Company NameGDC Limited
Company StatusDissolved
Company Number03709558
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 3 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameAcraman (181) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanne Welsh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(2 months after company formation)
Appointment Duration12 years, 2 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorvean
Bocking End
Braintree
Essex
CM7 9AE
Director NameJohn Damien Welsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(2 months after company formation)
Appointment Duration12 years, 2 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorvean
Bocking End
Braintree
Essex
CM7 9AE
Secretary NameJoanne Welsh
NationalityBritish
StatusClosed
Appointed14 April 1999(2 months after company formation)
Appointment Duration12 years, 2 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTorvean
Bocking End
Braintree
Essex
CM7 9AE
Director NameMr Timothy Edward Pyper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStock Farm
Stock Hill, Littleton Upon Severn
Bristol
Avon
BS35 1NL
Director NameMr Robin Mark Staunton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS40 6NF
Secretary NameMr Robin Mark Staunton
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Farm Bickfield Lane
Compton Martin
Bristol
Avon
BS40 6NF

Contact

Websitegdclimited.co.uk/
Email address[email protected]
Telephone01493 488228
Telephone regionGreat Yarmouth

Location

Registered AddressTorvean Bocking End
Braintree
Essex
CM7 9AE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

1 at 1J D Welsh
50.00%
Ordinary
1 at 1J Welsh
50.00%
Ordinary

Financials

Year2014
Turnover£59,784
Net Worth-£7,361
Cash£2,569
Current Liabilities£7,055

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (3 pages)
30 March 2010Director's details changed for Joanne Welsh on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(5 pages)
30 March 2010Director's details changed for John Damien Welsh on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(5 pages)
30 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 2
(5 pages)
30 March 2010Director's details changed for Joanne Welsh on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Joanne Welsh on 1 January 2010 (2 pages)
30 March 2010Director's details changed for John Damien Welsh on 1 January 2010 (2 pages)
30 March 2010Director's details changed for John Damien Welsh on 1 January 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
3 March 2008Return made up to 08/02/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 March 2007Return made up to 08/02/07; full list of members (7 pages)
15 March 2007Return made up to 08/02/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
28 February 2006Return made up to 08/02/06; full list of members (7 pages)
28 February 2006Return made up to 08/02/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
6 March 2004Return made up to 08/02/04; full list of members (7 pages)
6 March 2004Return made up to 08/02/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 February 2003Return made up to 08/02/03; full list of members (7 pages)
24 February 2003Return made up to 08/02/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
12 March 2002Return made up to 08/02/02; full list of members (6 pages)
12 March 2002Return made up to 08/02/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
9 February 2001Return made up to 08/02/01; full list of members (6 pages)
9 February 2001Return made up to 08/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (2 pages)
6 March 2000Return made up to 08/02/00; full list of members (6 pages)
6 March 2000Return made up to 08/02/00; full list of members (6 pages)
7 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 October 1999Registered office changed on 07/10/99 from: bush house 72 prince street bristol BS99 7JZ (1 page)
7 October 1999Registered office changed on 07/10/99 from: bush house 72 prince street bristol BS99 7JZ (1 page)
28 April 1999Secretary resigned;director resigned (1 page)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Secretary resigned;director resigned (1 page)
16 April 1999Company name changed acraman (181) LIMITED\certificate issued on 16/04/99 (2 pages)
16 April 1999Company name changed acraman (181) LIMITED\certificate issued on 16/04/99 (2 pages)
8 February 1999Incorporation (14 pages)