About

Registered Number: 04115297
Date of Incorporation: 27/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: 12 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP,

 

Having been setup in 2000, G Dem Plant Hire Ltd are based in Bradford, it's status is listed as "Dissolved". Gomersall, Raymond Barry, Gomersall, Veronica Dixie are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMERSALL, Raymond Barry 10 October 2001 - 1
GOMERSALL, Veronica Dixie 27 November 2000 12 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2013
DISS16(SOAS) - N/A 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
DISS16(SOAS) - N/A 18 May 2011
DISS16(SOAS) - N/A 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 04 May 2009
363a - Annual Return 03 February 2009
287 - Change in situation or address of Registered Office 08 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 06 March 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 09 August 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 25 November 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 19 November 2004
363s - Annual Return 15 December 2003
363s - Annual Return 26 November 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
363s - Annual Return 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 27 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.