Company NameEx-Gdc Limited
Company StatusDissolved
Company Number00202561
CategoryPrivate Limited Company
Incorporation Date20 December 1924(99 years, 4 months ago)
Dissolution Date9 August 2019 (4 years, 8 months ago)
Previous NameGerald Duckworth & Company Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Deborah Cicele Blake
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration27 years, 10 months (closed 09 August 2019)
RoleEditor
Correspondence Address1st Floor 114 Highbury New Park
London
N5 2DR
Director NameMr Raymond James Davies
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration27 years, 10 months (closed 09 August 2019)
RoleProduction Director
Correspondence Address110 Caterham Avenue
Ilford
Essex
IG5 0QB
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(68 years, 1 month after company formation)
Appointment Duration26 years, 7 months (closed 09 August 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF
Director NameAnna Margaret Haycraft
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(70 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 09 August 2019)
RoleAuthor
Correspondence AddressTrefechan
Pennant Melangell
Llangynog Powys
North Wales
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed10 February 1995(70 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameGillian Hawkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(74 years after company formation)
Appointment Duration20 years, 8 months (closed 09 August 2019)
RoleSales Manager
Correspondence Address12 Parkview Cottages
Crowhurst Lane End
Oxted
Surrey
RH8 9NT
Director NameMartin Rowland Village
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleProperty Developer
Correspondence Address101 Sotheby Road
London
N5 2UT
Director NameProf Trevor Arthur Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleUniversity Vice Chancellor/Company Director
Correspondence AddressMaritima
43 Main Street Castle Rock Co Londondery Bts1 4ra
Director NameLord Shutt Of Greetland David Trevor Shutt Of Greetland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleChartered Accountants/Company
Country of ResidenceEngland
Correspondence AddressWoodfield 197 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8LZ
Director NameHenry George Lewis Russell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 1993)
RoleSales Manager
Correspondence Address23 Denver Road
London
N16 5JL
Director NameGeorge Raymond Perman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleFine Art Dealer
Correspondence Address57 Grand Parade
Leigh On Sea
Essex
SS9 1DT
Director NameMrs Beverley Rosalind Perman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address237 Bramble Road
Daws Heath
Benfleet
Essex
SS7 2UU
Director NameMr Colin Berry Haycraft
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 September 1994)
RolePublisher
Correspondence Address22 Gloucester Crescent
London
NW1 7DS
Director NameMr Michael Jacob Estorick
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1992)
RoleAuthor
Correspondence Address43 Highbury Park
London
N5 1TH
Secretary NameMrs Christine Halsey
NationalityBritish
StatusResigned
Appointed30 September 1991(66 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address51 Oakways
Eltham
London
SE9 2PD
Director NameMr Jonathan Charles Earl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(68 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 1998)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address15 Theresa Road
London
W6 9AQ
Director NameJohn Hamilton Betts
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(69 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 October 2002)
RolePublisher & University Lecture
Correspondence Address6 Victoria Place
Bedminster
Bristol
BS3 3BP
Director NameRobin Jameson Baird Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(70 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Lawn Road
London
NW3 2XS
Director NameDaniel Daly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(74 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2000)
RoleChartered Accountant
Correspondence Address37 Chester Road
Seven Kings
Ilford
Essex
IG3 8PT

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2001
Net Worth-£144,337
Cash£308
Current Liabilities£1,216,816

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 August 2019Final Gazette dissolved following liquidation (1 page)
9 May 2019Notice of final account prior to dissolution (1 page)
9 May 2019INSOLVENCY:re final report to 30/04/2015 (19 pages)
13 June 2014Appointment of a liquidator (1 page)
13 June 2014Court order insolvency:replacement of liquidator :- r p brewer and g p bushby replace s j bonney and I m d g cadlock 07/05/2014 (16 pages)
13 June 2014Appointment of a liquidator (2 pages)
13 June 2014Appointment of a liquidator (2 pages)
13 June 2014Court order insolvency:replacement of liquidator :- r p brewer and g p bushby replace s j bonney and I m d g cadlock 07/05/2014 (16 pages)
13 June 2014Appointment of a liquidator (1 page)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
24 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages)
10 September 2013Appointment of a liquidator (1 page)
10 September 2013Court order insolvency:replacement of liquidator (32 pages)
10 September 2013Court order insolvency:replacement of liquidator (32 pages)
10 September 2013Appointment of a liquidator (1 page)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
19 February 2007Sec of state's release of liq (1 page)
19 February 2007Sec of state's release of liq (1 page)
11 January 2007Appointment of a liquidator (1 page)
11 January 2007O/C - replacement of liquidator (14 pages)
11 January 2007Appointment of a liquidator (1 page)
11 January 2007O/C - replacement of liquidator (14 pages)
14 October 2005O/C - replacement of liquidator (31 pages)
14 October 2005O/C - replacement of liquidator (31 pages)
5 October 2005Appointment of a liquidator (1 page)
5 October 2005Appointment of a liquidator (1 page)
21 September 2005Sec of state's release of liq (1 page)
21 September 2005Sec of state's release of liq (1 page)
15 April 2004Administrator's abstract of receipts and payments (3 pages)
15 April 2004Administrator's abstract of receipts and payments (3 pages)
13 November 2003Appointment of a liquidator (1 page)
13 November 2003Order of court to wind up (3 pages)
13 November 2003Appointment of a liquidator (1 page)
13 November 2003Notice of discharge of Administration Order (4 pages)
13 November 2003Order of court to wind up (3 pages)
13 November 2003Notice of discharge of Administration Order (4 pages)
15 October 2003Administrator's abstract of receipts and payments (3 pages)
15 October 2003Administrator's abstract of receipts and payments (3 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 June 2003Declaration of satisfaction of mortgage/charge (1 page)
16 June 2003Statement of administrator's proposal (22 pages)
16 June 2003Statement of administrator's proposal (22 pages)
6 May 2003Company name changed gerald duckworth & company limit ed\certificate issued on 06/05/03 (3 pages)
6 May 2003Company name changed gerald duckworth & company limit ed\certificate issued on 06/05/03 (3 pages)
11 April 2003Registered office changed on 11/04/03 from: 36 dover street london W1S 4NH (1 page)
11 April 2003Registered office changed on 11/04/03 from: 36 dover street london W1S 4NH (1 page)
9 April 2003Administration Order (5 pages)
9 April 2003Administration Order (5 pages)
9 April 2003Notice of Administration Order (1 page)
9 April 2003Notice of Administration Order (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
17 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
17 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
18 November 2002Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page)
18 November 2002Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
1 November 2002Return made up to 30/09/02; full list of members (8 pages)
1 November 2002Return made up to 30/09/02; full list of members (8 pages)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
13 February 2002Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
13 February 2002Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
15 November 2001Return made up to 30/09/01; full list of members (8 pages)
15 November 2001Return made up to 30/09/01; full list of members (8 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
1 November 2000Return made up to 30/09/00; full list of members (9 pages)
1 November 2000Return made up to 30/09/00; full list of members (9 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
12 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 November 1999Return made up to 30/09/99; full list of members (9 pages)
4 November 1999Return made up to 30/09/99; full list of members (9 pages)
12 October 1999Registered office changed on 12/10/99 from: the old piano factory 48 hoxton square london N1 6PB (1 page)
12 October 1999Registered office changed on 12/10/99 from: the old piano factory 48 hoxton square london N1 6PB (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
30 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
30 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
2 November 1998Return made up to 30/09/98; full list of members (7 pages)
2 November 1998Return made up to 30/09/98; full list of members (7 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 August 1998Director resigned (2 pages)
10 August 1998Director resigned (2 pages)
23 October 1997Return made up to 30/09/97; no change of members (9 pages)
23 October 1997Return made up to 30/09/97; no change of members (9 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (10 pages)
14 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 July 1996Particulars of mortgage/charge (5 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (11 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (11 pages)
27 June 1996Particulars of mortgage/charge (4 pages)
27 June 1996Particulars of mortgage/charge (4 pages)
11 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1993Particulars of mortgage/charge (3 pages)
12 October 1993Particulars of mortgage/charge (3 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 January 1989Memorandum and Articles of Association (11 pages)
25 January 1989Memorandum and Articles of Association (11 pages)
20 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 November 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1924Incorporation (19 pages)
20 December 1924Incorporation (19 pages)