Company NameGDP Contractors Limited
Company StatusDissolved
Company Number07003540
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date27 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr David Pendlebury
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address89 Wotton Drive
Wigan
Lancashire
WN4 8XZ
Director NameMr Gary Pendlebury
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address162 Charles Street
Leigh
Lancashire
WN7 1HF
Secretary NameMr David Pendlebury
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address89 Wotton Drive
Wigan
Lancashire
WN4 8XZ
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 August 2009(same day as company formation)
Correspondence AddressUnit 17 Lower Road
London
SE16 2XB

Location

Registered AddressIst Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2013
Turnover£1,250,528
Gross Profit£213,587
Net Worth£4,389
Current Liabilities£125,131

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a creditors' voluntary winding up (6 pages)
29 July 2016Liquidators' statement of receipts and payments to 21 April 2016 (7 pages)
20 May 2015Liquidators' statement of receipts and payments to 21 April 2015 (8 pages)
20 May 2015Liquidators statement of receipts and payments to 21 April 2015 (8 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Court order insolvency:replacement of liquidator (9 pages)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Statement of affairs with form 4.19 (5 pages)
9 April 2014Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AP United Kingdom on 9 April 2014 (2 pages)
9 April 2014Registered office address changed from Lowton Business Park Newton Road Lowton Warrington WA3 2AP United Kingdom on 9 April 2014 (2 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 202
(6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 202
(6 pages)
10 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 August 2012Director's details changed for Gary Pendlebury on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
2 August 2012Director's details changed for Gary Pendlebury on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 January 2012Registered office address changed from 89 Wotton Drive Ashton-in-Makerfield Wigan Lancashire WN4 8XZ on 13 January 2012 (1 page)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Gary Pendlebury on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
2 August 2011Director's details changed for Gary Pendlebury on 2 August 2011 (2 pages)
28 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 September 2009Director appointed gary pendlebury (2 pages)
17 September 2009Ad 28/08/09\gbp si 200@1=200\gbp ic 1/201\ (2 pages)
17 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
17 September 2009Director and secretary appointed david pendlebury (2 pages)
7 September 2009Appointment terminated director john o'donnell (1 page)
7 September 2009Appointment terminated secretary jpcors LIMITED (1 page)
28 August 2009Incorporation (25 pages)