Company NameGDH Distribution Limited
DirectorGary David Hymanson
Company StatusActive
Company Number08476418
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Gary David Hymanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(3 days after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOllerbarrow House 209-211 Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Gary David Hymanson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2015)
RoleDistributor
Country of ResidenceEngland
Correspondence Address34 The Gallery 26 Blackfriars Street
Salford
M3 5JS

Location

Registered AddressOllerbarrow House 209-211 Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gary David Hymanson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,572
Cash£1,067
Current Liabilities£13,482

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 week, 6 days ago)
Next Return Due19 April 2025 (1 year from now)

Filing History

27 November 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
9 April 2020Confirmation statement made on 5 April 2020 with updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 November 2018Registered office address changed from C/O G. Hymanson Apartment 34, the Gallery 26 Blackfriars Street Salford M3 5JS England to Ollerbarrow House 209-211 Ashley Road Hale Cheshire WA15 9SQ on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Gary David Hymanson on 31 March 2018 (3 pages)
27 November 2018Administrative restoration application (3 pages)
27 November 2018Confirmation statement made on 5 April 2018 with no updates (2 pages)
11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 August 2016Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to C/O G. Hymanson Apartment 34, the Gallery 26 Blackfriars Street Salford M3 5JS on 31 August 2016 (1 page)
31 August 2016Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG to C/O G. Hymanson Apartment 34, the Gallery 26 Blackfriars Street Salford M3 5JS on 31 August 2016 (1 page)
16 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Termination of appointment of Gary David Hymanson as a director on 5 April 2015 (1 page)
24 June 2015Director's details changed for Mr Gary David Hymanson on 5 April 2015 (2 pages)
24 June 2015Termination of appointment of Gary David Hymanson as a director on 5 April 2015 (1 page)
24 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Termination of appointment of Gary David Hymanson as a director on 5 April 2015 (1 page)
24 June 2015Director's details changed for Mr Gary David Hymanson on 5 April 2015 (2 pages)
24 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Director's details changed for Mr Gary David Hymanson on 5 April 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 October 2014Registered office address changed from 34 the Gallery 26 Blackfriars Street Salford M3 5JS to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 34 the Gallery 26 Blackfriars Street Salford M3 5JS to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 34 the Gallery 26 Blackfriars Street Salford M3 5JS to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 1 October 2014 (1 page)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
30 May 2013Appointment of Mr Gary David Hymanson as a director (3 pages)
30 May 2013Appointment of Mr Gary David Hymanson as a director (3 pages)
16 May 2013Appointment of Mr Gary David Hymanson as a director (2 pages)
16 May 2013Appointment of Mr Gary David Hymanson as a director (2 pages)
5 April 2013Incorporation (20 pages)
5 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
5 April 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
5 April 2013Incorporation (20 pages)