About

Registered Number: 06494854
Date of Incorporation: 06/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: 60 Lady Acre Close, Lymm, Cheshire, WA13 0SR

 

Established in 2008, Gpd Process Ltd has its registered office in Lymm, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Davis, Catherine Jane, Davis, Gareth Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Gareth Paul 06 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Catherine Jane 06 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 09 January 2019
AA01 - Change of accounting reference date 02 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
SH01 - Return of Allotment of shares 02 December 2009
AA - Annual Accounts 17 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.