Sale
M33 3JA
Director Name | Mr Jason David Drury |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2007(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 October 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Rice Hey Road Wallasey Merseyside CH44 0DX Wales |
Secretary Name | Mr Jason David Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(83 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rice Hey Road Wallasey Merseyside CH44 0DX Wales |
Director Name | Eric Peter Cottam |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | 5 Pinewood Drive Wirral Merseyside L60 2SD |
Director Name | Robert John Elliott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(66 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Farfield 64 Caldy Road Wirral Merseyside CH48 2HW Wales |
Director Name | William David Elliott |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 7 Beverley Drive Wirral Merseyside L60 3RP |
Director Name | Brian George Rouch |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(66 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 1 Somerville Grove Waterloo Liverpool Merseyside L22 2AR |
Secretary Name | Mary Stewart Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(66 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Farfield 64 Caldy Road Wirral Merseyside CH48 2HW Wales |
Director Name | Sheila Lucent |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(68 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | 44 Noel Gate Aughton Lancs L39 5EG |
Director Name | William Charles Fane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(81 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 2007) |
Role | Printer |
Correspondence Address | 89 Hale Drive Speke Liverpool Merseyside L24 0TQ |
Website | www.gmbusinessprint.co.uk |
---|
Registered Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
33.6k at £1 | Gm Business Print Holdings LTD 90.91% Deferred Ordinary |
---|---|
33.6k at £0.1 | Gm Business Print Holdings LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,630 |
Cash | £14,254 |
Current Liabilities | £398,644 |
Latest Accounts | 31 December 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 13 September 2014 (10 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 13 September 2014 (10 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 13 September 2013 (10 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (10 pages) |
18 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 October 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Statement of affairs with form 4.19 (8 pages) |
28 September 2012 | Resolutions
|
20 September 2012 | Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 20 September 2012 (2 pages) |
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
5 December 2008 | Return made up to 01/07/08; full list of members (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from unit 11 glacier buildings harrington road brunswick business park, liverpool, merseyside L3 4BH (1 page) |
25 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
25 March 2008 | Resolutions
|
19 March 2008 | Appointment terminated director robert elliott (1 page) |
19 March 2008 | Appointment terminated secretary mary elliott (1 page) |
19 March 2008 | Secretary appointed jason david drury (3 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 March 2008 | Prev ext from 30/11/2007 to 31/12/2007 (1 page) |
27 February 2008 | Appointment terminated director brian rouch (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: cornhill liverpool L1 8DZ (1 page) |
21 February 2008 | Director resigned (1 page) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
11 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
21 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
7 October 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members
|
1 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
17 July 2003 | Return made up to 01/07/03; no change of members (7 pages) |
19 November 2002 | New director appointed (2 pages) |
20 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
27 July 2002 | Return made up to 01/07/02; change of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 August 2000 | Return made up to 01/07/00; full list of members
|
5 March 2000 | Director resigned (1 page) |
30 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
26 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
17 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
7 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Particulars of mortgage/charge (6 pages) |
7 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 July 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 09/07/95; full list of members
|
28 March 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 May 1990 | Company name changed gardner-mawdsley LIMITED\certificate issued on 02/05/90 (2 pages) |
1 May 1985 | Company name changed\certificate issued on 01/05/85 (2 pages) |
4 June 1979 | Articles of association (5 pages) |
1 April 1969 | Company name changed\certificate issued on 01/04/69 (2 pages) |
19 March 1925 | Incorporation (24 pages) |