GDCO 74 LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 4LQ

Company number 06878843
Status Active
Incorporation Date 16 April 2009
Company Type Private Limited Company
Address BALTAL, WHITESMOCKS, DURHAM, DH1 4LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GDCO 74 LIMITED are www.gdco74.co.uk, and www.gdco-74.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Gdco 74 Limited is a Private Limited Company. The company registration number is 06878843. Gdco 74 Limited has been working since 16 April 2009. The present status of the company is Active. The registered address of Gdco 74 Limited is Baltal Whitesmocks Durham Dh1 4lq. . SIDDIQUE, Sadia is a Secretary of the company. WIGHTMAN, Matthew Duncan is a Director of the company. Secretary MCSPIRIT, Chris has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director WILKINSON, Christopher John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SIDDIQUE, Sadia
Appointed Date: 19 October 2010

Director
WIGHTMAN, Matthew Duncan
Appointed Date: 16 April 2009
71 years old

Resigned Directors

Secretary
MCSPIRIT, Chris
Resigned: 19 October 2010
Appointed Date: 04 November 2009

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 04 November 2009
Appointed Date: 16 April 2009

Director
WILKINSON, Christopher John
Resigned: 16 April 2009
Appointed Date: 16 April 2009
60 years old

GDCO 74 LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1

16 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 17 more events
12 Aug 2009
Particulars of a mortgage or charge / charge no: 1
21 Apr 2009
Appointment terminated director christopher wilkinson
21 Apr 2009
Registered office changed on 21/04/2009 from fountain court 68 fountain street manchester lancashire M2 2FB
21 Apr 2009
Director appointed matthew duncan wightman
16 Apr 2009
Incorporation

GDCO 74 LIMITED Charges

31 July 2009
Debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…