G.D.D. (MANCHESTER) LTD.
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0TL

Company number 04464882
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address 12 WRIGHT STREET, SOUTHPORT, MERSEYSIDE, PR9 0TL
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G.D.D. (MANCHESTER) LTD. are www.gddmanchester.co.uk, and www.g-d-d-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. G D D Manchester Ltd is a Private Limited Company. The company registration number is 04464882. G D D Manchester Ltd has been working since 19 June 2002. The present status of the company is Active. The registered address of G D D Manchester Ltd is 12 Wright Street Southport Merseyside Pr9 0tl. . DAVIDSON, Giles Daniel is a Director of the company. Secretary DAVIDSON, Edwin Myer has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DAVIDSON, Giles Daniel
Appointed Date: 19 June 2002
57 years old

Resigned Directors

Secretary
DAVIDSON, Edwin Myer
Resigned: 14 April 2011
Appointed Date: 19 June 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 19 June 2002
Appointed Date: 19 June 2002

G.D.D. (MANCHESTER) LTD. Events

24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 46 more events
07 Aug 2002
Particulars of mortgage/charge
07 Aug 2002
Particulars of mortgage/charge
11 Jul 2002
Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
27 Jun 2002
Secretary resigned
19 Jun 2002
Incorporation

G.D.D. (MANCHESTER) LTD. Charges

7 August 2012
Debenture
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2009
An omnibus guarantee and set-off agreement
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 August 2009
Mortgage
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 108 leyland road southport t/no MS183296…
20 August 2009
Mortgage
Delivered: 22 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 23 scarisbrick street southport t/no…
31 July 2009
Debenture
Delivered: 12 August 2009
Status: Satisfied on 18 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2002
Legal mortgage
Delivered: 16 August 2002
Status: Satisfied on 18 September 2009
Persons entitled: Hsbc Bank PLC
Description: 47 wright street,southport.
1 August 2002
Debenture
Delivered: 7 August 2002
Status: Satisfied on 18 September 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2002
Legal mortgage
Delivered: 7 August 2002
Status: Satisfied on 18 September 2009
Persons entitled: Hsbc Bank PLC
Description: 23 scarisbrick street, southport, merseyside. With the…
1 August 2002
Legal mortgage
Delivered: 7 August 2002
Status: Satisfied on 18 September 2009
Persons entitled: Hsbc Bank PLC
Description: 98/100 tib street, manchester. With the benefit of all…
1 August 2002
Legal mortgage
Delivered: 7 August 2002
Status: Satisfied on 18 September 2009
Persons entitled: Hsbc Bank PLC
Description: 108 leyland road, southport, manchester. With the benefit…