About

Registered Number: 04471289
Date of Incorporation: 27/06/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2015 (9 years and 3 months ago)
Registered Address: 82 Warrington Road, Glazebury, Warrington, WA3 5NH

 

Gmd Loft Conversions Ltd was setup in 2002, it's status at Companies House is "Dissolved". The companies director is listed as Jeffries, Steven at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFRIES, Steven 02 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 September 2014
DS01 - Striking off application by a company 15 September 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 December 2013
CH01 - Change of particulars for director 19 December 2013
AD01 - Change of registered office address 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 10 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 23 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 20 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 01 February 2005
225 - Change of Accounting Reference Date 30 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 25 February 2003
287 - Change in situation or address of Registered Office 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.