Company NameGSD Realisations Limited
Company StatusDissolved
Company Number06777295
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)
Dissolution Date8 March 2019 (5 years, 1 month ago)
Previous NameGood Skin Days Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr John Roger Gill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(8 years after company formation)
Appointment Duration2 years, 1 month (closed 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Paul Stephen Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 24 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Poplar Close
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RH
Director NameMr Christopher John Gill
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Back Lane Otley Road
Guiseley
LS20 8EB
Director NameDr David Anthony Landon Watt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 03 May 2018)
RolePlastic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address78 Back Lane
Otley Road
Leeds
West Yorkshire
LS20 8EB
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed19 December 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitegoodskindays.co.uk
Email address[email protected]
Telephone01943 882010
Telephone regionGuiseley

Location

Registered AddressKpmg Llp 1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

550 at £10John Gill
55.00%
Ordinary
50 at £10Andrew Leslie Wright
5.00%
Ordinary
50 at £10Andrew Smith
5.00%
Ordinary
50 at £10Andrew Williams
5.00%
Ordinary
50 at £10David Anthony Landon Watt
5.00%
Ordinary
50 at £10Rachel Kay
5.00%
Ordinary
200 at £10Christopher John Gill
20.00%
Ordinary

Financials

Year2014
Net Worth-£211,589
Cash£56,801
Current Liabilities£234,868

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 November 2017Director's details changed for Mr Christopher John Gill on 20 November 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 January 2017Appointment of Mr John Roger Gill as a director on 12 January 2017 (2 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
7 February 2011Appointment of David Anthony Landon Watt as a director (3 pages)
12 January 2011Termination of appointment of Paul Jones as a director (2 pages)
19 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (4 pages)
11 May 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 9,990
(2 pages)
11 May 2010Form 123 increasing auth cap to 10,000 (2 pages)
11 May 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 9,990
(2 pages)
11 May 2010Resolutions
  • RES13 ‐ Consolidation of shares 01/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 May 2010Director's details changed for Mr Paul Stephen Jones on 19 December 2009 (2 pages)
7 May 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Christopher John Gill on 18 December 2009 (2 pages)
26 February 2010Registered office address changed from 24 Mount Parade Harrogate North Yorkshire HG1 1BX United Kingdom on 26 February 2010 (2 pages)
4 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 June 2009Memorandum and Articles of Association (9 pages)
17 June 2009Conso (2 pages)
12 June 2009Registered office changed on 12/06/2009 from, hammonds LLP (ref : sdw) rutland house, 148 edmund street, birmingham, B3 2JR (1 page)
12 June 2009Appointment terminated director peter crossley (1 page)
12 June 2009Appointment terminated secretary hammonds secretaries LIMITED (1 page)
12 June 2009Director appointed mr christopher john gill (1 page)
12 June 2009Appointment terminated director hammonds directors LIMITED (1 page)
12 June 2009Director appointed mr paul stephen jones (1 page)
12 June 2009Ad 01/06/09\gbp si 9@1=9\gbp ic 1/10\ (1 page)
19 December 2008Incorporation (13 pages)