Company NameGLD Business Solutions Limited
Company StatusDissolved
Company Number08090727
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 months ago)
Dissolution Date19 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catherine Dribbell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Director NameMr Geoffrey Leigh Daniel Dribbell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address53 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameMr Charles Roderick Spencer Fowler
NationalityBritish
StatusClosed
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

90 at £1Geoffrey Leigh Daniel Dribbell
90.00%
Ordinary
10 at £1Catherine Dribbell
10.00%
Ordinary

Financials

Year2014
Net Worth£26,792
Cash£27,102
Current Liabilities£3,340

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2015Final Gazette dissolved following liquidation (1 page)
19 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2015Final Gazette dissolved following liquidation (1 page)
19 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
19 January 2015Return of final meeting in a members' voluntary winding up (6 pages)
8 August 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 8 August 2014 (2 pages)
7 August 2014Declaration of solvency (3 pages)
7 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Declaration of solvency (3 pages)
7 August 2014Appointment of a voluntary liquidator (1 page)
7 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
12 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Register inspection address has been changed (1 page)
3 June 2013Register inspection address has been changed (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
31 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)