GDO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS13 3HE

Company number 06430437
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address SPENCE MILLS, MILL LANE, BRAMLEY, LEEDS, LS13 3HE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 3 . The most likely internet sites of GDO LIMITED are www.gdo.co.uk, and www.gdo.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Bradford Interchange Rail Station is 4.4 miles; to Bradford Forster Square Rail Station is 4.4 miles; to Menston Rail Station is 6.7 miles; to Burley-in-Wharfedale Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gdo Limited is a Private Limited Company. The company registration number is 06430437. Gdo Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of Gdo Limited is Spence Mills Mill Lane Bramley Leeds Ls13 3he. . GILES, Dale is a Secretary of the company. DOWGILL, Samuel Shaun is a Director of the company. GILES, Dale is a Director of the company. OLIVER, Simon Peter is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


gdo Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILES, Dale
Appointed Date: 19 November 2007

Director
DOWGILL, Samuel Shaun
Appointed Date: 19 November 2007
67 years old

Director
GILES, Dale
Appointed Date: 19 November 2007
60 years old

Director
OLIVER, Simon Peter
Appointed Date: 19 November 2007
52 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Persons With Significant Control

Mr Samuel Shaun Dowgill
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Giles
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Peter Oliver
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GDO LIMITED Events

28 Nov 2016
Confirmation statement made on 19 November 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 29 February 2016
14 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3

10 Aug 2015
Total exemption small company accounts made up to 28 February 2015
15 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 3

...
... and 33 more events
23 Nov 2007
Registered office changed on 23/11/07 from: 12 york place leeds west yorkshire LS1 2DS
22 Nov 2007
New secretary appointed;new director appointed
22 Nov 2007
Secretary resigned
22 Nov 2007
Director resigned
19 Nov 2007
Incorporation

GDO LIMITED Charges

6 December 2007
An omnibus guarantee and set-off agreement
Delivered: 13 December 2007
Status: Satisfied on 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 December 2007
All assets debenture
Delivered: 13 December 2007
Status: Satisfied on 23 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 December 2007
Debenture
Delivered: 13 December 2007
Status: Satisfied on 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…