GDCO 57 LIMITED

49 Peter Street, Manchester, M2 3NG
StatusDISSOLVED
Company No.06364254
CategoryPrivate Limited Company
Incorporated07 Sep 2007
Age16 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution22 Nov 2013
Years10 years, 6 months

SUMMARY

GDCO 57 LIMITED is an dissolved private limited company with number 06364254. It was incorporated 16 years, 8 months, 15 days ago, on 07 September 2007 and it was dissolved 10 years, 6 months ago, on 22 November 2013. The company address is 49 Peter Street, Manchester, M2 3NG.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2013

Action Date: 04 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2012

Action Date: 04 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2012

Action Date: 04 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2011

Action Date: 04 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2011

Action Date: 04 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-04

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Jul 2010

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:sec of state release of liquidator

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Oct 2009

Action Date: 26 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-08-26

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from elvi honeywell building burnt meadow road north moons moat redditch worcestershire B98 9PA

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary simon tutt

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed fiona miller

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed brian heilbron

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director oliver spark

Documents

View document PDF

Resolution

Date: 13 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from 17 oxleasow road east moons moat redditch worcestershire B98 0RE

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from fountain court 68 fountain street manchester M2 2FB

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed simon paul tutt

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed dilaver valli

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director imran mohmed

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed imran mohmed

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Imran Mohmed Logged Form

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary craig fishwick

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed simon paul tutt

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed oliver james spark

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GASPIAN TRADING LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL030924
Status:ACTIVE
Category:Limited Partnership

HEALYCARE LIMITED

19 ORMEROD ROAD,BURNLEY,BB11 2RU

Number:07188670
Status:ACTIVE
Category:Private Limited Company

L M B CONSULTANCY SERVICES LTD

53 WEST STREET,SITTINGBOURNE,ME10 1AN

Number:10085583
Status:ACTIVE
Category:Private Limited Company

NADAMY CONSULTING LIMITED

30 FOREST EDGE,ESSEX,IG9 5AA

Number:06230748
Status:ACTIVE
Category:Private Limited Company

P C PERRETT & SONS LIMITED

MANCHESTER HOUSE HIGH STREET,STURMINSTER NEWTON,DT10 2LL

Number:06828569
Status:ACTIVE
Category:Private Limited Company

THE PALMER CASSA LLP

44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN

Number:OC422942
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source