Company NameG.D.I. Electrical Co. Ltd.
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number01567881
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 10 months ago)
Previous NamesShoemead Limited and Garth Daley (Electrical Installations) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(28 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(36 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameDavid Clifford Cooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ravenswood Drive
Hale Barns
Cheshire
WA15 0JA
Director NameJohn Edward Welch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 11 February 2003)
RoleCompany Director
Correspondence AddressGreenside
24 Pargate Chase Norden
Rochdale
OL11 5DZ
Director NameDonald Hatton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address318 Glebelands Road
Sale
Cheshire
M33 5QT
Secretary NameJohn Edward Welch
NationalityBritish
StatusResigned
Appointed11 July 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressGreenside
24 Pargate Chase Norden
Rochdale
OL11 5DZ
Director NameRita Welch
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(12 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 January 2002)
RoleCompany Director
Correspondence AddressGreenside
24 Pargate Chase Norden
Rochdale
Lancashire
OL11 5DZ
Director NameLeonard Michael Fairman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address36 Water Mead
Chipstead
Surrey
CR5 3NU
Director NamePatrick Ernest Stanborough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Bromley Avenue
Shortlands
Bromley
Kent
BR1 4BQ
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed11 January 2002(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameColin Davies
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2009)
RoleSales And Estimating Director
Country of ResidenceEngland
Correspondence Address8 Ash Grove
Timperley
Cheshire
WA15 6JX
Director NameMr David Anthony Morse
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Park Road
Timperley
Altrincham
Cheshire
WA15 6TQ
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Director NameRoy Irving Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(25 years after company formation)
Appointment Duration8 months, 1 week (resigned 09 March 2007)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Farn Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2TH
Director NameMrs Patricia Ann Meakin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(25 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House 116-118 Walworth Road
London
SE17 1JY
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(29 years after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Louise Dent
StatusResigned
Appointed15 April 2015(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(35 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websitetclarke.co.uk
Email address[email protected]
Telephone0161 9280549
Telephone regionManchester

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

130 at £1T Clarke PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

4 November 1983Delivered on: 7 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And fixtable property & assets in scotland (see doc M15). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
22 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
12 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 February 2018Statement of company's objects (2 pages)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
9 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (13 pages)
30 May 2017Full accounts made up to 31 December 2016 (13 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (14 pages)
7 July 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 130
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 130
(4 pages)
6 May 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
6 May 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
6 May 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
6 May 2015Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages)
6 May 2015Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages)
6 May 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Full accounts made up to 31 December 2014 (12 pages)
17 April 2015Full accounts made up to 31 December 2014 (12 pages)
15 August 2014Full accounts made up to 31 December 2013 (12 pages)
15 August 2014Full accounts made up to 31 December 2013 (12 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 130
(3 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 130
(3 pages)
11 July 2014Termination of appointment of Patricia Meakin as a director (1 page)
11 July 2014Termination of appointment of Patricia Meakin as a director (1 page)
23 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
23 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(4 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
10 September 2012Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page)
10 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
10 September 2012Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page)
21 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
13 July 2010Registered office address changed from C/O Victoria French Stanhope House 116-118 Walworth Road London SE17 1JY on 13 July 2010 (1 page)
13 July 2010Registered office address changed from C/O Victoria French Stanhope House 116-118 Walworth Road London SE17 1JY on 13 July 2010 (1 page)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 June 2010Full accounts made up to 31 December 2009 (18 pages)
7 June 2010Full accounts made up to 31 December 2009 (18 pages)
16 October 2009Director's details changed for Mrs Patricia Ann Meakin on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Lawrence on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Patricia Ann Meakin on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Victoria Rosamond French on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Mark Lawrence on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Ms Victoria Rosamond French on 16 October 2009 (1 page)
15 October 2009Registered office address changed from Caspian House 6 Caspian Road Altrincham Cheshire WA14 5HH on 15 October 2009 (1 page)
15 October 2009Registered office address changed from Caspian House 6 Caspian Road Altrincham Cheshire WA14 5HH on 15 October 2009 (1 page)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
27 July 2009Return made up to 11/07/09; full list of members (3 pages)
27 July 2009Return made up to 11/07/09; full list of members (3 pages)
1 July 2009Appointment terminated director david cooke (1 page)
1 July 2009Appointment terminated director colin davies (1 page)
1 July 2009Appointment terminated director colin davies (1 page)
1 July 2009Appointment terminated director david cooke (1 page)
14 May 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 11/07/08; full list of members (4 pages)
12 August 2008Return made up to 11/07/08; full list of members (4 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
18 August 2007Return made up to 11/07/07; no change of members (8 pages)
18 August 2007Return made up to 11/07/07; no change of members (8 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
14 March 2007Full accounts made up to 31 December 2006 (17 pages)
14 March 2007Full accounts made up to 31 December 2006 (17 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006Return made up to 11/07/06; full list of members (8 pages)
26 July 2006New director appointed (2 pages)
26 July 2006Return made up to 11/07/06; full list of members (8 pages)
13 March 2006Full accounts made up to 31 December 2005 (15 pages)
13 March 2006Full accounts made up to 31 December 2005 (15 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
25 July 2005Return made up to 11/07/05; full list of members (8 pages)
25 July 2005Return made up to 11/07/05; full list of members (8 pages)
23 February 2005Full accounts made up to 31 December 2004 (14 pages)
23 February 2005Full accounts made up to 31 December 2004 (14 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004New director appointed (2 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
1 April 2004Full accounts made up to 31 December 2003 (15 pages)
1 April 2004Full accounts made up to 31 December 2003 (15 pages)
18 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Full accounts made up to 31 December 2002 (15 pages)
17 May 2003Full accounts made up to 31 December 2002 (15 pages)
1 April 2003Registered office changed on 01/04/03 from: unit 1 oakfield trading estate altrincham cheshire WA15 8EJ (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: unit 1 oakfield trading estate altrincham cheshire WA15 8EJ (1 page)
3 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 July 2002Return made up to 11/07/02; full list of members (8 pages)
17 July 2002Return made up to 11/07/02; full list of members (8 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (5 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002New director appointed (5 pages)
16 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
16 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Return made up to 11/07/99; no change of members (4 pages)
14 July 1999Return made up to 11/07/99; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
17 July 1998Return made up to 11/07/98; no change of members (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Return made up to 11/07/97; full list of members (6 pages)
21 July 1997Return made up to 11/07/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 August 1996Return made up to 11/07/96; no change of members (4 pages)
4 August 1996Return made up to 11/07/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Return made up to 11/07/95; no change of members (4 pages)
18 July 1995Return made up to 11/07/95; no change of members (4 pages)
13 August 1981Memorandum and Articles of Association (14 pages)
13 August 1981Memorandum and Articles of Association (14 pages)