Company NameG.M. Business Print And Systems Limited
Company StatusDissolved
Company Number00204615
CategoryPrivate Limited Company
Incorporation Date19 March 1925(99 years, 2 months ago)
Dissolution Date7 October 2015 (8 years, 6 months ago)
Previous NamesMawdsley Reed Limited and Gardner-Mawdsley Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNigel John Board
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(77 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Marsland Road
Sale
M33 3JA
Director NameMr Jason David Drury
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(81 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 07 October 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Rice Hey Road
Wallasey
Merseyside
CH44 0DX
Wales
Secretary NameMr Jason David Drury
NationalityBritish
StatusClosed
Appointed06 March 2008(83 years after company formation)
Appointment Duration7 years, 7 months (closed 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rice Hey Road
Wallasey
Merseyside
CH44 0DX
Wales
Director NameEric Peter Cottam
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(66 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address5 Pinewood Drive
Wirral
Merseyside
L60 2SD
Director NameRobert John Elliott
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(66 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressFarfield
64 Caldy Road
Wirral
Merseyside
CH48 2HW
Wales
Director NameWilliam David Elliott
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(66 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 August 1992)
RoleCompany Director
Correspondence Address7 Beverley Drive
Wirral
Merseyside
L60 3RP
Director NameBrian George Rouch
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(66 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 20 February 2008)
RoleCompany Director
Correspondence Address1 Somerville Grove
Waterloo
Liverpool
Merseyside
L22 2AR
Secretary NameMary Stewart Elliott
NationalityBritish
StatusResigned
Appointed09 July 1991(66 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressFarfield
64 Caldy Road
Wirral
Merseyside
CH48 2HW
Wales
Director NameSheila Lucent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(68 years after company formation)
Appointment Duration6 years, 8 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address44 Noel Gate
Aughton
Lancs
L39 5EG
Director NameWilliam Charles Fane
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(81 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 November 2007)
RolePrinter
Correspondence Address89 Hale Drive
Speke
Liverpool
Merseyside
L24 0TQ

Contact

Websitewww.gmbusinessprint.co.uk

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

33.6k at £1Gm Business Print Holdings LTD
90.91%
Deferred Ordinary
33.6k at £0.1Gm Business Print Holdings LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£256,630
Cash£14,254
Current Liabilities£398,644

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 October 2015Final Gazette dissolved following liquidation (1 page)
7 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
7 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
4 December 2014Liquidators' statement of receipts and payments to 13 September 2014 (10 pages)
4 December 2014Liquidators' statement of receipts and payments to 13 September 2014 (10 pages)
4 December 2014Liquidators statement of receipts and payments to 13 September 2014 (10 pages)
4 December 2013Liquidators' statement of receipts and payments to 13 September 2013 (10 pages)
4 December 2013Liquidators' statement of receipts and payments to 13 September 2013 (10 pages)
4 December 2013Liquidators statement of receipts and payments to 13 September 2013 (10 pages)
18 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 October 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 October 2012Appointment of a voluntary liquidator (1 page)
5 October 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Statement of affairs with form 4.19 (8 pages)
28 September 2012Statement of affairs with form 4.19 (8 pages)
20 September 2012Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD on 20 September 2012 (2 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 36,921
(6 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 36,921
(6 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 36,921
(6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 December 2008Return made up to 01/07/08; full list of members (5 pages)
5 December 2008Return made up to 01/07/08; full list of members (5 pages)
27 November 2008Registered office changed on 27/11/2008 from unit 11 glacier buildings harrington road brunswick business park, liverpool, merseyside L3 4BH (1 page)
27 November 2008Registered office changed on 27/11/2008 from unit 11 glacier buildings harrington road brunswick business park, liverpool, merseyside L3 4BH (1 page)
25 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 March 2008Declaration of assistance for shares acquisition (7 pages)
25 March 2008Declaration of assistance for shares acquisition (7 pages)
19 March 2008Secretary appointed jason david drury (3 pages)
19 March 2008Appointment terminated secretary mary elliott (1 page)
19 March 2008Appointment terminated secretary mary elliott (1 page)
19 March 2008Appointment terminated director robert elliott (1 page)
19 March 2008Appointment terminated director robert elliott (1 page)
19 March 2008Secretary appointed jason david drury (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
4 March 2008Prev ext from 30/11/2007 to 31/12/2007 (1 page)
27 February 2008Appointment terminated director brian rouch (1 page)
27 February 2008Appointment terminated director brian rouch (1 page)
21 February 2008Registered office changed on 21/02/08 from: cornhill liverpool L1 8DZ (1 page)
21 February 2008Registered office changed on 21/02/08 from: cornhill liverpool L1 8DZ (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 July 2007Return made up to 01/07/07; full list of members (4 pages)
11 July 2007Return made up to 01/07/07; full list of members (4 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
21 July 2005Return made up to 01/07/05; full list of members (3 pages)
21 July 2005Return made up to 01/07/05; full list of members (3 pages)
7 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
7 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
17 July 2003Return made up to 01/07/03; no change of members (7 pages)
17 July 2003Return made up to 01/07/03; no change of members (7 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
27 July 2002Return made up to 01/07/02; change of members (7 pages)
27 July 2002Return made up to 01/07/02; change of members (7 pages)
30 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
30 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 July 2001Return made up to 01/07/01; full list of members (6 pages)
4 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 July 1999Return made up to 01/07/99; no change of members (4 pages)
14 July 1999Return made up to 01/07/99; no change of members (4 pages)
26 July 1998Return made up to 01/07/98; full list of members (6 pages)
26 July 1998Return made up to 01/07/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
17 July 1998Accounts for a small company made up to 30 November 1997 (7 pages)
7 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
7 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Particulars of mortgage/charge (6 pages)
20 February 1997Particulars of mortgage/charge (6 pages)
7 July 1996Return made up to 01/07/96; no change of members (4 pages)
7 July 1996Return made up to 01/07/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
16 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
11 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
1 May 1990Company name changed gardner-mawdsley LIMITED\certificate issued on 02/05/90 (2 pages)
1 May 1990Company name changed gardner-mawdsley LIMITED\certificate issued on 02/05/90 (2 pages)
1 May 1985Company name changed\certificate issued on 01/05/85 (2 pages)
1 May 1985Company name changed\certificate issued on 01/05/85 (2 pages)
4 June 1979Articles of association (5 pages)
4 June 1979Articles of association (5 pages)
1 April 1969Company name changed\certificate issued on 01/04/69 (2 pages)
1 April 1969Company name changed\certificate issued on 01/04/69 (2 pages)
19 March 1925Incorporation (24 pages)
19 March 1925Incorporation (24 pages)