Company NameGd Direct Solutions Limited
Company StatusDissolved
Company Number07229287
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date22 April 2018 (6 years ago)
Previous NameGarnett Dickinson Mailing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr John Frederick Dickinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Secretary NameTerence John Busby
StatusClosed
Appointed20 April 2012(2 years after company formation)
Appointment Duration6 years (closed 22 April 2018)
RoleCompany Director
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 22 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Nicholas Robert Alexander
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
S63 5DL
Director NameMr Andrew David Barker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
S63 5DL
Director NameMrs Katie Tiffany Barker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleAssistant Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
S63 5DL
Director NameMr Joel Richard John Dickinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
S63 5DL
Director NameElizabeth Anne Steels
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfields Way Manvers
Wath Upon Dearne
Rotherham
S63 5DL

Contact

Websiterotherham-advertiser.com
Email address[email protected]
Telephone01709 768000
Telephone regionRotherham

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Garnett Dickinson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£628,907
Current Liabilities£583,488

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

1 October 2014Delivered on: 9 October 2014
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 2 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 September 2014Delivered on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 April 2013Delivered on: 2 May 2013
Satisfied on: 9 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 September 2010Delivered on: 29 September 2010
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items 2005 sitma 950E polypapermatic high speed wrapping machine s/no. 211, complete with 8 x sitma 526 NP3 feeders, sitma 572 NBT9 page opener. Wrapping section with twin side unwind and sealing section together with all accessories and component parts and all improvements and renewals thereof together also with all books manuals handbooks technical data drawings schedules and other documentation (or any amendments to them) belonging to the above items. See image for full details.
Fully Satisfied
29 July 2010Delivered on: 5 August 2010
Satisfied on: 23 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 September 2017Administrator's progress report (27 pages)
2 March 2017Notice of deemed approval of proposals (2 pages)
17 February 2017Statement of affairs with form 2.14B (6 pages)
16 February 2017Statement of administrator's proposal (40 pages)
7 February 2017Appointment of an administrator (1 page)
1 February 2017Registered office address changed from Brookfields Way Manvers Wath upon Dearne Rotherham S63 5DL to C/O Kpmg 119 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 1 February 2017 (2 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
31 May 2016Second filing of AR01 previously delivered to Companies House made up to 20 April 2015 (18 pages)
31 May 2016Second filing of AR01 previously delivered to Companies House made up to 20 April 2016 (18 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/05/2016
(6 pages)
20 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
5 May 2015Termination of appointment of Elizabeth Anne Steels as a director on 31 March 2015 (1 page)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 31/05/2016
(5 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Termination of appointment of Katie Tiffany Barker as a director on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Joel Richard John Dickinson as a director on 31 March 2015 (1 page)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
27 March 2015Appointment of Mr Nicholas Robert Alexander as a director on 9 March 2015 (2 pages)
23 October 2014Satisfaction of charge 2 in full (4 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
9 October 2014Satisfaction of charge 072292870003 in full (4 pages)
9 October 2014Registration of charge 072292870006, created on 1 October 2014 (10 pages)
9 October 2014Registration of charge 072292870006, created on 1 October 2014 (10 pages)
2 October 2014Registration of charge 072292870005, created on 1 October 2014 (8 pages)
2 October 2014Registration of charge 072292870005, created on 1 October 2014 (8 pages)
2 October 2014Registration of charge 072292870004, created on 19 September 2014 (5 pages)
1 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
2 April 2014Termination of appointment of Andrew Barker as a director (1 page)
5 November 2013Appointment of Mr Andrew David Barker as a director (2 pages)
5 November 2013Appointment of Mr Joel Richard John Dickinson as a director (2 pages)
5 November 2013Appointment of Mrs Katie Tiffany Barker as a director (2 pages)
5 November 2013Appointment of Elizabeth Anne Steels as a director (2 pages)
2 May 2013Registration of charge 072292870003 (29 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of Nicholas Alexander as a director (2 pages)
13 March 2013Company name changed garnett dickinson mailing LIMITED\certificate issued on 13/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2012Accounts for a small company made up to 30 September 2012 (6 pages)
4 May 2012Appointment of Terence John Busby as a secretary (1 page)
4 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Terence John Busby on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Nicholas Robert Alexander on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Dickinson on 1 March 2012 (2 pages)
10 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 May 2010Current accounting period shortened from 30 April 2011 to 30 September 2010 (3 pages)
20 April 2010Incorporation (23 pages)