Company NameGDL Trading Nw Limited
DirectorsElizabeth Laura Longden and Christopher David Longden
Company StatusActive - Proposal to Strike off
Company Number08848120
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Previous NameGeneve Designs Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Elizabeth Laura Longden
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Christopher David Longden
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(9 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Wilmslow Road
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QT
Director NameMr Christopher David Longden
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge House Wilmslow Road
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QT

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Elizabeth Rothwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,048
Cash£5,092
Current Liabilities£32,093

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 June 2021 (2 years, 10 months ago)
Next Return Due13 July 2022 (overdue)

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
21 August 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
27 June 2017Director's details changed for Mr Christopher David Longden on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Christopher David Longden on 27 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Termination of appointment of Christopher David Longden as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Christopher David Longden as a director on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
12 June 2017Director's details changed for Miss Elizabeth Longden on 9 June 2017 (2 pages)
12 June 2017Director's details changed for Miss Elizabeth Longden on 9 June 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 101
(3 pages)
9 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 101
(3 pages)
7 June 2017Director's details changed for Miss Elizabeth Rothwell on 6 June 2017 (2 pages)
7 June 2017Director's details changed for Miss Elizabeth Rothwell on 6 June 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 101
(3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Director's details changed for Mr Christopher David Longden on 6 June 2017 (2 pages)
6 June 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 101
(3 pages)
6 June 2017Director's details changed for Mr Christopher David Longden on 6 June 2017 (2 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
(3 pages)
12 May 2017Registered office address changed from 402 18 Leftbank Spinningfields Manchester M3 3AJ to 7 st. Petersgate Stockport Cheshire SK1 1EB on 12 May 2017 (1 page)
12 May 2017Registered office address changed from 402 18 Leftbank Spinningfields Manchester M3 3AJ to 7 st. Petersgate Stockport Cheshire SK1 1EB on 12 May 2017 (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
10 November 2014Appointment of Christopher David Longden as a director on 29 October 2014 (3 pages)
10 November 2014Appointment of Christopher David Longden as a director on 29 October 2014 (3 pages)
6 November 2014Appointment of Mr Christopher David Longden as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Christopher David Longden as a director on 1 November 2014 (2 pages)
6 November 2014Appointment of Mr Christopher David Longden as a director on 1 November 2014 (2 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)