Company NameGMD Loft Conversions Ltd
Company StatusDissolved
Company Number04471289
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Steven Jeffries
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(5 days after company formation)
Appointment Duration12 years, 6 months (closed 06 January 2015)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address82 Warrington Road
Glazebury
Warrington
WA3 5NH
Secretary NameMrs Annette Newton
NationalityBritish
StatusClosed
Appointed31 January 2007(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Slag Lane
Lowton
Warrington
WA3 2JA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameWensley Shaw Partnership Ltd (Corporation)
StatusResigned
Appointed02 July 2002(5 days after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2007)
Correspondence Address13 Scarisbrick New Road
Southport
Merseyside
PR8 6PU

Location

Registered Address82 Warrington Road
Glazebury
Warrington
WA3 5NH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaGlazebury

Shareholders

1 at £1Steven Jeffries
100.00%
Ordinary

Financials

Year2014
Net Worth£1,250
Current Liabilities£1,913

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (5 pages)
15 September 2014Application to strike the company off the register (5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Director's details changed for Mr Steven Jeffries on 5 April 2013 (2 pages)
19 December 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Registered office address changed from 3 Walkers Drive Leigh Lancs WN7 2JP on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 3 Walkers Drive Leigh Lancs WN7 2JP on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mr Steven Jeffries on 5 April 2013 (2 pages)
19 December 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Director's details changed for Mr Steven Jeffries on 5 April 2013 (2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Director's details changed for Steven Jeffries on 27 June 2010 (2 pages)
9 November 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Steven Jeffries on 27 June 2010 (2 pages)
9 November 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Return made up to 27/06/09; full list of members (3 pages)
23 September 2009Return made up to 27/06/09; full list of members (3 pages)
26 May 2009Return made up to 27/06/08; full list of members (3 pages)
26 May 2009Return made up to 27/06/08; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 27/06/07; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 27/06/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Registered office changed on 20/02/07 from: 13 scarisbrick new road southport merseyside PR8 6PU (1 page)
20 February 2007Registered office changed on 20/02/07 from: 13 scarisbrick new road southport merseyside PR8 6PU (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page)
18 July 2006Registered office changed on 18/07/06 from: bank chambers 6 liverpool road southport merseyside PR8 4AR (1 page)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006Secretary's particulars changed (1 page)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 27/06/05; full list of members (2 pages)
3 August 2005Return made up to 27/06/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 September 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 September 2004Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA (1 page)
8 September 2004Registered office changed on 08/09/04 from: belgravia house 11 trafalgar road southport PR8 2EA (1 page)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
14 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
1 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2003Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS (1 page)
25 February 2003Registered office changed on 25/02/03 from: 41A weld road southport merseyside PR8 2DS (1 page)
10 July 2002Registered office changed on 10/07/02 from: 41A weld rd birkdale southport PR8 2DS (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Registered office changed on 10/07/02 from: 41A weld rd birkdale southport PR8 2DS (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (9 pages)
27 June 2002Incorporation (9 pages)