Background WavePink WaveYellow Wave

GD GROUP LTD (06700555)

GD GROUP LTD (06700555) is a dissolved UK company. incorporated on 17 September 2008. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GD GROUP LTD has been registered for 17 years. Current directors include BARNES, Colin Leslie, INGLE, Clare, WILSON, Roderick Charles St John.

Company Number
06700555
Status
dissolved
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
Suite 5 2nd Floor Bulman House, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, Colin Leslie, INGLE, Clare, WILSON, Roderick Charles St John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GD GROUP LTD

GD GROUP LTD is an dissolved company incorporated on 17 September 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GD GROUP LTD was registered 17 years ago.(SIC: 82990)

Status

dissolved

Active since 17 years ago

Company No

06700555

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 September 2022 (3 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 March 2023 (3 years ago)
Submitted on 8 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England
From: 2 February 2021To: 30 March 2023
, the Courtyard High Street, Ascot, Berkshire, SL5 7HP
From: 2 December 2014To: 2 February 2021
, 21-27 Lamb's Conduit Street, London, WC1N 3GS
From: 26 March 2013To: 2 December 2014
, 41 Welbeck Street, London, W1G 8EA, Uk
From: 17 September 2008To: 26 March 2013
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Apr 14
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Oct 21
Capital Update
Mar 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARNES, Colin Leslie

Active
Bulman House, Newcastle Upon TyneNE3 3LS
Born March 1960
Director
Appointed 29 Jan 2021

INGLE, Clare

Active
Bulman House, Newcastle Upon TyneNE3 3LS
Born November 1980
Director
Appointed 17 Jun 2021

WILSON, Roderick Charles St John

Active
Bulman House, Newcastle Upon TyneNE3 3LS
Born January 1961
Director
Appointed 29 Jan 2021

ILDERTON, Lesley Ann

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1976
Director
Appointed 29 Jan 2021
Resigned 30 Sept 2021

MCLOUGHLIN, Colin Anthony

Resigned
52 Woodlands Road, SurbitonKT6 6PY
Born February 1954
Director
Appointed 17 Sept 2008
Resigned 29 Jan 2021

PRINGLE, Hugh Charles Denny

Resigned
House, Holmbury St MaryRH5 6NA
Born June 1949
Director
Appointed 17 Sept 2008
Resigned 12 Mar 2014

TURNER, Gary

Resigned
Weylands Treatment Works, Walton On ThamesKT12 3PB
Born August 1964
Director
Appointed 17 Sept 2008
Resigned 29 Jan 2021

GLASSMILL LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate director
Appointed 17 Sept 2008
Resigned 17 Sept 2008

Persons with significant control

3

1 Active
2 Ceased
110 Quayside, Newcastle Upon TyneNE1 3DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Colin Anthony Mcloughlin

Ceased
16 Lyon Road, Walton On ThamesKT12 3PU
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021

Mr Gary Turner

Ceased
Weylands Treatment Works, Walton-On-ThamesKT12 3PB
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Liquidation
14 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 July 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 May 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 May 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Resolution
29 March 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
29 March 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
29 March 2023
600600
Capital Statement Capital Company With Date Currency Figure
16 March 2023
SH19Statement of Capital
Legacy
16 March 2023
SH20SH20
Legacy
16 March 2023
CAP-SSCAP-SS
Resolution
16 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
19 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2021
RP04AR01RP04AR01
Change Account Reference Date Company Current Shortened
9 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Statement Of Affairs
11 June 2009
SASA
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
11 June 2009
SASA
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
11 June 2009
SASA
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
1 June 2009
SASA
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Resolution
18 May 2009
RESOLUTIONSResolutions
Legacy
7 May 2009
225Change of Accounting Reference Date
Legacy
17 September 2008
288bResignation of Director or Secretary
Incorporation Company
17 September 2008
NEWINCIncorporation