About

Registered Number: 06905758
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: 75 Fir Trees Avenue, Ribbleton, Preston, PR2 6PQ

 

Gdk Concrete Ltd was founded on 14 May 2009 with its registered office in Preston, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Garry Peter 19 May 2009 21 September 2009 1
BAYLEY, Kyle David 19 May 2009 10 August 2011 1
BEATTIE, Deborah 19 May 2009 20 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
SOAS(A) - Striking-off action suspended (Section 652A) 04 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 06 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 02 July 2013
AR01 - Annual Return 01 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2013
AR01 - Annual Return 11 March 2013
SOAS(A) - Striking-off action suspended (Section 652A) 18 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2012
DS01 - Striking off application by a company 23 August 2012
AD01 - Change of registered office address 23 May 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 19 December 2011
AP01 - Appointment of director 12 August 2011
SH01 - Return of Allotment of shares 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 10 February 2011
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP01 - Appointment of director 12 April 2010
288b - Notice of resignation of directors or secretaries 27 September 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
225 - Change of Accounting Reference Date 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.