GDCPL1 LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 1QX

Company number 04367355
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 11 BRADLEY GRANGE GARDENS, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1QX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 5 October 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 2 . The most likely internet sites of GDCPL1 LIMITED are www.gdcpl1.co.uk, and www.gdcpl1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Gdcpl1 Limited is a Private Limited Company. The company registration number is 04367355. Gdcpl1 Limited has been working since 05 February 2002. The present status of the company is Active. The registered address of Gdcpl1 Limited is 11 Bradley Grange Gardens Bradley Huddersfield West Yorkshire Hd2 1qx. . DRYER, Elizabeth is a Director of the company. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DRYER, Elizabeth
Appointed Date: 14 June 2002
83 years old

Resigned Directors

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 21 June 2004
Appointed Date: 05 February 2002

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 04 October 2011
Appointed Date: 21 June 2004

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 14 June 2002
Appointed Date: 05 February 2002

Persons With Significant Control

Mrs Elizabeth Dryer
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

GDCPL1 LIMITED Events

09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 5 October 2015
20 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 5 October 2014
25 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 33 more events
04 Dec 2002
New director appointed
30 Jul 2002
Director resigned
02 Jul 2002
Particulars of mortgage/charge
20 Feb 2002
Registered office changed on 20/02/02 from: 10 cromwell place south kensington london SW7 2JN
05 Feb 2002
Incorporation

GDCPL1 LIMITED Charges

22 December 2004
Legal mortgage
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 7 derwent avenue kingston upon…
22 March 2004
Legal mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 52 clyde street hull. With…
10 July 2003
Debenture
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2003
Legal mortgage
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 catherine grove carrington street hull…
27 June 2002
Debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…