UKBizDB.co.uk

GORDY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gordy Limited. The company was founded 20 years ago and was given the registration number 04848895. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GORDY LIMITED
Company Number:04848895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 2003
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Secretary01 August 2015Active
7 Cromwell Road, Wimbledon, London, SW19 8LE

Director29 July 2003Active
C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS

Director24 May 2014Active
11a Menin Way, Farnham, GU9 8DY

Secretary29 July 2003Active
19, Kathleen Road, London, England, SW11 2JR

Corporate Nominee Secretary29 July 2003Active

People with Significant Control

Mrs Tokiko Macleod
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Japanese
Address:C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Roger Macleod
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, LE65 1BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-04Gazette

Gazette dissolved liquidation.

Download
2022-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2020-02-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-03Resolution

Resolution.

Download
2019-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-09Accounts

Accounts with accounts type micro entity.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type micro entity.

Download
2015-08-28Officers

Appoint person secretary company with name date.

Download
2015-08-28Officers

Termination secretary company with name termination date.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-14Capital

Capital allotment shares.

Download
2014-09-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.