About

Registered Number: 04441637
Date of Incorporation: 17/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (9 years and 8 months ago)
Registered Address: 53 Fore Bondgate, Bishop Auckland, County Durham, DL14 7PE,

 

Gdl Engineering Consultancy Services Ltd was registered on 17 May 2002 and are based in Bishop Auckland, it has a status of "Dissolved". The companies directors are listed as Newbold, Claire Marie, Lee, Gary David, Lee, Claire Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Gary David 17 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NEWBOLD, Claire Marie 12 July 2013 - 1
LEE, Claire Marie 17 May 2002 02 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
DS01 - Striking off application by a company 01 May 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 10 July 2014
AP03 - Appointment of secretary 15 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 17 November 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 21 February 2011
CH01 - Change of particulars for director 21 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2003
MEM/ARTS - N/A 31 May 2002
RESOLUTIONS - N/A 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 17 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.