GD FULFILMENT LIMITED
LEEDS GRAPHICS DIRECT LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 03629921
Status Liquidation
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Unit 16 Rudgate Business Park Tockwith York North Yorkshire YO26 7rd to Toronto Square Toronto Street Leeds LS1 2HJ on 7 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of GD FULFILMENT LIMITED are www.gdfulfilment.co.uk, and www.gd-fulfilment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Gd Fulfilment Limited is a Private Limited Company. The company registration number is 03629921. Gd Fulfilment Limited has been working since 11 September 1998. The present status of the company is Liquidation. The registered address of Gd Fulfilment Limited is Toronto Square Toronto Street Leeds Ls1 2hj. . BOOTH, Sarah Jane is a Secretary of the company. BOOTH, Christopher Michael is a Director of the company. HAWKRIDGE, Paul Stuart is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
BOOTH, Sarah Jane
Appointed Date: 11 September 1998

Director
BOOTH, Christopher Michael
Appointed Date: 11 September 1998
57 years old

Director
HAWKRIDGE, Paul Stuart
Appointed Date: 01 January 2000
57 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 14 September 1998
Appointed Date: 11 September 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 14 September 1998
Appointed Date: 11 September 1998

Persons With Significant Control

Graphics Direct Group Limited
Notified on: 30 August 2016
Nature of control: Ownership of shares – 75% or more

Mr Christopher Michael Booth
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Stuart Hawkridge
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GD FULFILMENT LIMITED Events

07 Oct 2016
Registered office address changed from Unit 16 Rudgate Business Park Tockwith York North Yorkshire YO26 7rd to Toronto Square Toronto Street Leeds LS1 2HJ on 7 October 2016
05 Oct 2016
Statement of affairs with form 4.19
05 Oct 2016
Appointment of a voluntary liquidator
05 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-23

14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 55 more events
02 Oct 1998
New secretary appointed
18 Sep 1998
Secretary resigned
18 Sep 1998
Director resigned
18 Sep 1998
Registered office changed on 18/09/98 from: 381 kingsway hove east sussex BN3 4QD
11 Sep 1998
Incorporation

GD FULFILMENT LIMITED Charges

14 April 2011
Debenture
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…