Company NameGSL Industries Limited
DirectorsJohn Christopher Byrne and Anthony John Middleton
Company StatusLiquidation
Company Number06259983
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NameDdl45 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Christopher Byrne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(1 week, 5 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Linden Avenue
Crosby
Merseyside
L23 8UL
Director NameMr Anthony John Middleton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(1 week, 5 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
10 St Nicholas Grove Wrea Green
Preston
Lancashire
PR4 2WB
Secretary NameMr Anthony John Middleton
NationalityBritish
StatusCurrent
Appointed06 June 2007(1 week, 5 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShrublands
10 St Nicholas Grove Wrea Green
Preston
Lancashire
PR4 2WB
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Keith Stuart Jordan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 week, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiscard Business Centre The Old School
188 Liscard Road
Wallasey
Wirrel
CH44 5TN
Wales
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressLiscard Buisness Centre
The Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

17.5k at 1Anthony Middleton
4.87%
Preference
12.5k at 1Anthony Middleton
3.46%
Ordinary
100k at 1John Byrne
27.78%
Preference
100k at 1Keith Jordan
27.78%
Preference
65k at 1John Byrne
18.06%
Ordinary
65k at 1Keith Jordan
18.06%
Ordinary

Financials

Year2014
Gross Profit£194,281
Net Worth-£57,383
Cash£3,483
Current Liabilities£1,235,071

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Next Accounts Due31 July 2010 (overdue)
Accounts CategoryMedium
Accounts Year End31 October

Returns

Next Return Due8 June 2017 (overdue)

Filing History

28 July 2020Termination of appointment of Keith Stuart Jordan as a director on 17 July 2020 (1 page)
30 October 2019Restoration by order of the court (2 pages)
18 July 2015Final Gazette dissolved following liquidation (1 page)
18 July 2015Final Gazette dissolved following liquidation (1 page)
18 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Dissolution deferment (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Dissolution deferment (1 page)
23 January 2014Completion of winding up (1 page)
21 October 2010Order of court to wind up (2 pages)
21 October 2010Order of court to wind up (2 pages)
12 May 2010Director's details changed for Mr Keith Stuart Jordan on 30 April 2010 (3 pages)
12 May 2010Director's details changed for Mr Keith Stuart Jordan on 30 April 2010 (3 pages)
5 May 2010Order of court to wind up (1 page)
5 May 2010Order of court to wind up (1 page)
25 March 2010Director's details changed for Mr Keith Stuart Jordan on 23 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Keith Stuart Jordan on 23 March 2010 (3 pages)
14 January 2010Director's details changed for Mr Keith Stuart Jordan on 11 January 2010 (3 pages)
14 January 2010Director's details changed for John Christopher Byrne on 11 January 2010 (3 pages)
14 January 2010Director's details changed for Mr Keith Stuart Jordan on 11 January 2010 (3 pages)
14 January 2010Director's details changed for John Christopher Byrne on 11 January 2010 (3 pages)
14 December 2009Registered office address changed from Mode Wheel Road South Salford Manchester M50 1DG on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Mode Wheel Road South Salford Manchester M50 1DG on 14 December 2009 (2 pages)
19 June 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
19 June 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
11 June 2009Return made up to 25/05/09; full list of members (5 pages)
11 June 2009Return made up to 25/05/09; full list of members (5 pages)
11 June 2008Return made up to 25/05/08; full list of members (5 pages)
11 June 2008Return made up to 25/05/08; full list of members (5 pages)
14 March 2008Company name changed DDL45 LIMITED\certificate issued on 18/03/08 (2 pages)
14 March 2008Company name changed DDL45 LIMITED\certificate issued on 18/03/08 (2 pages)
30 December 2007Registered office changed on 30/12/07 from: 10 st nicholas grove wrea green lancashire PR4 2WB (1 page)
30 December 2007Registered office changed on 30/12/07 from: 10 st nicholas grove wrea green lancashire PR4 2WB (1 page)
26 July 2007Nc inc already adjusted 10/07/07 (2 pages)
26 July 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
26 July 2007Registered office changed on 26/07/07 from: 5 castle street liverpool L2 4XE (1 page)
26 July 2007Ad 10/07/07--------- £ si 142464@1=142464 £ ic 1/142465 (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 5 castle street liverpool L2 4XE (1 page)
26 July 2007Ad 10/07/07--------- £ si 200000@1=200000 £ ic 142465/342465 (2 pages)
26 July 2007Ad 10/07/07--------- £ si 17535@1=17535 £ ic 342465/360000 (2 pages)
26 July 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
26 July 2007Ad 10/07/07--------- £ si 17535@1=17535 £ ic 342465/360000 (2 pages)
26 July 2007Nc inc already adjusted 10/07/07 (2 pages)
26 July 2007Ad 10/07/07--------- £ si 200000@1=200000 £ ic 142465/342465 (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 July 2007Ad 10/07/07--------- £ si 142464@1=142464 £ ic 1/142465 (2 pages)
17 July 2007Particulars of mortgage/charge (7 pages)
17 July 2007Particulars of mortgage/charge (7 pages)
17 July 2007Particulars of mortgage/charge (7 pages)
17 July 2007Particulars of mortgage/charge (7 pages)
12 July 2007Particulars of mortgage/charge (7 pages)
12 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
7 June 2007Secretary resigned (1 page)
25 May 2007Incorporation (13 pages)
25 May 2007Incorporation (13 pages)