About

Registered Number: 06038205
Date of Incorporation: 29/12/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: 25 Grover Walk, Corringham, Stanford-Le-Hope, Essex, SS17 7LP,

 

Based in Stanford-Le-Hope, G.D.T. Ltd was founded on 29 December 2006, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Stephen John 29 December 2006 11 January 2007 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Peter Michael Robert 29 December 2006 31 March 2012 1

Filing History

Document Type Date
COCOMP - Order to wind up 28 September 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 April 2012
1.4 - Notice of completion of voluntary arrangement 24 April 2012
TM02 - Termination of appointment of secretary 17 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 August 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 August 2011
AD04 - Change of location of company records to the registered office 19 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 30 December 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 July 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AA - Annual Accounts 16 January 2010
1.1 - Report of meeting approving voluntary arrangement 23 July 2009
395 - Particulars of a mortgage or charge 04 July 2009
1.1 - Report of meeting approving voluntary arrangement 23 June 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 29 October 2008
395 - Particulars of a mortgage or charge 13 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
225 - Change of Accounting Reference Date 13 February 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 18 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 29 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2009 Outstanding

N/A

Debenture 12 May 2008 Outstanding

N/A

Debenture 26 March 2008 Outstanding

N/A

All assets debenture 10 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.