Company NameGDCV Investments Limited
Company StatusDissolved
Company Number04451938
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 10 months ago)
Dissolution Date25 November 2022 (1 year, 4 months ago)
Previous NameWorldwide Solution Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMiss Christine Ann Adamson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(6 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 25 November 2022)
RoleAministrator
Country of ResidenceUnited Kingdom
Correspondence Address41 Stanley Avenue
Wirral
Merseyside
CH63 5QE
Wales
Director NameMr Donald Michael Fuller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed20 March 2018(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 25 November 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressGrant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG
Director NameMr Dennis Stephen John Riddick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(9 months after company formation)
Appointment Duration6 years (resigned 06 March 2009)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address39 Queenswood Avenue
Bebington
Wirral
CH63 8NY
Wales
Director NameMatthew Spence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2006)
RoleProperty Management
Correspondence Address15 Herons Wharf
Appley Bridge
Wigan
Lancashire
WN6 9ET
Secretary NameMs Christine Ann Adamson
NationalityBritish
StatusResigned
Appointed31 December 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Quenswood Avenue
Bebington
Merseyside
CH63 8NY
Wales
Secretary NameMr Dennis Stephen John Riddick
NationalityBritish
StatusResigned
Appointed06 March 2009(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2018)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address41 Stanley Avenue
Wirral
Merseyside
CH63 5QE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitegdcv.co.uk
Email address[email protected]
Telephone0161 2371573
Telephone regionManchester

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1000 at £1Christine Ann Adamson
100.00%
Ordinary

Financials

Year2014
Net Worth£164,388
Cash£11,333
Current Liabilities£150,863

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Director's details changed for Ms Christine Ann Adamson on 1 December 2010 (2 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for Ms Christine Ann Adamson on 1 December 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Statement of capital following an allotment of shares on 26 July 2003
  • GBP 999
(2 pages)
7 September 2010Change of name notice (3 pages)
7 September 2010Company name changed worldwide solution LTD\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
4 August 2010Change of name notice (2 pages)
25 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Ms Christine Ann Adamson on 30 May 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Dennis Stephen John Riddick on 30 May 2010 (1 page)
1 April 2010Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 April 2010 (1 page)
1 April 2010Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 April 2010 (1 page)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 August 2009Return made up to 30/05/09; full list of members (3 pages)
9 March 2009Appointment terminated secretary christine adamson (1 page)
9 March 2009Director appointed ms christine adamson (1 page)
9 March 2009Appointment terminated director dennis riddick (1 page)
9 March 2009Secretary appointed mr dennis stephen john riddick (1 page)
17 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 July 2008Return made up to 30/05/08; full list of members (3 pages)
9 April 2008Return made up to 30/05/07; full list of members (4 pages)
8 April 2008Appointment terminated director matthew spence (1 page)
8 April 2008Appointment terminated secretary dennis riddick (1 page)
8 April 2008Secretary appointed ms christine adamson (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 June 2006Return made up to 30/05/06; full list of members (3 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Return made up to 30/05/05; full list of members (7 pages)
25 April 2005Registered office changed on 25/04/05 from: 8 hunters walk canal street chester CH1 4EB (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
15 August 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
5 March 2003New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
30 May 2002Incorporation (9 pages)