About

Registered Number: 04024678
Date of Incorporation: 30/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: 21 Green Meadow Close, Ingleton, Carnforth, Lancashire, LA6 3FE

 

Founded in 2000, Gdes Ltd have registered office in Carnforth, Lancashire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Samantha Jayne 30 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 01 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 24 July 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 25 April 2007
287 - Change in situation or address of Registered Office 10 January 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 04 August 2005
RESOLUTIONS - N/A 15 July 2005
RESOLUTIONS - N/A 15 July 2005
123 - Notice of increase in nominal capital 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 12 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
287 - Change in situation or address of Registered Office 06 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.