Company NameG.D.A. Creative Communication Limited
Company StatusDissolved
Company Number02391894
CategoryPrivate Limited Company
Incorporation Date5 June 1989(34 years, 11 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameGraham Dawson Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Dawson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years after company formation)
Appointment Duration18 years (closed 16 June 2009)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address8 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Director NameMrs Sharon Joyce Dawson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1994(5 years after company formation)
Appointment Duration15 years (closed 16 June 2009)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address8 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Secretary NameMrs Sharon Joyce Dawson
NationalityBritish
StatusClosed
Appointed31 December 1995(6 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Director NameMrs Sharon Joyce Dawson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1993)
RoleClerical Assistant
Country of ResidenceEngland
Correspondence Address8 Whinmoor Way
Silkstone
Barnsley
South Yorkshire
S75 4JE
Director NameMrs Christine Wright
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleAdministrator/Accountant
Correspondence Address47a Warner Avenue
Pogmoor
Barnsley
South Yorkshire
S75 2EG
Secretary NameMrs Christine Wright
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleAdministrator/Accountant
Correspondence Address47a Warner Avenue
Pogmoor
Barnsley
South Yorkshire
S75 2EG

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£840,514
Cash£393,461
Current Liabilities£570,424

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2009Liquidators statement of receipts and payments to 26 February 2009 (6 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 March 2008Declaration of solvency (3 pages)
5 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2008Appointment of a voluntary liquidator (1 page)
5 March 2008Registered office changed on 05/03/2008 from the old vicarage park road barnsley south yorkshire S70 6NA (1 page)
21 January 2008Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
24 July 2007Return made up to 05/06/07; full list of members (2 pages)
28 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
31 July 2006Accounts for a small company made up to 31 October 2005 (8 pages)
7 July 2006Return made up to 05/06/06; full list of members (2 pages)
6 July 2005Return made up to 05/06/05; full list of members (3 pages)
28 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
14 June 2004Return made up to 05/06/04; full list of members (7 pages)
21 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
20 July 2003Accounts for a small company made up to 31 October 2002 (8 pages)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
19 June 2000Return made up to 05/06/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
9 June 1999Return made up to 05/06/99; full list of members (6 pages)
4 November 1998Company name changed graham dawson associates LIMITED\certificate issued on 05/11/98 (2 pages)
12 June 1998Return made up to 05/06/98; no change of members (4 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 June 1997Return made up to 05/06/97; no change of members (4 pages)
28 June 1997Registered office changed on 28/06/97 from: 105 redbrook road gawber barnsley S75 2RG (1 page)
9 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 05/06/96; full list of members (6 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
28 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
28 June 1995Return made up to 05/06/95; no change of members (4 pages)
21 January 1991Return made up to 30/11/90; full list of members (4 pages)
27 November 1990Ad 12/10/89--------- £ si 19998@1 (2 pages)
27 November 1990Particulars of contract relating to shares (3 pages)
5 November 1990Ad 12/10/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)