement of affairs with form 4.19 (5 pages)
13 October 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
31 March 2015Termination of appointment of Paula Chaudry as a director on 28 February 2015 (1 page)
31 March 2015Appointment of Mr Zahid Mahmood Chaudry as a director on 1 March 2015 (2 pages)
31 March 2015Appointment of Mr Zahid Mahmood Chaudry as a director on 1 March 2015 (2 pages)
16 December 2014Registration of charge 078886420004, created on 16 December 2014 (16 pages)
27 October 2014Satisfaction of charge 078886420003 in full (4 pages)
15 October 2014Registration of charge 078886420003, created on 14 October 2014 (27 pages)
19 June 2014Satisfaction of charge 2 in full (1 page)
19 June 2014Satisfaction of charge 1 in full (1 page)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
4 August 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
4 August 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 May 2013Director's details changed for Mrs Paula Chaudry on 1 January 2013 (2 pages)
22 May 2013Registered office address changed from 6 Brewer Street Manchester M1 2EU United Kingdom on 22 May 2013 (1 page)
22 May 2013Director's details changed for Mrs Paula Chaudry on 1 January 2013 (2 pages)
22 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from 452 Manchester Road Heaton Chapel Stockport Cheshire SK4 5DL United Kingdom on 17 April 2012 (1 page)
2 April 2012Appointment of Mrs Paula Chaudry as a director (2 pages)
26 March 2012Termination of appointment of John Dean as a director (2 pages)
26 March 2012Termination of appointment of Zahid Chaudry as a director (2 pages)
21 December 2011Incorporation (21 pages)