Company NameGd First Limited
Company StatusDissolved
Company Number04945775
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Directors

Director NameRoss Joseph Centanni
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2003(same day as company formation)
RolePresident Ceo
Correspondence Address2910 Curved Creek Road
Quincy
Illinois 62301
United States
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameTracy D Pagliara
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleVice President
Correspondence Address2722 Wild Horse
Quincy
Adams Illinois 62301
United States
Director NamePhilip Randolph Roth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleVice President
Correspondence Address2028 Sherwood Lake Estates
Quincy
Illinois 62301
United States
Secretary NameTracy D Pagliara
NationalityAmerican
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleVice President
Correspondence Address2722 Wild Horse
Quincy
Adams Illinois 62301
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
15 June 2004Registered office changed on 15/06/04 from: c/o skadden arps slate meagher flom, (uk) LLP 40 bank street, canary wharf london E14 5DS (1 page)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (1 page)
12 May 2004New secretary appointed;new director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)