Company NameG.D. Contracts Limited
Company StatusDissolved
Company Number02930609
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date18 February 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameGregory David Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 week, 6 days after company formation)
Appointment Duration17 years, 8 months (closed 18 February 2012)
RoleWindow Fixer/Cladding Technici
Correspondence AddressSterling House 21 Winchester Road
Basingstoke
Hampshire
RG21 8UE
Secretary NameJoanne Lesley Smith
NationalityBritish
StatusClosed
Appointed08 June 1994(2 weeks, 6 days after company formation)
Appointment Duration17 years, 8 months (closed 18 February 2012)
RoleSecretary
Correspondence Address18 Middle Greeve
Wootton Fields
Northampton
Northamptonshire
NN4 6BB
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Secretary NameDavid Edward Cyril Smith
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 08 June 1994)
RoleAdministrator
Correspondence Address23 Minden Close
Chineham
Basingstoke
Hampshire
RG24 8TH
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Location

Registered AddressC/O Keith Reynolds Associates
135 Bermondsey Street
London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,045
Cash£24,262
Current Liabilities£56,116

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2012Final Gazette dissolved following liquidation (1 page)
18 February 2012Final Gazette dissolved following liquidation (1 page)
18 November 2011Liquidators' statement of receipts and payments to 25 October 2011 (7 pages)
18 November 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
18 November 2011Liquidators' statement of receipts and payments to 25 October 2011 (7 pages)
18 November 2011Liquidators statement of receipts and payments to 25 October 2011 (7 pages)
18 November 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
26 May 2010Statement of affairs with form 4.19 (5 pages)
26 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2010Statement of affairs with form 4.19 (5 pages)
26 May 2010Appointment of a voluntary liquidator (1 page)
26 May 2010Appointment of a voluntary liquidator (1 page)
26 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-19
(1 page)
30 July 2009Return made up to 19/05/09; full list of members (3 pages)
30 July 2009Return made up to 19/05/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 August 2008Return made up to 19/05/08; full list of members (3 pages)
12 August 2008Return made up to 19/05/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 June 2007Return made up to 19/05/07; no change of members (6 pages)
12 June 2007Return made up to 19/05/07; no change of members (6 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 19/05/06; full list of members (6 pages)
4 August 2006Return made up to 19/05/06; full list of members (6 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
7 June 2005Return made up to 19/05/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
7 June 2005Return made up to 19/05/05; full list of members (6 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
1 June 2004Registered office changed on 01/06/04 from: suite 4 scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
30 January 2004Return made up to 19/05/03; full list of members (6 pages)
30 January 2004Return made up to 19/05/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 September 2002Secretary's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
26 June 2002Return made up to 19/05/02; full list of members (6 pages)
26 June 2002Return made up to 19/05/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
29 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Return made up to 19/05/01; full list of members (6 pages)
4 April 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
4 April 2001Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
1 December 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 July 2000Return made up to 19/05/00; full list of members (6 pages)
26 July 2000Return made up to 19/05/00; full list of members (6 pages)
7 September 1999Return made up to 19/05/99; no change of members (4 pages)
7 September 1999Return made up to 19/05/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 May 1998 (9 pages)
1 June 1999Full accounts made up to 31 May 1998 (9 pages)
3 November 1998Full accounts made up to 31 May 1997 (9 pages)
3 November 1998Full accounts made up to 31 May 1997 (9 pages)
10 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Return made up to 19/05/98; full list of members (6 pages)
10 July 1998Return made up to 19/05/98; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: unit 505 butlers wharf business centre 45 curlew street london SE1 2ND (1 page)
24 April 1998Registered office changed on 24/04/98 from: unit 505 butlers wharf business centre 45 curlew street london SE1 2ND (1 page)
20 July 1997Director's particulars changed (1 page)
20 July 1997Secretary's particulars changed (1 page)
20 July 1997Director's particulars changed (1 page)
20 July 1997Return made up to 19/05/97; no change of members (4 pages)
20 July 1997Return made up to 19/05/97; no change of members (4 pages)
20 July 1997Secretary's particulars changed (1 page)
4 July 1997Full accounts made up to 31 May 1996 (9 pages)
4 July 1997Full accounts made up to 31 May 1996 (9 pages)
13 February 1997Full accounts made up to 31 May 1995 (7 pages)
13 February 1997Full accounts made up to 31 May 1995 (7 pages)
28 May 1996Return made up to 19/05/96; no change of members (4 pages)
28 May 1996Return made up to 19/05/96; no change of members (4 pages)
28 June 1995Return made up to 19/05/95; full list of members (6 pages)
28 June 1995Return made up to 19/05/95; full list of members (6 pages)