GD DIRECT SOLUTIONS LIMITED
LEEDS GARNETT DICKINSON MAILING LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DA
Company number 07229287
Status In Administration
Incorporation Date 20 April 2010
Company Type Private Limited Company
Address KPMG 119, 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4DA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Notice of deemed approval of proposals; Statement of affairs with form 2.14B; Statement of administrator's proposal. The most likely internet sites of GD DIRECT SOLUTIONS LIMITED are www.gddirectsolutions.co.uk, and www.gd-direct-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Gd Direct Solutions Limited is a Private Limited Company. The company registration number is 07229287. Gd Direct Solutions Limited has been working since 20 April 2010. The present status of the company is In Administration. The registered address of Gd Direct Solutions Limited is Kpmg 119 1 Sovereign Square Sovereign Street Leeds Ls1 4da. . BUSBY, Terence John is a Secretary of the company. ALEXANDER, Nicholas Robert is a Director of the company. BUSBY, Terence John is a Director of the company. DICKINSON, John Frederick is a Director of the company. Director ALEXANDER, Nicholas Robert has been resigned. Director BARKER, Andrew David has been resigned. Director BARKER, Katie Tiffany has been resigned. Director DICKINSON, Joel Richard John has been resigned. Director STEELS, Elizabeth Anne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BUSBY, Terence John
Appointed Date: 20 April 2012

Director
ALEXANDER, Nicholas Robert
Appointed Date: 09 March 2015
57 years old

Director
BUSBY, Terence John
Appointed Date: 20 April 2010
69 years old

Director
DICKINSON, John Frederick
Appointed Date: 20 April 2010
93 years old

Resigned Directors

Director
ALEXANDER, Nicholas Robert
Resigned: 25 March 2013
Appointed Date: 20 April 2010
57 years old

Director
BARKER, Andrew David
Resigned: 14 March 2014
Appointed Date: 30 October 2013
61 years old

Director
BARKER, Katie Tiffany
Resigned: 31 March 2015
Appointed Date: 30 October 2013
58 years old

Director
DICKINSON, Joel Richard John
Resigned: 31 March 2015
Appointed Date: 30 October 2013
56 years old

Director
STEELS, Elizabeth Anne
Resigned: 31 March 2015
Appointed Date: 30 October 2013
93 years old

GD DIRECT SOLUTIONS LIMITED Events

02 Mar 2017
Notice of deemed approval of proposals
17 Feb 2017
Statement of affairs with form 2.14B
16 Feb 2017
Statement of administrator's proposal
07 Feb 2017
Appointment of an administrator
01 Feb 2017
Registered office address changed from Brookfields Way Manvers Wath upon Dearne Rotherham S63 5DL to C/O Kpmg 119 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 1 February 2017
...
... and 35 more events
26 Jan 2011
Accounts for a small company made up to 30 September 2010
29 Sep 2010
Particulars of a mortgage or charge / charge no: 2
05 Aug 2010
Particulars of a mortgage or charge / charge no: 1
07 May 2010
Current accounting period shortened from 30 April 2011 to 30 September 2010
20 Apr 2010
Incorporation

GD DIRECT SOLUTIONS LIMITED Charges

1 October 2014
Charge code 0722 9287 0006
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
1 October 2014
Charge code 0722 9287 0005
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 September 2014
Charge code 0722 9287 0004
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 April 2013
Charge code 0722 9287 0003
Delivered: 2 May 2013
Status: Satisfied on 9 October 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 September 2010
Mortgage
Delivered: 29 September 2010
Status: Satisfied on 23 October 2014
Persons entitled: Barclays Bank PLC
Description: The items 2005 sitma 950E polypapermatic high speed…
29 July 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 23 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…