Company NameGDCO 94 Limited
Company StatusDissolved
Company Number05102086
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)
Previous NamesHaywood Homes Limited and Payyours Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew James Laws Sanderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCo Director
Country of ResidenceBritain
Correspondence AddressLower Greengates Farm
Holmfirth
Huddersfield
West Yorkshire
HD9 3RG
Secretary NameMr Matthew James Laws Sanderson
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCo Director
Country of ResidenceBritain
Correspondence AddressLower Greengates Farm
Holmfirth
Huddersfield
West Yorkshire
HD9 3RG
Director NameMr David Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMoorfields
Oldfield Road, Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMr Michael Albert Haywood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Edale Avenue
Newsome
Huddersfield
West Yorkshire
HD4 6LG
Director NameDavid Antony Rycroft
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address4 Portland Close
Lindley
Huddersfield
West Yorkshire
HD3 4BS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVernon House, 40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (4 pages)
9 February 2011Application to strike the company off the register (4 pages)
4 November 2010Company name changed payyours LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(3 pages)
4 November 2010Company name changed payyours LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
(3 pages)
29 October 2010Change of name notice (2 pages)
29 October 2010Change of name notice (2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed haywood homes LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
27 May 2010Company name changed haywood homes LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18
(2 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Termination of appointment of David Rycroft as a director (1 page)
20 January 2010Termination of appointment of David Rycroft as a director (1 page)
20 January 2010Termination of appointment of David Haywood as a director (1 page)
20 January 2010Termination of appointment of David Haywood as a director (1 page)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 May 2008Return made up to 14/04/08; full list of members (5 pages)
6 May 2008Return made up to 14/04/08; full list of members (5 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
19 April 2007Return made up to 14/04/07; full list of members (3 pages)
19 April 2007Return made up to 14/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 April 2005Return made up to 14/04/05; full list of members (4 pages)
28 April 2005Return made up to 14/04/05; full list of members (4 pages)
26 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2004Ad 19/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (1 page)
25 May 2004New director appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
14 April 2004Incorporation (16 pages)
14 April 2004Incorporation (16 pages)