Company NameGDR Associates Limited
Company StatusDissolved
Company Number02625851
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameDormcrest Limited

Business Activity

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

Directors

Director NameMr David Alfred Hill
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(9 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 21 December 2021)
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressLittle Hollow 79a Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director NameMr Laurence Hilary Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed19 February 2001(9 years, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 21 December 2021)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinecroft 212 Pickhurst Lane
West Wickham
Kent
BR4 0HL
Director NameGordon David Ranson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 25 June 1997)
RoleCompany Directorship
Correspondence Address57 Top Road
Frodsham
Warrington
Cheshire
WA6 6SN
Director NameMrs Julie Anne Ranson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 09 August 1993)
RoleHousewife
Correspondence AddressBoswell House Boswell Lane
Hadleigh
Ipswich
Suffolk
IP7 6BX
Secretary NameGordon David Ranson
NationalityBritish
StatusResigned
Appointed14 August 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleCompany Directorship
Correspondence Address57 Top Road
Frodsham
Warrington
Cheshire
WA6 6SN
Director NameMr Ian John Abbott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Cotswold Avenue
Ipswich
Suffolk
IP1 4LL
Secretary NameMichael John Lloyd
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1996)
RoleCompany Accountant
Correspondence Address64 Belle Vue Road
Ipswich
Suffolk
IP4 2RD
Director NamePaul Andrew Nightingale
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 19 February 2001)
RoleSecretary
Correspondence AddressYew Tree House
Haughley Green
Stowmarket
Suffolk
IP14 3RQ
Director NameJulie Anne Ranson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 25 June 1997)
RoleCompany Directorship
Correspondence AddressMill View
Finborough Road Hitcham
Ipswich
Suffolk
IP7 7LS
Secretary NamePaul Andrew Nightingale
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 February 2001)
RoleSales Director
Correspondence AddressYew Tree House
Haughley Green
Stowmarket
Suffolk
IP14 3RQ
Director NameStanley William Nightingale
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(5 years, 12 months after company formation)
Appointment Duration3 months (resigned 25 September 1997)
RoleCompany Director
Correspondence Address7 Cedar Close
Ampthill
Bedford
Bedfordshire
MK45 2UD
Director NameChristopher David Locke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2001)
RoleElectrical Engineer
Correspondence Address14 Glenhurst Avenue
Ipswich
Suffolk
IP4 4RA
Director NameMr Stephen Mark Kneebone
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(9 years, 7 months after company formation)
Appointment Duration20 years (resigned 02 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMinton
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Secretary NameMr Stephen Mark Kneebone
NationalityBritish
StatusResigned
Appointed19 February 2001(9 years, 7 months after company formation)
Appointment Duration20 years (resigned 02 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMinton
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteued.co.uk
Email address[email protected]
Telephone01638 714607
Telephone regionNewmarket

Location

Registered AddressUnit 6
Brunswick Industrial Park
Brunswick Park Road Southgate
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

510 at £1Underwoods Electrical Distributors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,127

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

24 May 2001Delivered on: 5 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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
10 August 1999Delivered on: 13 August 1999
Satisfied on: 8 February 2001
Persons entitled: Siemens PLC

Classification: Debenture
Secured details: The actual, contingent, present and/or future obligations and liabilities due or to become due from the company to the chargee under or pursuant to the facilities agreement and this debenture.
Particulars: 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.
Fully Satisfied
18 March 1993Delivered on: 22 March 1993
Satisfied on: 4 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

24 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 June 2017Notification of Laurence Hilary Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Laurence Hilary Smith as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of David Alfred Hill as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 June 2017Notification of David Alfred Hill as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 510
(7 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 510
(7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 510
(6 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 510
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 510
(6 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 510
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
6 February 2010Full accounts made up to 30 April 2009 (10 pages)
6 February 2010Full accounts made up to 30 April 2009 (10 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
18 June 2009Return made up to 17/06/09; full list of members (4 pages)
29 January 2009Full accounts made up to 30 April 2008 (8 pages)
29 January 2009Full accounts made up to 30 April 2008 (8 pages)
25 June 2008Return made up to 17/06/08; full list of members (4 pages)
25 June 2008Return made up to 17/06/08; full list of members (4 pages)
23 January 2008Full accounts made up to 30 April 2007 (8 pages)
23 January 2008Full accounts made up to 30 April 2007 (8 pages)
22 June 2007Return made up to 17/06/07; full list of members (3 pages)
22 June 2007Return made up to 17/06/07; full list of members (3 pages)
31 January 2007Full accounts made up to 30 April 2006 (8 pages)
31 January 2007Full accounts made up to 30 April 2006 (8 pages)
21 June 2006Return made up to 17/06/06; full list of members (3 pages)
21 June 2006Return made up to 17/06/06; full list of members (3 pages)
6 March 2006Full accounts made up to 30 April 2005 (8 pages)
6 March 2006Full accounts made up to 30 April 2005 (8 pages)
13 October 2005Full accounts made up to 30 April 2004 (9 pages)
13 October 2005Full accounts made up to 30 April 2004 (9 pages)
24 June 2005Return made up to 17/06/05; no change of members (7 pages)
24 June 2005Return made up to 17/06/05; no change of members (7 pages)
9 September 2004Full accounts made up to 30 April 2003 (16 pages)
9 September 2004Full accounts made up to 30 April 2003 (16 pages)
16 July 2004Return made up to 17/06/04; full list of members (7 pages)
16 July 2004Return made up to 17/06/04; full list of members (7 pages)
16 July 2003Return made up to 17/06/03; no change of members (7 pages)
16 July 2003Return made up to 17/06/03; no change of members (7 pages)
17 June 2003Full accounts made up to 30 April 2002 (14 pages)
17 June 2003Full accounts made up to 30 April 2002 (14 pages)
27 March 2003Return made up to 17/06/02; no change of members (7 pages)
27 March 2003Return made up to 17/06/02; no change of members (7 pages)
19 April 2002Full accounts made up to 30 April 2001 (12 pages)
19 April 2002Full accounts made up to 30 April 2001 (12 pages)
25 July 2001Return made up to 17/06/01; full list of members (7 pages)
25 July 2001Return made up to 17/06/01; full list of members (7 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Particulars of mortgage/charge (4 pages)
26 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: pie hatch farm brettenham road buxhall stowmarket ipswich suffolk IP14 3DZ (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: pie hatch farm brettenham road buxhall stowmarket ipswich suffolk IP14 3DZ (1 page)
30 March 2001Secretary resigned;director resigned (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2000£ ic 1000/510 14/11/00 £ sr 490@1=490 (1 page)
13 December 2000£ ic 1000/510 14/11/00 £ sr 490@1=490 (1 page)
13 October 2000Declaration of shares redemption:auditor's report (3 pages)
13 October 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 October 2000Declaration of shares redemption:auditor's report (3 pages)
13 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
21 June 1999Return made up to 17/06/99; no change of members (4 pages)
21 June 1999Return made up to 17/06/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 March 1999 (15 pages)
27 May 1999Full accounts made up to 31 March 1999 (15 pages)
22 June 1998Return made up to 17/06/98; full list of members (6 pages)
22 June 1998Return made up to 17/06/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 March 1998 (17 pages)
2 June 1998Full accounts made up to 31 March 1998 (17 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 October 1997Ad 25/09/97--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
22 October 1997Ad 25/09/97--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Ad 25/09/97--------- £ si 410@1=410 £ ic 100/510 (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Ad 25/09/97--------- £ si 410@1=410 £ ic 100/510 (2 pages)
18 September 1997Registered office changed on 18/09/97 from: mill view finborough road hitcham ipswich IP7 7LS (1 page)
18 September 1997Registered office changed on 18/09/97 from: mill view finborough road hitcham ipswich IP7 7LS (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
14 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 May 1997Registered office changed on 12/05/97 from: unit 41B lady lane industrial estate hadleigh,ipswich suffolk (1 page)
12 May 1997Registered office changed on 12/05/97 from: unit 41B lady lane industrial estate hadleigh,ipswich suffolk (1 page)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996Secretary resigned (1 page)
18 August 1996Registered office changed on 18/08/96 from: unit 31 lady lane industrial estate hadleigh suffolk IP7 6BQ (1 page)
18 August 1996Registered office changed on 18/08/96 from: unit 31 lady lane industrial estate hadleigh suffolk IP7 6BQ (1 page)
27 June 1996Return made up to 17/06/96; no change of members (4 pages)
27 June 1996Return made up to 17/06/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 October 1995Full accounts made up to 31 March 1995 (10 pages)
4 July 1995Return made up to 26/06/95; full list of members (6 pages)
4 July 1995Return made up to 26/06/95; full list of members (6 pages)